PORTGORDON COMMUNITY TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Alan Bates as a director on 2025-04-24

View Document

07/05/257 May 2025 Appointment of Professor Peter Hendry Reid as a director on 2025-04-24

View Document

07/05/257 May 2025 Appointment of Miss Susan Mclennan as a director on 2025-04-24

View Document

07/05/257 May 2025 Appointment of Mr Younus Jan as a director on 2025-04-24

View Document

25/04/2525 April 2025 Termination of appointment of Jane Mary Dargue as a director on 2025-04-24

View Document

25/04/2525 April 2025 Termination of appointment of Keith Andrew Ewen as a director on 2025-04-24

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Monalisa Herbert as a director on 2024-11-04

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Termination of appointment of Nicholas Richard Midgley as a director on 2024-07-25

View Document

24/04/2424 April 2024 Appointment of Herbert Alan Sliter as a director on 2024-04-22

View Document

17/04/2417 April 2024 Termination of appointment of Derek Murray as a director on 2024-04-11

View Document

03/04/243 April 2024 Appointment of Mrs Monalisa Herbert as a director on 2024-03-27

View Document

03/04/243 April 2024 Appointment of Mr Nicholas Richard Midgley as a director on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

17/03/2417 March 2024 Termination of appointment of Sean Mason-Corkery as a director on 2024-03-07

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Notification of a person with significant control statement

View Document

06/11/236 November 2023 Cessation of Denise Robson as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Cessation of Rainer Herbert as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Cessation of Derek Murray as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Cessation of Sonia Margaret Lawrance as a person with significant control on 2023-11-06

View Document

17/09/2317 September 2023 Change of details for Mr Derek Murray as a person with significant control on 2023-09-11

View Document

17/09/2317 September 2023 Termination of appointment of Colin Hanover as a director on 2023-09-07

View Document

17/09/2317 September 2023 Notification of Rainer Herbert as a person with significant control on 2023-09-11

View Document

17/09/2317 September 2023 Notification of Sonia Margaret Lawrance as a person with significant control on 2023-09-11

View Document

17/09/2317 September 2023 Notification of Denise Robson as a person with significant control on 2023-09-11

View Document

17/09/2317 September 2023 Cessation of Colin Hanover as a person with significant control on 2023-09-07

View Document

18/04/2318 April 2023 Appointment of Mr Keith Andrew Ewen as a director on 2023-04-11

View Document

06/04/236 April 2023 Appointment of Mr Sean Mason-Corkery as a director on 2023-03-30

View Document

06/04/236 April 2023 Appointment of Mr Alexander Gordon as a director on 2023-03-30

View Document

06/04/236 April 2023 Director's details changed for Mr Derek Murray on 2023-04-03

View Document

06/04/236 April 2023 Appointment of Mrs Jane Mary Dargue as a director on 2023-03-30

View Document

03/04/233 April 2023 Registered office address changed from Norwinds 22 West High Street Portgordon Buckie Banffshire AB56 5QS Scotland to The Richmond Building 20 West High Street Portgordon Buckie Banffshire AB56 5QS on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Denise Robson as a secretary on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Cessation of Katherine Margaret Griffin as a person with significant control on 2023-03-30

View Document

31/03/2331 March 2023 Director's details changed for Mr Derek Murray on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Herbert Alan Scott Sliter as a person with significant control on 2023-03-22

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Herbert Alan Sliter as a director on 2023-03-22

View Document

31/03/2331 March 2023 Termination of appointment of Katherine Margaret Griffin as a director on 2023-03-30

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Denise Robson as a director on 2021-11-22

View Document

22/11/2122 November 2021 Appointment of Mrs Sonia Margaret Lawrance as a director on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Herbert Alan Scott Sliter as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Lyndsay Mayo as a director on 2021-11-09

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSAY MAYO / 05/06/2020

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERBERT ALBERT ALAN SLITER

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MISS PERY ZAKERI DEHVASATI

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MRS LYNDSAY MAYO

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CESSATION OF HERBERT ALAN SCOTT SLITER AS A PSC

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERBERT ALAN SCOTT SLITER

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HANOVER

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERBERT ALAN SCOTT SLITER

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE MARGARET GRIFFIN

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

09/12/169 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MRS KATHERINE MARGARET GRIFFIN

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD BILLING

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR H.A. SCOTT SLITER

View Document

25/03/1625 March 2016 24/03/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 24/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR COLIN HANOVER

View Document

16/06/1416 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 24/03/14 NO MEMBER LIST

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR WILLIAM ANDREW MCINTOSH

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOREEN SMITH

View Document

07/05/137 May 2013 24/03/13 NO MEMBER LIST

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1B GORDON SQUARE PORTGORDON BUCKIE BANFFSHIRE AB56 5RG

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMSON

View Document

31/07/1231 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 24/03/12 NO MEMBER LIST

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 24/03/11 NO MEMBER LIST

View Document

27/07/1027 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN SMITH / 24/03/2010

View Document

29/05/1029 May 2010 24/03/10 NO MEMBER LIST

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MURRAY / 24/03/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BILLING / 24/03/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMSON / 24/03/2010

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

15/05/0915 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

24/03/0524 March 2005 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