PORTAVADIE FORESTRY 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

23/10/2323 October 2023 Previous accounting period extended from 2023-03-31 to 2023-08-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Registered office address changed from Craig Lodge Ostel Bay Tighnabruaich Argyll PA21 2AH to 82 Argyll Street Dunoon PA23 7NJ on 2022-11-30

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-03-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

19/07/2019 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHANN STOCK

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH STOW

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR JOHANN RUDOLF STOCK

View Document

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

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR MARTHIJN PATTRICK HENRY LUCAS STOCK

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BARCLAY

View Document

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

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR COLIN SHIELDS BARCLAY

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Document

31/08/1531 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR ALAN JOHN PRYDE

View Document

03/04/153 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

14/09/1314 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

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

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE JAMES RIDDELL / 01/09/2011

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELSIE BULLOCH

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0929 September 2009

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM CRAIG LODGE OSTEL BAY TIGHNABRUAICH ARGYLL PA21 2AH SCOTLAND

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BULLOCH / 27/05/2009

View Document

10/03/0910 March 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MONKWOOD HOUSE MONKWOOD ESTATE AYR KA7 4TT

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM CRAIGLODGE OSTEL BAY TIGHNABRUAICH ARGYLLSHIRE PA21 2AH

View Document

24/12/0824 December 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008

View Document

24/12/0824 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ELSIE ELLIS BULLOCH

View Document

02/10/082 October 2008 COMPANY NAME CHANGED GLASGOW FASHIONS LIMITED CERTIFICATE ISSUED ON 07/10/08

View Document

30/09/0830 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS; AMEND

View Document

28/09/0628 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 30/08/05; CHANGE OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 30/08/03; CHANGE OF MEMBERS

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: PARK HOUSE 8 ROMAN ROAD BEARSDEN EAST DUNBARTONSHIRE G61 2SW

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 79 AUCHENLODMENT ROAD ELDERSLIE JOHNSTONE RENFREWSHIRE PA5 9NU

View Document

19/12/9619 December 1996 NC INC ALREADY ADJUSTED 30/08/96

View Document

19/12/9619 December 1996 £ NC 100/1000 30/08/9

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

16/12/9616 December 1996 ALTER MEM AND ARTS 30/08/96

View Document

16/12/9616 December 1996

View Document

30/08/9630 August 1996 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