General information

Name:

Portal Security Limited

Office Address:

26 Tannoch Drive Cumbernauld G67 2XX Glasgow

Number: SC408414

Incorporation date: 2011-09-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Glasgow under the following Company Registration No.: SC408414. This firm was established in the year 2011. The office of this company is situated at 26 Tannoch Drive Cumbernauld. The post code for this location is G67 2XX. It has been already eight years since It's registered name is Portal Security Ltd, but until 2016 the business name was Axle Recruitment and up to that point, up till 2011-11-21 this firm was known as Barnview. It means this company used three other names. This firm's SIC and NACE codes are 80200, that means Security systems service activities. The business most recent accounts cover the period up to 2022-09-30 and the latest annual confirmation statement was released on 2023-01-27.

Given the firm's size, it became unavoidable to acquire more executives: Michael G. and Declan G. who have been collaborating for seven years to promote the success of this specific limited company.

Michael G. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Portal Security Ltd 2016-03-01
  • Axle Recruitment Ltd 2011-11-21
  • Barnview Limited 2011-09-29

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 01 March 2017

Latest update: 17 March 2024

Declan G.

Role: Director

Appointed: 31 January 2017

Latest update: 17 March 2024

People with significant control

Michael G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 November 2015
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 March 2013
Annual Accounts 5 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 27th January 2024 (CS01)
filed on: 6th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Wilson Business Centre 1 Queen Elizabeth Avenue Hillington

Post code:

G52 4NQ

City / Town:

Glasgow

HQ address,
2013

Address:

Wilson Business Centre 1 Queen Elizabeth Avenue Hillington

Post code:

G52 4NQ

City / Town:

Glasgow

HQ address,
2014

Address:

Wilson Business Centre 1 Queen Elizabeth Avenue Hillington

Post code:

G52 4NQ

City / Town:

Glasgow

HQ address,
2015

Address:

Wilson Business Centre 1 Queen Elizabeth Avenue Hillington

Post code:

G52 4NQ

City / Town:

Glasgow

HQ address,
2016

Address:

4 Ward Avenue

Post code:

FY5 1DL

City / Town:

Cleveleys

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
12
Company Age

Similar companies nearby

Closest companies