Background WavePink WaveYellow Wave

PORTRAIL GROUP (SCOTLAND) LIMITED (SC369593)

PORTRAIL GROUP (SCOTLAND) LIMITED (SC369593) is an active UK company. incorporated on 3 December 2009. with registered office in Ayr. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. PORTRAIL GROUP (SCOTLAND) LIMITED has been registered for 16 years. Current directors include JENNINGS, Richard Edward.

Company Number
SC369593
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
Highfield Business Park, Ayr, KA6 5HQ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
JENNINGS, Richard Edward
SIC Codes
49410, 50200, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTRAIL GROUP (SCOTLAND) LIMITED

PORTRAIL GROUP (SCOTLAND) LIMITED is an active company incorporated on 3 December 2009 with the registered office located in Ayr. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. PORTRAIL GROUP (SCOTLAND) LIMITED was registered 16 years ago.(SIC: 49410, 50200, 52241)

Status

active

Active since 16 years ago

Company No

SC369593

LTD Company

Age

16 Years

Incorporated 3 December 2009

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

JST SERVICES (SCOTLAND) LTD
From: 28 July 2010To: 13 January 2026
JST SERVICES (AYR) LTD.
From: 3 December 2009To: 28 July 2010
Contact
Address

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

Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Funding Round
Dec 10
Funding Round
Oct 11
Owner Exit
Nov 18
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 21
Loan Secured
Mar 23
Loan Secured
Aug 23
Loan Cleared
Oct 23
Director Left
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Oct 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 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 03 Dec 2009
Resigned 06 Dec 2020

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 03 Dec 2009
Resigned 03 Dec 2009

FERGUSON, Thomas

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

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 03 Dec 2009
Resigned 03 Dec 2009

SCOTT, John

Resigned
St. Quivox, AyrKA6 5HQ
Born January 1960
Director
Appointed 03 Dec 2009
Resigned 06 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
St. Quivox, AyrKA6 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018

Mr John Scott

Ceased
St.Quivox, AyrKA6 5HQ
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

80

Certificate Change Of Name Company
13 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
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 Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
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)
Accounts With Accounts Type Full
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
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
21 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 August 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 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
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 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
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Legacy
2 August 2011
MG01sMG01s
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Legacy
2 December 2010
MG01sMG01s
Legacy
2 December 2010
MG01sMG01s
Certificate Change Of Name Company
28 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 July 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 March 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Incorporation Company
3 December 2009
NEWINCIncorporation