Portfolio Catering Ltd. WEST LOTHIAN


Portfolio Catering Ltd. was dissolved on 2022-09-27. Portfolio Catering was a private limited company that was situated at Hopetoun House, South Queensferry, West Lothian, EH30 9SL. This company (officially started on 1999-07-30) was run by 2 directors.
Director Jean R. who was appointed on 01 November 2019.
Director Sean H. who was appointed on 27 December 2017.

The company was classified as "event catering activities" (56210). The latest confirmation statement was filed on 2022-07-14 and last time the annual accounts were filed was on 31 August 2021. 2015-07-17 is the date of the latest annual return.

Portfolio Catering Ltd. Address / Contact

Office Address Hopetoun House
Office Address2 South Queensferry
Town West Lothian
Post code EH30 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC198522
Date of Incorporation Fri, 30th Jul 1999
Date of Dissolution Tue, 27th Sep 2022
Industry Event catering activities
End of financial Year 31st August
Company age 23 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 28th Jul 2023
Last confirmation statement dated Thu, 14th Jul 2022

Company staff

Jean R.

Position: Director

Appointed: 01 November 2019

Sodexo Corporate Services (no.2) Limited

Position: Corporate Secretary

Appointed: 27 December 2017

Sean H.

Position: Director

Appointed: 27 December 2017

Susanna K.

Position: Director

Appointed: 02 February 2022

Resigned: 30 June 2022

Angelo P.

Position: Director

Appointed: 01 September 2018

Resigned: 30 June 2022

Robert S.

Position: Director

Appointed: 27 December 2017

Resigned: 31 August 2018

Laurent A.

Position: Director

Appointed: 27 December 2017

Resigned: 01 November 2019

Christopher B.

Position: Director

Appointed: 27 December 2017

Resigned: 17 December 2021

Chris V.

Position: Director

Appointed: 02 September 2014

Resigned: 10 May 2018

Adrian D.

Position: Director

Appointed: 22 April 2014

Resigned: 01 August 2018

Hadi M.

Position: Director

Appointed: 31 December 2013

Resigned: 10 May 2018

Adam E.

Position: Director

Appointed: 31 December 2013

Resigned: 24 April 2014

Desmond H.

Position: Director

Appointed: 31 December 2013

Resigned: 02 September 2014

Keith K.

Position: Secretary

Appointed: 31 December 2013

Resigned: 27 December 2017

Keith K.

Position: Director

Appointed: 31 December 2013

Resigned: 27 December 2017

Christopher R.

Position: Secretary

Appointed: 24 June 2003

Resigned: 31 December 2013

Hbjg Secretarial Limited

Position: Corporate Secretary

Appointed: 02 October 2002

Resigned: 24 June 2003

Ian D.

Position: Director

Appointed: 02 October 2002

Resigned: 29 April 2015

Christopher R.

Position: Director

Appointed: 02 October 2002

Resigned: 31 December 2013

Alan D.

Position: Director

Appointed: 02 October 2002

Resigned: 31 December 2013

Michael P.

Position: Director

Appointed: 01 September 2001

Resigned: 19 June 2002

Katherine M.

Position: Secretary

Appointed: 30 July 1999

Resigned: 02 October 2002

Mark M.

Position: Director

Appointed: 30 July 1999

Resigned: 31 December 2013

People with significant control

Lindley Catering Limited

Mitchell House Town Road Business Quarter, Stoke-On-Trent, ST1 2QA, England

Legal authority England & Wales - Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House - England & Wales
Registration number 05416831
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 13th, May 2022
Free Download (5 pages)

Company search

Advertisements