Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PORTAVADIE HOLDINGS 2022 LIMITED
Company Information for

PORTAVADIE HOLDINGS 2022 LIMITED

82 ARGYLL STREET, DUNOON, PA23 7NJ,
Company Registration Number
SC328272
Private Limited Company
Active

Company Overview

About Portavadie Holdings 2022 Ltd
PORTAVADIE HOLDINGS 2022 LIMITED was founded on 2007-07-25 and has its registered office in Dunoon. The organisation's status is listed as "Active". Portavadie Holdings 2022 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PORTAVADIE HOLDINGS 2022 LIMITED
 
Legal Registered Office
82 ARGYLL STREET
DUNOON
PA23 7NJ
Other companies in PA21
 
Previous Names
PORTAVADIE DISTILLERY LIMITED15/07/2022
CARDROSS WHISKY BROKERS LTD.17/10/2012
Filing Information
Company Number SC328272
Company ID Number SC328272
Date formed 2007-07-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB154262326  
Last Datalog update: 2023-10-07 20:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTAVADIE HOLDINGS 2022 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORTAVADIE HOLDINGS 2022 LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JAMES RIDDELL
Company Secretary 2012-10-17
ALEXANDER BULLOCH
Director 2010-11-24
SARAH STOW
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD ANTHONY ROCHE
Director 2017-07-21 2017-09-04
KATHY ROCHE
Director 2017-07-21 2017-09-04
LINDA ELLIS LIND
Director 2016-09-30 2017-07-21
JOHANN RUDOLF STOCK
Director 2016-09-30 2016-10-12
ALAN JOHN PRYDE
Director 2015-06-01 2015-12-06
VOLHA BELIAKOVA
Company Secretary 2012-08-14 2012-09-26
STEVEN CHARLES BRIGHT
Director 2009-10-01 2011-10-10
PAMELA IVY NEIGHBOUR
Company Secretary 2007-07-25 2011-01-12
PAMELA IVY NEIGHBOUR
Director 2007-07-25 2011-01-12
THOMAS WILLIAM NEIGHBOUR
Director 2007-07-25 2011-01-12
BRIAN REID LTD.
Company Secretary 2007-07-25 2007-07-25
STEPHEN MABBOTT LTD.
Director 2007-07-25 2007-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH STOW OSTEL BAY LIMITED Director 2012-08-14 CURRENT 2009-08-27 Active - Proposal to Strike off
SARAH STOW ARGYLL FOREST PRODUCTS LIMITED Director 2012-05-23 CURRENT 2009-03-23 Active
SARAH STOW PORTAVADIE FORESTRY LIMITED Director 2012-05-23 CURRENT 1996-08-30 Active
SARAH STOW FERNCROFT LIMITED Director 2012-05-23 CURRENT 1998-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-07-0431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CERTNMCompany name changed portavadie distillery LIMITED\certificate issued on 15/07/22
2022-06-0631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED MR MARTHIJN PATRICK HENRY LUCAS STOCK
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-10-28DISS40Compulsory strike-off action has been discontinued
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STOW
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BULLOCH
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-04-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-03PSC04Change of details for Mr George James Riddell as a person with significant control on 2017-10-02
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH STOW
2018-10-03PSC07CESSATION OF JOHANN RUDOLF STOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1500
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 500
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JAMES RIDDELL
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANN RUDOLF STOCK
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHY ROCHE
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROCHE
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-21PSC07CESSATION OF SARAH STOW AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21AP01DIRECTOR APPOINTED MRS KATHY ROCHE
2017-07-21AP01DIRECTOR APPOINTED MR HOWARD ROCHE
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ELLIS LIND
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN RUDOLF STOCK
2016-10-02AP01DIRECTOR APPOINTED MRS LINDA ELLIS LIND
2016-09-30AP01DIRECTOR APPOINTED MR JOHANN RUDOLF STOCK
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 225
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-01AA31/08/15 TOTAL EXEMPTION FULL
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PRYDE
2015-08-30LATEST SOC30/08/15 STATEMENT OF CAPITAL;GBP 225
2015-08-30AR0115/08/15 FULL LIST
2015-08-25AR0131/07/15 FULL LIST
2015-06-23AP01DIRECTOR APPOINTED MR ALAN JOHN PRYDE
2015-05-30AA31/08/14 TOTAL EXEMPTION FULL
2014-08-10LATEST SOC10/08/14 STATEMENT OF CAPITAL;GBP 225
2014-08-10AR0131/07/14 FULL LIST
2014-06-03AA31/08/13 TOTAL EXEMPTION FULL
2013-11-01AR0131/10/13 FULL LIST
2013-05-15AA31/08/12 TOTAL EXEMPTION FULL
2013-05-15AR0130/04/13 FULL LIST
2013-02-11AP03SECRETARY APPOINTED MR GEORGE JAMES RIDDELL
2012-10-17RES15CHANGE OF NAME 17/10/2012
2012-10-17CERTNMCOMPANY NAME CHANGED CARDROSS WHISKY BROKERS LTD. CERTIFICATE ISSUED ON 17/10/12
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY VOLHA BELIAKOVA
2012-08-20AR0125/07/12 FULL LIST
2012-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH STOW / 14/08/2012
2012-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BULLOCH / 14/08/2012
2012-08-19AP03SECRETARY APPOINTED VOLHA BELIAKOVA
2012-05-25AP01DIRECTOR APPOINTED MS SARAH STOW
2012-04-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIGHT
2011-09-21AR0125/07/11 FULL LIST
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY PAMELA NEIGHBOUR
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA NEIGHBOUR
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEIGHBOUR
2010-11-26AP01DIRECTOR APPOINTED MR ALEXANDER BULLOCH
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 2 BARRS COURT CARDROSS DUNBARTONSHRIE G82 5PP
2010-11-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-26AR0125/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM NEIGHBOUR / 25/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA IVY NEIGHBOUR / 25/07/2010
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-02AP01DIRECTOR APPOINTED MR STEVEN CHARLES BRIGHT
2009-08-04363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-11-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-07288aDIRECTOR APPOINTED PAMELA IVY NEIGHBOUR LOGGED FORM
2008-08-26363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-2288(2)AD 12/06/08 GBP SI 4@1=4 GBP IC 100/104
2008-06-1788(2)AD 12/06/08 GBP SI 99@1=99 GBP IC 1/100
2007-08-14288bDIRECTOR RESIGNED
2007-08-14225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 2 BARRS COURT CARDROSS DUNBARTONSHIRE G82 5PP
2007-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27288bSECRETARY RESIGNED
2007-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits

11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

Licences & Regulatory approval
We could not find any licences issued to PORTAVADIE HOLDINGS 2022 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTAVADIE HOLDINGS 2022 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTAVADIE HOLDINGS 2022 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.399
MortgagesNumMortOutstanding0.524
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.8684

This shows the max and average number of mortgages for companies with the same SIC code of 11010 - Distilling, rectifying and blending of spirits

Intangible Assets
Patents
We have not found any records of PORTAVADIE HOLDINGS 2022 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTAVADIE HOLDINGS 2022 LIMITED
Trademarks
We have not found any records of PORTAVADIE HOLDINGS 2022 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTAVADIE HOLDINGS 2022 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as PORTAVADIE HOLDINGS 2022 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTAVADIE HOLDINGS 2022 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTAVADIE HOLDINGS 2022 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTAVADIE HOLDINGS 2022 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.