PORTAVADIE HOLDINGS 2022 LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from Craig Lodge Ostel Bay Tighnabruaich Argyll & Bute PA21 2AH to 82 Argyll Street Dunoon PA23 7NJ on 2022-10-17

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

14/06/2114 June 2021 Appointment of Mr Marthijn Patrick Henry Lucas Stock as a director on 2021-06-14

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH STOW

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BULLOCH

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

24/04/1924 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH STOW

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE JAMES RIDDELL / 02/10/2017

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

03/10/183 October 2018 CESSATION OF JOHANN RUDOLF STOCK AS A PSC

View Document

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JAMES RIDDELL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANN RUDOLF STOCK

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD ROCHE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHY ROCHE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA LIND

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS KATHY ROCHE

View Document

21/07/1721 July 2017 CESSATION OF SARAH STOW AS A PSC

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR HOWARD ROCHE

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANN STOCK

View Document

02/10/162 October 2016 DIRECTOR APPOINTED MRS LINDA ELLIS LIND

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR JOHANN RUDOLF STOCK

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

01/06/161 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

06/12/156 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PRYDE

View Document

30/08/1530 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR ALAN JOHN PRYDE

View Document

30/05/1530 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

10/08/1410 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MR GEORGE JAMES RIDDELL

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED CARDROSS WHISKY BROKERS LTD. CERTIFICATE ISSUED ON 17/10/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY VOLHA BELIAKOVA

View Document

20/08/1220 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

19/08/1219 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH STOW / 14/08/2012

View Document

19/08/1219 August 2012 SECRETARY APPOINTED VOLHA BELIAKOVA

View Document

19/08/1219 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BULLOCH / 14/08/2012

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MS SARAH STOW

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIGHT

View Document

21/09/1121 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA NEIGHBOUR

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS NEIGHBOUR

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA NEIGHBOUR

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 2 BARRS COURT CARDROSS DUNBARTONSHRIE G82 5PP

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR ALEXANDER BULLOCH

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA IVY NEIGHBOUR / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM NEIGHBOUR / 25/07/2010

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR STEVEN CHARLES BRIGHT

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/11/087 November 2008 DIRECTOR APPOINTED PAMELA IVY NEIGHBOUR LOGGED FORM

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 2 BARRS COURT CARDROSS DUNBARTONSHIRE G82 5PP

View Document

27/07/0727 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company