Background WavePink WaveYellow Wave

PORTRAIL GROUP (FLOATING PIERS) LIMITED (SC345505)

PORTRAIL GROUP (FLOATING PIERS) LIMITED (SC345505) is an active UK company. incorporated on 9 July 2008. with registered office in Ayr. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220) and 1 other business activities. PORTRAIL GROUP (FLOATING PIERS) LIMITED has been registered for 17 years. Current directors include JENNINGS, Richard Edward.

Company Number
SC345505
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
Highfield Business Park, Ayr, KA6 5HQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
JENNINGS, Richard Edward
SIC Codes
52220, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTRAIL GROUP (FLOATING PIERS) LIMITED

PORTRAIL GROUP (FLOATING PIERS) LIMITED is an active company incorporated on 9 July 2008 with the registered office located in Ayr. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220) and 1 other business activity. PORTRAIL GROUP (FLOATING PIERS) LIMITED was registered 17 years ago.(SIC: 52220, 52241)

Status

active

Active since 17 years ago

Company No

SC345505

LTD Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

JST (FLOATING PIERS) LTD.
From: 9 July 2008To: 13 January 2026
Contact
Address

Highfield Business Park St.Quivox Ayr, KA6 5HQ,

Timeline

36 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Apr 11
Director Left
Jul 12
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Left
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JENNINGS, Richard Edward

Active
St.Quivox, AyrKA6 5HQ
Born March 1963
Director
Appointed 06 Dec 2020

FERGUSON, Tom

Resigned
St. Quivox, AyrKA6 5HQ
Secretary
Appointed 09 Jul 2008
Resigned 06 Dec 2020

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 09 Jul 2008
Resigned 09 Jul 2008

FERGUSON, Thomas

Resigned
St.Quivox, AyrKA6 5HQ
Born July 1967
Director
Appointed 05 Feb 2021
Resigned 09 Sept 2024

SCOTT, John

Resigned
Greenfield Avenue, AyrKA7 4NR
Born January 1960
Director
Appointed 09 Jul 2008
Resigned 06 Dec 2020

STODDART, Neil

Resigned
St. Quivox, AyrKA6 5HQ
Born March 1972
Director
Appointed 10 Jan 2011
Resigned 31 May 2012

STEPHEN MABBOTT LTD.

Resigned
Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 09 Jul 2008
Resigned 09 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2020

Mr John Scott

Ceased
St.Quivox, AyrKA6 5HQ
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 27 Jul 2016
Ceased 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

107

Certificate Change Of Name Company
13 January 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
23 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 October 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
14 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 December 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Resolution
22 December 2020
RESOLUTIONSResolutions
Memorandum Articles
22 December 2020
MAMA
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2013
CH03Change of Secretary Details
Legacy
14 March 2013
MG01sMG01s
Legacy
6 March 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Legacy
22 August 2011
MG03sMG03s
Legacy
11 August 2011
MG01sMG01s
Legacy
11 August 2011
MG01sMG01s
Legacy
9 August 2011
MG01sMG01s
Legacy
9 August 2011
MG01sMG01s
Legacy
2 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Gazette Notice Compulsary
9 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
7 July 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 December 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Gazette Notice Compulsary
20 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 December 2008
410(Scot)410(Scot)
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Incorporation Company
9 July 2008
NEWINCIncorporation