PORTFOLIO COFFEE LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusDISSOLVED
Company No.SC495805
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 8 days
JurisdictionScotland
Dissolution08 Mar 2022
Years2 years, 2 months, 23 days

SUMMARY

PORTFOLIO COFFEE LIMITED is an dissolved private limited company with number SC495805. It was incorporated 9 years, 4 months, 8 days ago, on 23 January 2015 and it was dissolved 2 years, 2 months, 23 days ago, on 08 March 2022. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-30

Officer name: Mr Daniel Anthony Mancini Anderson

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-30

Officer name: Daniel Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: 272 Bath Street Glasgow G2 4JR Scotland

New address: 272 Bath Street Glasgow G2 4JR

Change date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Paul Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-18

Psc name: Paul Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norma Anderson

Cessation date: 2019-06-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Feb 2016

Category: Address

Type: AD03

New address: Lower Ground Floor 40 George Street Edinburgh EH2 2LE

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2016

Category: Address

Type: AD02

New address: Lower Ground Floor 40 George Street Edinburgh EH2 2LE

Documents

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEWELLTECH LIMITED

APEX HOUSE 23-25,LONDON,NW10 6RT

Number:08114910
Status:ACTIVE
Category:Private Limited Company

HEALTHY STRONG LTD

30 NEW KING STREET,BATH,BA1 2BL

Number:11132293
Status:ACTIVE
Category:Private Limited Company

MIII MARKETING CONSULTING LIMITED

C/O SMART ACCOUNTANCY SOLUTIONS LTD,WORCESTER,WR1 1PN

Number:07866660
Status:ACTIVE
Category:Private Limited Company

PLANIT WRIGHT LIMITED

SUITE J, 112 MARKET STREET,BOLTON,BL5 3AZ

Number:10212723
Status:ACTIVE
Category:Private Limited Company

SSR TRADING LIMITED

SUITE G4, PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:07194895
Status:ACTIVE
Category:Private Limited Company

THE SOVEREIGN CRUISE CLUB LIMITED

200 BROOK DRIVE,READING,RG2 6UB

Number:03600781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source