Background WavePink WaveYellow Wave

PORTGORDON MALTINGS LIMITED (SC067908)

PORTGORDON MALTINGS LIMITED (SC067908) is an active UK company. incorporated on 8 May 1979. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). PORTGORDON MALTINGS LIMITED has been registered for 46 years. Current directors include BANBURY, Neil Robert, BEARD, Robert William, FARRAR, Richard William and 3 others.

Company Number
SC067908
Status
active
Type
ltd
Incorporated
8 May 1979
Age
46 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
BANBURY, Neil Robert, BEARD, Robert William, FARRAR, Richard William, SHELDON, Jarrett Craig, SOBKOW, Darrell, SOBKOW, Darwin
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTGORDON MALTINGS LIMITED

PORTGORDON MALTINGS LIMITED is an active company incorporated on 8 May 1979 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). PORTGORDON MALTINGS LIMITED was registered 46 years ago.(SIC: 10910)

Status

active

Active since 46 years ago

Company No

SC067908

LTD Company

Age

46 Years

Incorporated 8 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Portgordon Buckie Banffshire AB56 5BS United Kingdom
From: 11 December 2024To: 24 February 2026
Portgordon Buckie Banffshire AB56 2BU
From: 8 May 1979To: 11 December 2024
Timeline

30 key events • 2017 - 2026

Funding Officers Ownership
Loan Secured
Aug 17
Loan Secured
Oct 17
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Loan Secured
Nov 21
Director Joined
Jan 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

SHELDON, Craig

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 28 Feb 2024

BANBURY, Neil Robert

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1977
Director
Appointed 25 Feb 2025

BEARD, Robert William

Active
Fakenham Road, FakenhamNR21 7AS
Born January 1957
Director
Appointed 28 Feb 2024

FARRAR, Richard William

Active
Great Ryburgh, NorfolkNR21 7AS
Born March 1958
Director
Appointed 28 Feb 2024

SHELDON, Jarrett Craig

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1970
Director
Appointed 25 Feb 2025

SOBKOW, Darrell

Active
2800-One Lombard Place, WinnipegR3B 0X8
Born March 1966
Director
Appointed 28 Feb 2024

SOBKOW, Darwin

Active
One Lombard Place, WinnipegR3B 0X8
Born July 1969
Director
Appointed 28 Feb 2024

BARNES, Ian Roger

Resigned
8 Kingfisher Close, ThetfordIP24 3HU
Secretary
Appointed 15 Feb 2000
Resigned 31 Aug 2005

CLARK, Alan William

Resigned
5 Isiah Avenue, TelfordTF4 2GU
Secretary
Appointed 31 Aug 2005
Resigned 30 Jun 2021

MITCHELL, Richard Thomas

Resigned
16 Blakestone Drive, NorwichNR7 0LF
Secretary
Appointed N/A
Resigned 15 Feb 2000

THOMPSON, George Alexander

Resigned
Portgordon, BanffshireAB56 2BU
Secretary
Appointed 01 Jul 2021
Resigned 28 Feb 2024

CLARK, Alan William

Resigned
5 Isiah Avenue, TelfordTF4 2GU
Born August 1960
Director
Appointed 31 Aug 2005
Resigned 30 Jun 2021

CRISP, John William Maxwell

Resigned
Winterlake, OxfordOX5 3HG
Born November 1929
Director
Appointed N/A
Resigned 06 May 1994

EGAR, David

Resigned
48 Mount Pleasant, NorwichNR2 2DH
Born October 1938
Director
Appointed N/A
Resigned 02 Oct 2003

HODSON, Mark Anthony

Resigned
Portgordon, BanffshireAB56 2BU
Born March 1961
Director
Appointed 16 Jul 2021
Resigned 28 Feb 2024

HORSEMAN, Clive Ian

Resigned
73 Raglan Road, ReigateRH2 0HP
Born September 1935
Director
Appointed 09 Aug 1993
Resigned 11 Apr 2001

LE POIDEVIN, Steven James

Resigned
BuckieAB56 5BS
Born October 1966
Director
Appointed 16 Jul 2021
Resigned 01 Feb 2026

MACARTNEY, Ian

Resigned
105 Duncan Drive, ElginIV30 2NH
Born January 1939
Director
Appointed N/A
Resigned 01 Sept 1992

MACPHERSON, Euan Mcfadzean

Resigned
Harebell Cottage, BrisleyNR20 5LP
Born December 1951
Director
Appointed N/A
Resigned 31 Aug 2005

MAYES, Martyn John

Resigned
The Bungalow, Melton MowbrayLE14 2HY
Born September 1947
Director
Appointed 09 Aug 1993
Resigned 31 Aug 2005

MERRIWEATHER, John Dennis

Resigned
16 The Avenue, ColchesterCO3 3PA
Born June 1939
Director
Appointed N/A
Resigned 31 Dec 1993

MITCHELL, Richard Thomas

Resigned
16 Blakestone Drive, NorwichNR7 0LF
Born August 1939
Director
Appointed 06 May 1994
Resigned 31 Mar 2000

PONTON, Ian David

Resigned
35 Sculthorpe Road, FakenhamNR21 9HA
Born July 1945
Director
Appointed N/A
Resigned 31 Aug 1997

SANDS, Stuart

Resigned
Portgordon, BanffshireAB56 2BU
Born April 1978
Director
Appointed 27 Jan 2022
Resigned 28 Feb 2024

THOMPSON, David George Fossett

Resigned
Fakenham Road, FakenhamNR21 7AS
Born July 1954
Director
Appointed 31 Aug 2005
Resigned 04 Jul 2021

THOMPSON, George Alexander

Resigned
Portgordon, BanffshireAB56 2BU
Born October 1984
Director
Appointed 01 Jul 2021
Resigned 28 Feb 2024

VOSSEN, Curt

Resigned
2800-One Lombard Place, WinnipegR3B 0X8
Born November 1953
Director
Appointed 28 Feb 2024
Resigned 10 Jan 2025

YOUNG, Terence Peter

Resigned
27 Common Road, BrentwoodCM13 3QL
Born January 1956
Director
Appointed 29 Apr 1993
Resigned 07 Feb 1996

Persons with significant control

3

1 Active
2 Ceased

The Honourable Edward Richard Iliffe

Ceased
Portgordon, BanffshireAB56 2BU
Born September 1968

Nature of Control

Significant influence or control
Notified 04 Jul 2021
Ceased 04 Jul 2021

Mr David George Fossett Thompson

Ceased
Portgordon, BanffshireAB56 2BU
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2021

Anglia Maltings (Holdings) Limited

Active
Fakenham, NorfolkNR21 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
353353
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Auditors Resignation Company
22 December 2005
AUDAUD
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
14 April 2003
363aAnnual Return
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
25 September 2002
288cChange of Particulars
Accounts With Accounts Type Small
13 May 2002
AAAnnual Accounts
Legacy
3 May 2002
288cChange of Particulars
Legacy
2 May 2002
363aAnnual Return
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
6 June 2001
288cChange of Particulars
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
363aAnnual Return
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
7 May 1999
363aAnnual Return
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
3 May 1998
363aAnnual Return
Legacy
19 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
6 May 1997
363aAnnual Return
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
7 May 1996
363x363x
Legacy
19 February 1996
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
15 June 1995
363x363x
Legacy
15 June 1995
363(353)363(353)
Legacy
20 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
4 May 1994
363x363x
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Legacy
13 May 1993
363x363x
Legacy
6 May 1993
288288
Legacy
26 March 1993
287Change of Registered Office
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
14 May 1992
363x363x
Legacy
30 April 1992
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
3 June 1991
363x363x
Legacy
23 July 1990
363363
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
25 August 1987
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
21 July 1987
288288
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
225(1)225(1)
Legacy
1 December 1986
288288