Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PORTLAND FACILITIES MANAGEMENT LIMITED
Company Information for

PORTLAND FACILITIES MANAGEMENT LIMITED

LEONARDO HOTEL EDINBURGH CITY CENTRE, 1 MORRISON STREET LINK, EDINBURGH, EH3 8DN,
Company Registration Number
SC237544
Private Limited Company
Active

Company Overview

About Portland Facilities Management Ltd
PORTLAND FACILITIES MANAGEMENT LIMITED was founded on 2002-10-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Portland Facilities Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PORTLAND FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
LEONARDO HOTEL EDINBURGH CITY CENTRE
1 MORRISON STREET LINK
EDINBURGH
EH3 8DN
Other companies in EH3
 
Filing Information
Company Number SC237544
Company ID Number SC237544
Date formed 2002-10-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:10:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTLAND FACILITIES MANAGEMENT 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 PORTLAND FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROGER
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2015-12-08 2017-07-31
JOHN ADAM BROWN
Director 2002-12-03 2017-07-31
ALAN HIGGINS
Director 2008-10-08 2017-07-31
WILLIAM PAISLEY
Director 2008-10-08 2017-07-31
SUSAN FALCONER VALENTINE
Director 2013-02-07 2017-07-31
BRIAN HUTCHISON
Director 2013-02-07 2015-11-30
HBJG SECRETARIAL LIMITED
Company Secretary 2006-10-04 2015-04-30
COLIN JAMES PATON
Director 2002-12-03 2013-03-29
BRENDAN GILLESPIE
Company Secretary 2002-12-03 2006-10-04
BRENDAN GILLESPIE
Director 2003-11-01 2006-10-04
DAVID ANDREW CLARKE
Director 2003-11-01 2005-09-23
HBJ SECRETARIAL LIMITED
Nominated Secretary 2002-10-01 2002-12-03
HENDERSON BOYD JACKSON LIMITED
Nominated Director 2002-10-01 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ROGER FATTAL LEONARDO OPERATION (UK) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 2) LIMITED Director 2017-07-31 CURRENT 2005-11-04 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 10) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER SPEEDBIRD DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1988-04-27 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED Director 2017-07-31 CURRENT 2003-12-15 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED Director 2017-07-31 CURRENT 2009-01-29 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 7) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 5) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 9) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HUNTINGTOWER HOTEL (PERTH) LIMITED Director 2017-07-31 CURRENT 1976-04-02 Active
DANIEL ROGER PORTLAND HOTELS LIMITED Director 2017-07-31 CURRENT 2002-01-21 Active
DANIEL ROGER PORTLAND HOTEL MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2002-04-24 Active
DANIEL ROGER LAURISTON HOTELS LIMITED Director 2017-07-31 CURRENT 2002-09-17 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 4) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 8) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 6) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER LEONARDO JOHN DALTON HOUSE LTD Director 2017-06-08 CURRENT 2017-06-08 Active
DANIEL ROGER MORRISON STREET HOTEL LIMITED Director 2016-10-07 CURRENT 1993-09-13 Liquidation
DANIEL ROGER LEONARDO HAYMARKET LTD Director 2016-09-05 CURRENT 2016-09-05 Active
DANIEL ROGER LEONARDO HOTELS HOLDING (1) LTD. Director 2015-07-06 CURRENT 2015-07-06 Active
DANIEL ROGER LEONARDO HEATHROW LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
DANIEL ROGER FATTAL LEONARDO HOTELS (UK) LTD Director 2014-09-26 CURRENT 2014-09-26 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
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-09-27CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-05CESSATION OF PORTLAND HOTELS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FATTAL
2022-07-05APPOINTMENT TERMINATED, DIRECTOR DANIEL ROGER
2022-07-05DIRECTOR APPOINTED MR RONEN NISSENBAUM
2022-07-05DIRECTOR APPOINTED MR DARREN GUY
2022-07-05AP01DIRECTOR APPOINTED MR RONEN NISSENBAUM
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROGER
2022-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FATTAL
2022-07-05PSC07CESSATION OF PORTLAND HOTELS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-01AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA
2017-08-01AP01DIRECTOR APPOINTED MR DANIEL ROGER
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VALENTINE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAISLEY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HIGGINS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2017-08-01TM02Termination of appointment of Brodies Secretarial Services Limited on 2017-07-31
2017-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/01/17
2017-07-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 29/01/17
2017-07-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 29/01/17
2016-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/16
2016-10-17AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/01/16
2016-10-17GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/01/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-02CH01Director's details changed for Susan Falconer Valentine on 2014-06-03
2015-12-11AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2015-12-08
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUTCHISON
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/01/15
2015-10-08AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 25/01/15
2015-05-01GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/01/15
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0130/09/14 FULL LIST
2014-07-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/01/14
2014-07-04AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 26/01/14
2014-07-04GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/01/14
2013-10-25AR0130/09/13 FULL LIST
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/13
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PATON
2013-04-17AP01DIRECTOR APPOINTED BRIAN HUTCHISON
2013-04-17AP01DIRECTOR APPOINTED SUSAN FALCONER VALENTINE
2012-10-30AR0130/09/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 29/01/12
2011-10-12AR0130/09/11 FULL LIST
2011-10-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011
2011-06-30AAFULL ACCOUNTS MADE UP TO 30/01/11
2010-10-14AR0130/09/10 FULL LIST
2010-10-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 30/09/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAISLEY / 06/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HIGGINS / 06/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM BROWN / 06/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PATON / 06/11/2009
2009-11-06AR0130/09/09 FULL LIST
2009-06-08AAFULL ACCOUNTS MADE UP TO 25/01/09
2009-02-17288aDIRECTOR APPOINTED ALAN HIGGINS LOGGED FORM
2008-12-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED WILLIAM PAISLEY
2008-11-13288aDIRECTOR APPOINTED HIGGINS ALAN
2008-07-01AAFULL ACCOUNTS MADE UP TO 27/01/08
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 28/01/07
2006-11-01288aNEW SECRETARY APPOINTED
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-04AAFULL ACCOUNTS MADE UP TO 29/01/06
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/01/05
2005-10-05363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-05288bDIRECTOR RESIGNED
2005-10-05363(288)DIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-22363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-29225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288bSECRETARY RESIGNED
2002-12-10288aNEW SECRETARY APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU
2002-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PORTLAND FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTLAND FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of PORTLAND FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTLAND FACILITIES MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as PORTLAND FACILITIES MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PORTLAND FACILITIES MANAGEMENT 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 PORTLAND FACILITIES MANAGEMENT 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 PORTLAND FACILITIES MANAGEMENT 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.