Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PORTAKABIN (SCOTLAND) LIMITED
Company Information for

PORTAKABIN (SCOTLAND) LIMITED

WHISTLEBERRY ROAD, HAMILTON, ML3 0EJ,
Company Registration Number
SC045554
Private Limited Company
Active

Company Overview

About Portakabin (scotland) Ltd
PORTAKABIN (SCOTLAND) LIMITED was founded on 1968-03-26 and has its registered office in . The organisation's status is listed as "Active". Portakabin (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTAKABIN (SCOTLAND) LIMITED
 
Legal Registered Office
WHISTLEBERRY ROAD
HAMILTON
ML3 0EJ
Other companies in ML3
 
Telephone01313353114
 
Previous Names
PATON PLANT LIMITED05/06/2015
Filing Information
Company Number SC045554
Company ID Number SC045554
Date formed 1968-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 16:40:39
Primary Source:Companies House
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 PORTAKABIN (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
ROY BURRELL
Director 2018-03-09
DEREK PAUL CARTER
Director 2013-01-01
JONATHAN MARK COLLINS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DUNCAN
Director 2015-11-02 2017-11-30
PHILIP JOHN CLARKE
Company Secretary 1998-10-22 2016-12-31
COLIN LESLIE BROWN
Director 2008-09-06 2016-11-03
GEORGE FINLAYSON
Director 1993-01-01 2016-03-31
STEPHEN PRICE
Director 1997-10-01 2013-01-01
PATRICK MICHAEL SHEPHERD
Director 1990-10-01 2008-02-01
WILLIAM JAMES
Company Secretary 1988-11-24 1998-10-21
DONALD WELTON SHEPHERD
Director 1988-11-24 1996-03-31
JOHN SEMOURSON
Director 1988-11-24 1994-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK PAUL CARTER PORTAKABIN GROUP PROPERTIES LIMITED Director 2018-03-09 CURRENT 1961-10-11 Active
DEREK PAUL CARTER PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
DEREK PAUL CARTER PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DEREK PAUL CARTER FOREMANS HIRE LIMITED Director 2013-01-01 CURRENT 1998-06-02 Active
DEREK PAUL CARTER YORKON LIMITED Director 2013-01-01 CURRENT 1981-03-24 Active
DEREK PAUL CARTER PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-01-01 CURRENT 2006-08-09 Active
DEREK PAUL CARTER PORTAKABIN (REFURBISHED) LIMITED Director 2013-01-01 CURRENT 1994-03-24 Active
DEREK PAUL CARTER SHEPHERD BUILDING GROUP LIMITED Director 2013-01-01 CURRENT 1960-03-23 Active
DEREK PAUL CARTER PORTAKABIN LIMITED Director 2012-05-01 CURRENT 1961-03-03 Active
JONATHAN MARK COLLINS SHEPHERD HOMES LIMITED Director 2017-07-17 CURRENT 1945-11-07 Liquidation
JONATHAN MARK COLLINS ACCESS PARK SELBY LIMITED Director 2017-07-10 CURRENT 2006-05-18 Dissolved 2018-05-08
JONATHAN MARK COLLINS ZONE F LIMITED Director 2017-07-10 CURRENT 2003-12-17 Dissolved 2018-05-08
JONATHAN MARK COLLINS EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2017-07-10 CURRENT 2009-09-29 Active
JONATHAN MARK COLLINS SHEPHERD INDUSTRIES LIMITED Director 2017-07-10 CURRENT 2009-06-12 Active
JONATHAN MARK COLLINS MILL MOUNT PROPERTIES LIMITED Director 2017-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
JONATHAN MARK COLLINS CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2017-07-10 CURRENT 2005-07-27 Active
JONATHAN MARK COLLINS EMERSONS GREEN LIMITED Director 2017-07-10 CURRENT 2007-02-19 Liquidation
JONATHAN MARK COLLINS PORTAKABIN GROUP PROPERTIES LIMITED Director 2017-07-10 CURRENT 1961-10-11 Active
JONATHAN MARK COLLINS SES (BUILDING SERVICES) LIMITED Director 2017-07-10 CURRENT 1963-01-24 Active - Proposal to Strike off
JONATHAN MARK COLLINS SHEPHERD BUILDING GROUP LIMITED Director 2017-07-03 CURRENT 1960-03-23 Active
JONATHAN MARK COLLINS PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
JONATHAN MARK COLLINS PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
JONATHAN MARK COLLINS FOREMANS HIRE LIMITED Director 2013-10-01 CURRENT 1998-06-02 Active
JONATHAN MARK COLLINS YORKON LIMITED Director 2013-10-01 CURRENT 1981-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-10-01 CURRENT 2006-08-09 Active
JONATHAN MARK COLLINS PORTAKABIN (REFURBISHED) LIMITED Director 2013-10-01 CURRENT 1994-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN LIMITED Director 2013-10-01 CURRENT 1961-03-03 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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-13Appointment of Mr Simon Thomson as company secretary on 2023-01-09
2023-01-13Termination of appointment of Martin Ian Goforth on 2023-01-09
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-08-23CH01Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2021-12-01AP01DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-06PSC05Change of details for Portakabin Limited as a person with significant control on 2017-01-27
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY BURRELL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CH01Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09AP01DIRECTOR APPOINTED MR ROY BURRELL
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNCAN
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07CH01Director's details changed for Mr Jonathan Mark Collins on 2017-05-31
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Philip John Clarke on 2016-12-31
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1500000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE BROWN
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FINLAYSON
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1500000
2015-12-08AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-10AP01DIRECTOR APPOINTED MR PAUL DUNCAN
2015-07-27AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-05CERTNMCompany name changed paton plant LIMITED\certificate issued on 05/06/15
2015-06-05RES15CHANGE OF COMPANY NAME 28/03/21
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1500000
2014-12-11AR0123/11/14 ANNUAL RETURN FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-12CH01Director's details changed for Mr Derek Paul Carter on 2014-03-01
2014-01-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1500000
2013-12-09AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2013-01-16AP01DIRECTOR APPOINTED MR DEREK PAUL CARTER
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2012-12-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-05AR0123/11/12 FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-12-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-09AR0123/11/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-26AR0123/11/10 FULL LIST
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-24AR0123/11/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRICE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE BROWN / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FINLAYSON / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-09-23RES13FACILITY AGREEMENT, DEED OF AMENDMENT AND REINSTATEMENT ANCILLARY FACILITIES LETTER 04/08/2009
2009-06-23RES01ADOPT ARTICLES 11/06/2009
2008-12-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-25363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED MR COLIN LESLIE BROWN
2008-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-18RES13MEMORANDUM ALTERED 07/02/08
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-12288bDIRECTOR RESIGNED
2007-12-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-05363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2006-12-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-11363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-04-06123NC INC ALREADY ADJUSTED 31/03/06
2006-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-06RES04£ NC 100000/1500000 31/0
2006-04-0688(2)RAD 01/04/06--------- £ SI 1400000@1=1400000 £ IC 100000/1500000
2005-12-13363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-12-09363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-08363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-07363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-07-08AUDAUDITOR'S RESIGNATION
2002-04-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-29363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-02-26AUDAUDITOR'S RESIGNATION
2001-02-26AUDAUDITOR'S RESIGNATION
2000-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-10-19288cSECRETARY'S PARTICULARS CHANGED
2000-04-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-09-01288cSECRETARY'S PARTICULARS CHANGED
1999-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1998-12-04363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-11-03288bSECRETARY RESIGNED
1998-11-03288aNEW SECRETARY APPOINTED
1998-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97
1997-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-16363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1996-12-17Return made up to 23/11/96; no change of members
1995-11-29Return made up to 23/11/95; full list of members
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PORTAKABIN (SCOTLAND) 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 PORTAKABIN (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1988-04-13 Satisfied HAMILTON DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTAKABIN (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of PORTAKABIN (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PORTAKABIN (SCOTLAND) LIMITED owns 1 domain names.

patonplant.co.uk  

Trademarks
We have not found any records of PORTAKABIN (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTAKABIN (SCOTLAND) 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as PORTAKABIN (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTAKABIN (SCOTLAND) 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 PORTAKABIN (SCOTLAND) 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 PORTAKABIN (SCOTLAND) 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.