Background WavePink WaveYellow Wave

PORTLAND JANITORIAL PRODUCTS LIMITED (SC128918)

PORTLAND JANITORIAL PRODUCTS LIMITED (SC128918) is an active UK company. incorporated on 10 December 1990. with registered office in Ayr. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. PORTLAND JANITORIAL PRODUCTS LIMITED has been registered for 35 years. Current directors include KENMUIR, Johann Mitchell, KENMUIR, Neil Shannon Baird, KENMUIR, Paul Baird.

Company Number
SC128918
Status
active
Type
ltd
Incorporated
10 December 1990
Age
35 years
Address
York House, Ayr, KA8 8AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
KENMUIR, Johann Mitchell, KENMUIR, Neil Shannon Baird, KENMUIR, Paul Baird
SIC Codes
20411, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND JANITORIAL PRODUCTS LIMITED

PORTLAND JANITORIAL PRODUCTS LIMITED is an active company incorporated on 10 December 1990 with the registered office located in Ayr. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. PORTLAND JANITORIAL PRODUCTS LIMITED was registered 35 years ago.(SIC: 20411, 46900)

Status

active

Active since 35 years ago

Company No

SC128918

LTD Company

Age

35 Years

Incorporated 10 December 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

WJB (241) LIMITED
From: 10 December 1990To: 16 August 1991
Contact
Address

York House 14 York Street Ayr, KA8 8AN,

Timeline

5 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Cleared
Feb 19
Director Left
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KENMUIR, Johann Mitchell

Active
14 York Street, AyrKA8 8AN
Born February 1972
Director
Appointed 01 Jan 1999

KENMUIR, Neil Shannon Baird

Active
14 York Street, AyrKA8 8AN
Born March 1946
Director
Appointed 08 Aug 1991

KENMUIR, Paul Baird

Active
14 York Street, AyrKA8 8AN
Born June 1975
Director
Appointed 01 Aug 2006

FREELAND, George Keith

Resigned
18 Midmar Drive, EdinburghEH10 6BU
Secretary
Appointed 14 Apr 1995
Resigned 23 Apr 1998

GARVEY, Paul Maurice

Resigned
2a Collylinn Road, GlasgowG61 4PN
Secretary
Appointed 08 Aug 1991
Resigned 14 Apr 1995

KENMUIR, Grace Brown

Resigned
14 York Street, AyrKA8 8AN
Secretary
Appointed 23 Apr 1998
Resigned 27 Nov 2025

FREELAND, George Keith

Resigned
18 Midmar Drive, EdinburghEH10 6BU
Born December 1951
Director
Appointed 14 Apr 1995
Resigned 23 Apr 1998

GARVEY, Paul Maurice

Resigned
2a Collylinn Road, GlasgowG61 4PN
Born October 1952
Director
Appointed 08 Aug 1991
Resigned 14 Apr 1995

KENMUIR, Grace Brown

Resigned
14 York Street, AyrKA8 8AN
Born February 1947
Director
Appointed 01 Aug 2006
Resigned 27 Nov 2025

ROSS, Derek Blair

Resigned
New House, LarbertFK5 3EN
Born December 1942
Director
Appointed 08 Aug 1991
Resigned 23 Apr 1998

THOMSON, Robert Ewart Pride

Resigned
12 Durham Square, EdinburghEH15 1PS
Born January 1940
Director
Appointed 02 Sept 1991
Resigned 23 Apr 1998

Persons with significant control

4

2 Active
2 Ceased

Mrs Grace Brown Kenmuir

Ceased
KilmarnockKA1 3LQ
Born February 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul Baird Kenmuir

Ceased
Flat 1l, KilmarnockKA1 2QJ
Born June 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Johann Mitchell Kenmuir

Active
14 York Street, AyrKA8 8AN
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Shannon Baird Kenmuir

Active
14 York Street, AyrKA8 8AN
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Resolution
17 June 2025
RESOLUTIONSResolutions
Memorandum Articles
17 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Account Reference Date Company Previous Extended
10 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
31 October 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
287Change of Registered Office
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
24 June 1998
410(Scot)410(Scot)
Legacy
7 May 1998
287Change of Registered Office
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
29 April 1998
MEM/ARTSMEM/ARTS
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
29 December 1997
363aAnnual Return
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
19 October 1995
325325
Resolution
12 September 1995
RESOLUTIONSResolutions
Resolution
12 September 1995
RESOLUTIONSResolutions
Resolution
12 September 1995
RESOLUTIONSResolutions
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
12 December 1994
353353
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Memorandum Articles
4 May 1994
MEM/ARTSMEM/ARTS
Resolution
4 May 1994
RESOLUTIONSResolutions
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
10 February 1993
353353
Legacy
10 February 1993
325325
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Legacy
8 November 1991
353353
Legacy
8 November 1991
325325
Legacy
8 November 1991
287Change of Registered Office
Legacy
9 October 1991
88(2)R88(2)R
Legacy
9 October 1991
288288
Memorandum Articles
1 October 1991
MEM/ARTSMEM/ARTS
Legacy
4 September 1991
224224
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Certificate Change Of Name Company
15 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 1990
NEWINCIncorporation