Background WavePink WaveYellow Wave

PORTAVADIE ESTATES LTD. (SC169266)

PORTAVADIE ESTATES LTD. (SC169266) is an active UK company. incorporated on 23 October 1996. with registered office in Largs. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. PORTAVADIE ESTATES LTD. has been registered for 29 years. Current directors include JAGIELKO, Carol Anne, JAGIELKO, Henry John, JURGENSEN, Iain Ernst and 1 others.

Company Number
SC169266
Status
active
Type
ltd
Incorporated
23 October 1996
Age
29 years
Address
1 Anthony Road, Largs, KA30 8EQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
JAGIELKO, Carol Anne, JAGIELKO, Henry John, JURGENSEN, Iain Ernst, LIND, Linda Ellis
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAVADIE ESTATES LTD.

PORTAVADIE ESTATES LTD. is an active company incorporated on 23 October 1996 with the registered office located in Largs. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. PORTAVADIE ESTATES LTD. was registered 29 years ago.(SIC: 55209)

Status

active

Active since 29 years ago

Company No

SC169266

LTD Company

Age

29 Years

Incorporated 23 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

VERANDA VIEW LIMITED
From: 23 October 1996To: 7 March 1997
Contact
Address

1 Anthony Road Largs, KA30 8EQ,

Previous Addresses

7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN
From: 23 September 2010To: 22 May 2014
Portavadie Millhouse Tighnabruaich Argyll PA21 2DA
From: 23 October 1996To: 23 September 2010
Timeline

14 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Feb 10
Director Joined
Dec 10
Director Joined
Feb 11
Loan Secured
Feb 14
Director Left
Sept 14
Funding Round
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Funding Round
May 15
Director Joined
Aug 15
Share Issue
Apr 16
Director Left
Jan 20
Director Left
Feb 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JAGIELKO, Carol Anne

Active
Anthony Road, LargsKA30 8EQ
Born August 1956
Director
Appointed 01 Jun 2009

JAGIELKO, Henry John

Active
1 Anthony Road, LargsKA30 8EQ
Born July 1952
Director
Appointed 01 Jun 2009

JURGENSEN, Iain Ernst

Active
Old Luss Road, HelensburghG84 7LR
Born June 1975
Director
Appointed 07 Aug 2015

LIND, Linda Ellis

Active
Monkwood Estate, AyrKA7 4TT
Born November 1957
Director
Appointed 20 Oct 2010

GILCHRIST, George Andrew

Resigned
2 Gadgirth Court, AyrKA6 6NU
Secretary
Appointed 23 Dec 1997
Resigned 14 Nov 2002

HOBBS, Christopher John

Resigned
28 Ardlui Gardens, GlasgowG62 7RL
Secretary
Appointed 14 Nov 2002
Resigned 31 Jan 2014

JAGIELKO, Henry John

Resigned
1 Anthony Road, LargsKA30 8EQ
Secretary
Appointed 23 Oct 1996
Resigned 01 Jan 1997

JAGIELKO, Joyce Hamilton

Resigned
79 Auchenlodment Road, EldersliePA5 9NU
Secretary
Appointed 01 Jan 1997
Resigned 01 Dec 1997

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 23 Oct 1996
Resigned 23 Oct 1996

BULLOCH, Alexander

Resigned
Ostel Bay, TighnabruaichPA21 2AH
Born May 1927
Director
Appointed 01 Feb 2010
Resigned 05 Jan 2020

BULLOCH, Alexander

Resigned
Craig Lodge, TighnabruaichPA21 2AH
Born May 1927
Director
Appointed 23 Oct 1996
Resigned 01 Jan 1997

BULLOCH, Elsie Ellis

Resigned
8 Bowen Craig, LargsKA30 8TB
Born May 1929
Director
Appointed 01 Jan 1997
Resigned 08 Sept 2014

GILCHRIST, George Andrew

Resigned
2 Gadgirth Court, AyrKA6 6NU
Born May 1929
Director
Appointed 23 Dec 1997
Resigned 30 Jun 2001

JAGIELKO, Henry John

Resigned
1 Anthony Road, LargsKA30 8EQ
Born July 1952
Director
Appointed 23 Oct 1996
Resigned 01 Jan 1997

JAGIELKO, Joyce Hamilton

Resigned
79 Auchenlodment Road, EldersliePA5 9NU
Born August 1952
Director
Appointed 01 Jan 1997
Resigned 01 Dec 1997

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 23 Oct 1996
Resigned 23 Oct 1996

REVIE, Elspeth

Resigned
Pitua Road, Tauranga 3176
Born December 1958
Director
Appointed 20 Oct 2010
Resigned 20 Feb 2024

Persons with significant control

1

Anthony Road, LargsKA30 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 April 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Memorandum Articles
27 April 2015
MAMA
Resolution
27 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Resolution
4 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Statement Of Companys Objects
19 July 2013
CC04CC04
Resolution
19 July 2013
RESOLUTIONSResolutions
Resolution
19 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Legacy
8 February 2011
MG01sMG01s
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Legacy
16 November 2010
MG01sMG01s
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Memorandum Articles
12 October 2007
MEM/ARTSMEM/ARTS
Legacy
12 October 2007
123Notice of Increase in Nominal Capital
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
24 November 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
1 September 2005
88(3)88(3)
Legacy
1 September 2005
88(2)R88(2)R
Legacy
1 September 2005
88(2)R88(2)R
Memorandum Articles
23 January 2005
MEM/ARTSMEM/ARTS
Legacy
23 January 2005
123Notice of Increase in Nominal Capital
Resolution
23 January 2005
RESOLUTIONSResolutions
Resolution
23 January 2005
RESOLUTIONSResolutions
Resolution
23 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288cChange of Particulars
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
3 June 1998
287Change of Registered Office
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
287Change of Registered Office
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
16 December 1996
287Change of Registered Office
Legacy
11 November 1996
287Change of Registered Office
Incorporation Company
23 October 1996
NEWINCIncorporation