Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > S & N PORTUGAL LIMITED
Company Information for

S & N PORTUGAL LIMITED

3-4 BROADWAY PARK, SOUTH GYLE BROADWAY, EDINBURGH, EH12 9JZ,
Company Registration Number
SC209090
Private Limited Company
Active - Proposal to Strike off

Company Overview

About S & N Portugal Ltd
S & N PORTUGAL LIMITED was founded on 2000-07-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". S & N Portugal 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
S & N PORTUGAL LIMITED
 
Legal Registered Office
3-4 BROADWAY PARK
SOUTH GYLE BROADWAY
EDINBURGH
EH12 9JZ
Other companies in EH12
 
Previous Names
BRINGFILE LIMITED07/08/2000
Filing Information
Company Number SC209090
Company ID Number SC209090
Date formed 2000-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2019-04-06 10:21:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & N PORTUGAL 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 S & N PORTUGAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL FORDE
Director 2014-09-29
RADOVAN SIKORSKY
Director 2016-09-01
KELLY TAYLOR WELSH
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JAMES SHIEL DUNN
Director 2014-09-29 2017-07-06
JOSEPHUS PETRUS ADRIANUS VAN DER BURG
Director 2014-09-29 2016-09-01
ANNE LOUISE OLIVER
Company Secretary 2009-01-16 2014-10-08
GRAEME ALEXANDER COLQUHOUN
Director 2009-09-25 2014-10-08
ANNE LOUISE OLIVER
Director 2009-01-16 2014-10-08
SEAN MICHAEL PATERSON
Director 2009-09-25 2014-10-08
ALAN DICK
Director 2005-09-06 2009-09-25
SIMON HOWARD AVES
Company Secretary 2008-07-28 2009-01-30
SIMON HOWARD AVES
Director 2008-07-28 2009-01-30
MARK STEVENS
Company Secretary 2002-04-22 2008-07-31
MARK STEVENS
Director 2008-04-28 2008-07-31
PETER DILWORTH KENNERLEY
Director 2000-08-07 2008-04-28
JOHN ROSS NICOLSON
Director 2000-08-07 2008-04-28
JOHN LAURIE
Director 2000-08-07 2005-09-06
NEVILLE REX HOMER
Company Secretary 2000-08-07 2002-04-26
DEREK MACGREGOR WILKINSON
Director 2000-08-07 2001-07-13
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-07-13 2000-08-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-07-13 2000-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL FORDE BREWEXPERTS LIMITED Director 2015-03-03 CURRENT 1978-02-10 Active
DAVID MICHAEL FORDE RED STAR PUB COMPANY (WR III) LIMITED Director 2014-11-03 CURRENT 2000-10-13 Active
DAVID MICHAEL FORDE RED STAR PUB COMPANY (WR) LIMITED Director 2014-11-03 CURRENT 1999-03-04 Active
DAVID MICHAEL FORDE RED STAR PUB COMPANY (WRH) LIMITED Director 2014-11-03 CURRENT 1999-09-27 Active - Proposal to Strike off
DAVID MICHAEL FORDE RED STAR PUB COMPANY (WR II) LIMITED Director 2014-11-03 CURRENT 1999-12-22 Active
DAVID MICHAEL FORDE STAR PUBS & BARS LIMITED Director 2014-11-03 CURRENT 2003-06-11 Active
DAVID MICHAEL FORDE HERITAGE DRINKS LIMITED Director 2014-10-17 CURRENT 2007-10-02 Dissolved 2015-04-10
DAVID MICHAEL FORDE JYGSAW BRANDS LIMITED Director 2014-10-16 CURRENT 2007-09-04 Dissolved 2015-03-24
DAVID MICHAEL FORDE JYGSAW LIMITED Director 2014-10-16 CURRENT 2007-09-04 Dissolved 2015-03-31
DAVID MICHAEL FORDE HEINEKEN (ORANGE) 3 LIMITED Director 2014-10-08 CURRENT 2008-01-16 Active - Proposal to Strike off
DAVID MICHAEL FORDE S&NF LIMITED Director 2014-10-08 CURRENT 2006-04-03 Active
DAVID MICHAEL FORDE COURAGE DEVELOPMENTS LIMITED Director 2014-10-06 CURRENT 1995-06-09 Dissolved 2015-04-07
DAVID MICHAEL FORDE JOHN SMITH'S RACING LIMITED Director 2014-10-06 CURRENT 1995-06-09 Dissolved 2015-04-07
DAVID MICHAEL FORDE LBW TAVERNS LIMITED Director 2014-10-06 CURRENT 1948-03-04 Dissolved 2015-03-31
DAVID MICHAEL FORDE NEWCASTLE BREWERIES LIMITED(THE) Director 2014-10-06 CURRENT 1890-02-27 Dissolved 2015-04-14
DAVID MICHAEL FORDE PEDIGREE NO. 1 LIMITED Director 2014-10-06 CURRENT 1967-10-17 Dissolved 2015-04-07
DAVID MICHAEL FORDE S&N (TPC) LIMITED Director 2014-10-06 CURRENT 2002-02-20 Dissolved 2015-03-24
DAVID MICHAEL FORDE SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED Director 2014-10-06 CURRENT 1984-04-17 Dissolved 2015-03-31
DAVID MICHAEL FORDE THE DISCOVERY PUB COMPANY LIMITED Director 2014-10-06 CURRENT 2007-05-01 Dissolved 2015-04-07
DAVID MICHAEL FORDE VALEFROST LIMITED Director 2014-10-06 CURRENT 2004-12-14 Dissolved 2015-03-31
DAVID MICHAEL FORDE H P BULMER HOLDINGS LIMITED Director 2014-10-06 CURRENT 1977-07-11 Dissolved 2015-03-31
DAVID MICHAEL FORDE TUNS TAVERNS LIMITED Director 2014-10-06 CURRENT 2000-06-22 Dissolved 2015-03-24
DAVID MICHAEL FORDE STYLEVALLEY LIMITED Director 2014-10-06 CURRENT 2005-08-12 Dissolved 2015-03-31
DAVID MICHAEL FORDE MOSS SIDE BREWERY LIMITED Director 2014-10-06 CURRENT 1979-08-06 Dissolved 2015-03-31
DAVID MICHAEL FORDE INCH'S CIDER LIMITED Director 2014-10-06 CURRENT 1989-05-02 Dissolved 2015-03-31
DAVID MICHAEL FORDE H.P. BULMER PROFIT SHARING PLAN TRUSTEES LIMITED Director 2014-10-06 CURRENT 1979-06-06 Dissolved 2015-03-31
DAVID MICHAEL FORDE MATTHEW BROWN LIMITED Director 2014-10-06 CURRENT 1875-04-27 Dissolved 2015-04-07
DAVID MICHAEL FORDE S&N (THI) LIMITED Director 2014-10-06 CURRENT 2007-03-07 Dissolved 2015-03-24
DAVID MICHAEL FORDE EX SNOF LIMITED Director 2014-10-06 CURRENT 2006-11-20 Dissolved 2018-01-09
DAVID MICHAEL FORDE EX SCOF LIMITED Director 2014-10-06 CURRENT 2006-11-20 Dissolved 2018-01-16
DAVID MICHAEL FORDE EX C.P. LIMITED Director 2014-10-06 CURRENT 1987-11-26 Active - Proposal to Strike off
DAVID MICHAEL FORDE SCOTTISH & NEWCASTLE INDIA LIMITED Director 2014-10-06 CURRENT 1995-04-10 Active
DAVID MICHAEL FORDE S & N FINLAND LIMITED Director 2014-10-06 CURRENT 2001-12-14 Active - Proposal to Strike off
DAVID MICHAEL FORDE THE GLOBE PUB COMPANY LIMITED Director 2014-10-06 CURRENT 2004-07-01 Active
DAVID MICHAEL FORDE SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED Director 2014-10-06 CURRENT 2007-09-18 Active - Proposal to Strike off
DAVID MICHAEL FORDE THE CALEDONIAN BREWING COMPANY LIMITED Director 2014-10-06 CURRENT 2000-05-25 Active
DAVID MICHAEL FORDE HOME BREWERY LIMITED Director 2014-10-06 CURRENT 1890-08-29 Active
DAVID MICHAEL FORDE BROADWAY INNS LIMITED Director 2014-10-06 CURRENT 2004-10-22 Active
DAVID MICHAEL FORDE BLUE STAR PUB COMPANY LIMITED Director 2014-10-06 CURRENT 2009-09-29 Active
DAVID MICHAEL FORDE STAR PUBS & BARS (PROPERTY) LIMITED Director 2014-10-06 CURRENT 1929-01-23 Active
DAVID MICHAEL FORDE S&N UK LIMITED Director 2014-10-06 CURRENT 1905-03-07 Active - Proposal to Strike off
DAVID MICHAEL FORDE S&N ANGEL INVESTMENTS LTD. Director 2014-10-06 CURRENT 1953-10-30 Active
DAVID MICHAEL FORDE H P BULMER LIMITED Director 2014-10-06 CURRENT 1918-06-27 Active
DAVID MICHAEL FORDE CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2014-10-06 CURRENT 1897-04-03 Active
DAVID MICHAEL FORDE NEWCASTLE FEDERATION BREWERIES LIMITED Director 2014-10-06 CURRENT 1984-12-19 Active
DAVID MICHAEL FORDE FOUNTAIN PUB COMPANY LIMITED Director 2014-10-06 CURRENT 2006-11-15 Active
DAVID MICHAEL FORDE SCOTTISH & NEWCASTLE INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 1920-03-03 Dissolved 2015-04-10
DAVID MICHAEL FORDE UNIVERSAL BEVERAGES LIMITED Director 2014-09-30 CURRENT 2007-11-02 Dissolved 2016-12-13
DAVID MICHAEL FORDE EX CBC LIMITED Director 2014-09-30 CURRENT 2004-01-27 Dissolved 2016-12-20
DAVID MICHAEL FORDE HEINEKEN (ORANGE) 2 LIMITED Director 2014-09-29 CURRENT 2007-09-10 Active - Proposal to Strike off
DAVID MICHAEL FORDE HEINEKEN (ORANGE) 1 LIMITED Director 2014-09-29 CURRENT 2007-09-21 Active - Proposal to Strike off
DAVID MICHAEL FORDE UNIVERSAL BEVERAGES (HOLDINGS) LIMITED Director 2014-08-19 CURRENT 2007-10-25 Dissolved 2016-12-13
DAVID MICHAEL FORDE CALEDONIAN BREWERY LIMITED Director 2014-08-18 CURRENT 1987-05-05 Active
DAVID MICHAEL FORDE SCOTTISH & NEWCASTLE LIMITED Director 2013-05-20 CURRENT 1931-01-14 Active
DAVID MICHAEL FORDE HEINEKEN UK LIMITED Director 2013-05-20 CURRENT 1978-07-31 Active
RADOVAN SIKORSKY HEINEKEN UK LIMITED Director 2016-11-03 CURRENT 1978-07-31 Active
RADOVAN SIKORSKY EX SNOF LIMITED Director 2016-09-01 CURRENT 2006-11-20 Dissolved 2018-01-09
RADOVAN SIKORSKY EX SCOF LIMITED Director 2016-09-01 CURRENT 2006-11-20 Dissolved 2018-01-16
RADOVAN SIKORSKY EX C.P. LIMITED Director 2016-09-01 CURRENT 1987-11-26 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 2 LIMITED Director 2016-09-01 CURRENT 2007-09-10 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 1 LIMITED Director 2016-09-01 CURRENT 2007-09-21 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 3 LIMITED Director 2016-09-01 CURRENT 2008-01-16 Active - Proposal to Strike off
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE INDIA LIMITED Director 2016-09-01 CURRENT 1995-04-10 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR III) LIMITED Director 2016-09-01 CURRENT 2000-10-13 Active
RADOVAN SIKORSKY S & N FINLAND LIMITED Director 2016-09-01 CURRENT 2001-12-14 Active - Proposal to Strike off
RADOVAN SIKORSKY OLD INNSERVE LIMITED Director 2016-09-01 CURRENT 2003-12-10 Active
RADOVAN SIKORSKY THE GLOBE PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2004-07-01 Active
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED Director 2016-09-01 CURRENT 2007-09-18 Active - Proposal to Strike off
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE LIMITED Director 2016-09-01 CURRENT 1931-01-14 Active
RADOVAN SIKORSKY CALEDONIAN BREWERY LIMITED Director 2016-09-01 CURRENT 1987-05-05 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR) LIMITED Director 2016-09-01 CURRENT 1999-03-04 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WRH) LIMITED Director 2016-09-01 CURRENT 1999-09-27 Active - Proposal to Strike off
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR II) LIMITED Director 2016-09-01 CURRENT 1999-12-22 Active
RADOVAN SIKORSKY THE CALEDONIAN BREWING COMPANY LIMITED Director 2016-09-01 CURRENT 2000-05-25 Active
RADOVAN SIKORSKY STAR PUBS & BARS LIMITED Director 2016-09-01 CURRENT 2003-06-11 Active
RADOVAN SIKORSKY S&NF LIMITED Director 2016-09-01 CURRENT 2006-04-03 Active
RADOVAN SIKORSKY BROADWAY INNS LIMITED Director 2016-09-01 CURRENT 2004-10-22 Active
RADOVAN SIKORSKY BLUE STAR PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2009-09-29 Active
RADOVAN SIKORSKY STAR PUBS & BARS (PROPERTY) LIMITED Director 2016-09-01 CURRENT 1929-01-23 Active
RADOVAN SIKORSKY S&N UK LIMITED Director 2016-09-01 CURRENT 1905-03-07 Active - Proposal to Strike off
RADOVAN SIKORSKY S&N ANGEL INVESTMENTS LTD. Director 2016-09-01 CURRENT 1953-10-30 Active
RADOVAN SIKORSKY H P BULMER LIMITED Director 2016-09-01 CURRENT 1918-06-27 Active
RADOVAN SIKORSKY CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2016-09-01 CURRENT 1897-04-03 Active
RADOVAN SIKORSKY NEWCASTLE FEDERATION BREWERIES LIMITED Director 2016-09-01 CURRENT 1984-12-19 Active
RADOVAN SIKORSKY BREWEXPERTS LIMITED Director 2016-09-01 CURRENT 1978-02-10 Active
RADOVAN SIKORSKY SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED Director 2016-09-01 CURRENT 2003-11-11 Active
RADOVAN SIKORSKY FOUNTAIN PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2006-11-15 Active
RADOVAN SIKORSKY SERVICED DISPENSE EQUIPMENT LIMITED Director 2015-09-01 CURRENT 2003-11-11 Active
KELLY TAYLOR WELSH HERITAGE DRINKS LIMITED Director 2014-10-17 CURRENT 2007-10-02 Dissolved 2015-04-10
KELLY TAYLOR WELSH EX SNOF LIMITED Director 2014-10-06 CURRENT 2006-11-20 Dissolved 2018-01-09
KELLY TAYLOR WELSH EX SCOF LIMITED Director 2014-10-06 CURRENT 2006-11-20 Dissolved 2018-01-16
KELLY TAYLOR WELSH S & N FINLAND LIMITED Director 2014-10-06 CURRENT 2001-12-14 Active - Proposal to Strike off
KELLY TAYLOR WELSH THE CALEDONIAN BREWING COMPANY LIMITED Director 2014-10-06 CURRENT 2000-05-25 Active
KELLY TAYLOR WELSH SCOTTISH & NEWCASTLE INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 1920-03-03 Dissolved 2015-04-10
KELLY TAYLOR WELSH SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED Director 2014-07-01 CURRENT 1998-02-17 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
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-25DS01Application to strike the company off the register
2019-02-21SH19Statement of capital on 2019-02-21 GBP 1.00
2019-02-21CAP-SSSolvency Statement dated 06/02/19
2019-02-21SH20Statement by Directors
2019-02-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUNN
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-12-06CC04Statement of company's objects
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01AP01DIRECTOR APPOINTED MR RADOVAN SIKORSKY
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHUS PETRUS ADRIANUS VAN DER BURG
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 95144848
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-11-02AUDAUDITOR'S RESIGNATION
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 95144848
2015-07-15AR0113/07/15 ANNUAL RETURN FULL LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PATERSON
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE OLIVER
2014-10-17TM02Termination of appointment of Anne Louise Oliver on 2014-10-08
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COLQUHOUN
2014-10-01AP01DIRECTOR APPOINTED MR MALCOLM DUNN
2014-09-30AP01DIRECTOR APPOINTED MR JOSPEHUS PETRUS ADRIANUS VAN DER BURG
2014-09-30AP01DIRECTOR APPOINTED MRS KELLY TAYLOR WELSH
2014-09-30AP01DIRECTOR APPOINTED MR DAVID MICHAEL FORDE
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 95144848
2014-08-13AR0113/07/14 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 2-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ
2013-07-15AR0113/07/13 FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALEXANDER COLQUHOUN / 24/12/2012
2012-07-16AR0113/07/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-18AR0113/07/11 FULL LIST
2011-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 18/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 18/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 18/07/2011
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALEXANDER COLQUHOUN / 11/11/2010
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0113/07/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288aDIRECTOR APPOINTED MR GRAEME COLQUHOUN
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN DICK
2009-09-25288aDIRECTOR APPOINTED MR SEAN MICHAEL PATERSON
2009-07-16363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON AVES
2009-01-28288aDIRECTOR AND SECRETARY APPOINTED ANNE LOUISE OLIVER
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY MARK STEVENS
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR MARK STEVENS
2008-07-31288aDIRECTOR AND SECRETARY APPOINTED SIMON HOWARD AVES
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 28 ST ANDREW SQUARE EDINBURGH EH2 1AF
2008-07-17363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED MARK STEVENS
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR PETER KENNERLEY
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN NICOLSON
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 33 ELLERSLY ROAD EDINBURGH EH12 6HX
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-07-18363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-04-02288cSECRETARY'S PARTICULARS CHANGED
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-02-26AAFULL ACCOUNTS MADE UP TO 27/04/03
2003-12-10225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-11-06288cSECRETARY'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-02-26AAFULL ACCOUNTS MADE UP TO 28/04/02
2002-07-10363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-05-03288bSECRETARY RESIGNED
2002-04-29288aNEW SECRETARY APPOINTED
2002-02-28AAFULL ACCOUNTS MADE UP TO 29/04/01
2001-08-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to S & N PORTUGAL 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 S & N PORTUGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S & N PORTUGAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of S & N PORTUGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & N PORTUGAL LIMITED
Trademarks
We have not found any records of S & N PORTUGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & N PORTUGAL 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 (74990 - Non-trading company) as S & N PORTUGAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where S & N PORTUGAL 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 S & N PORTUGAL 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 S & N PORTUGAL 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.