PORTLETHEN COMPUTER (SERVICES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-02-29 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18 |
17/12/2117 December 2021 | Registration of charge SC2045640005, created on 2021-12-16 |
01/12/211 December 2021 | Registration of charge SC2045640004, created on 2021-11-25 |
18/11/2118 November 2021 | Registration of charge SC2045640003, created on 2021-11-12 |
09/11/219 November 2021 | Satisfaction of charge SC2045640002 in full |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/02/2116 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/01/1825 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2045640002 |
25/01/1825 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
30/03/1630 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE LINDA FORBES / 03/03/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ |
19/03/1419 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1222 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED |
20/06/1120 June 2011 | CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
17/06/1117 June 2011 | CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 8 ALBYN TERRACE ABERDEEN AB10 1YP |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP |
08/03/118 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009 |
19/03/1019 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE LINDA FORBES / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE LINDA FORBES / 01/10/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/04/071 April 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/08/068 August 2006 | NEW SECRETARY APPOINTED |
08/08/068 August 2006 | SECRETARY RESIGNED |
03/04/063 April 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | NEW SECRETARY APPOINTED |
17/03/0617 March 2006 | SECRETARY RESIGNED |
17/03/0617 March 2006 | S386 DISP APP AUDS 14/03/06 |
17/03/0617 March 2006 | S366A DISP HOLDING AGM 14/03/06 |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/03/058 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
03/12/043 December 2004 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 4 FERN PLACE PORTLETHEN ABERDEEN ABERDEENSHIRE AB12 4TD |
20/02/0420 February 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
21/03/0321 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
10/03/0310 March 2003 | PARTIC OF MORT/CHARGE ***** |
02/03/032 March 2003 | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
18/12/0118 December 2001 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01 |
22/03/0122 March 2001 | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
03/03/003 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PORTLETHEN COMPUTER (SERVICES) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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