Company Information for PPP (SCOTLAND) LTD.
C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC350434
Private Limited Company
Liquidation |
Company Name | |
---|---|
PPP (SCOTLAND) LTD. | |
Legal Registered Office | |
C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in PA2 | |
Company Number | SC350434 | |
---|---|---|
Company ID Number | SC350434 | |
Date formed | 2008-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-12 05:42:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA TAMARA CAPLAN |
||
ALISON CAPLAN |
||
RICHARD ADAM CAPLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY SIMON LANDA |
Company Secretary | ||
COLIN PETER CARR |
Director | ||
GARY SIMON LANDA |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EZ REALISATIONS LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-03 | Dissolved 2016-06-30 | |
EZ REALISATIONS LIMITED | Director | 2012-08-26 | CURRENT | 2011-03-03 | Dissolved 2016-06-30 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Alexandra Tamara Caplan on 2018-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM Office 2 Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL Scotland | |
LRESSP | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/16 FROM 216 West George Street Glasgow G2 2PQ Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/16 FROM Dykebar House Barrhead Road Paisley Uk PA2 7AD | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 FULL LIST | |
AR01 | 27/10/14 FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/10/13 TO 30/09/13 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALISON CAPLAN | |
AP01 | DIRECTOR APPOINTED ALEXANDRA TAMARA CAPLAN | |
AP01 | DIRECTOR APPOINTED RICHARD ADAM CAPLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY LANDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LANDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CARR | |
RES13 | DIRS AUTH TO DECLARE INTERIM DIVIDEND OUT OF PROFITS OF CO TOTALLY £20,500. 14/11/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LANDA / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER CARR / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY LANDA / 27/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 11-12 NEWTON TERRACE GLASGOW G3 7PJ | |
88(2) | AD 01/02/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR AND SECRETARY APPOINTED GARY LANDA | |
288a | DIRECTOR APPOINTED COLIN CARR | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM DYKEBAR HOUSE BARRHEAD ROAD PAISLEY PA2 7AD | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT | |
RES01 | ADOPT MEM AND ARTS 27/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-10-26 |
Resolution | 2018-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PPP (SCOTLAND) LTD.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PPP (SCOTLAND) LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PPP (SCOTLAND) LTD. | Event Date | 2018-10-26 |
Company Number: SC350434 Name of Company: PPP (SCOTLAND) LTD. Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members Registered office: Off… | |||
Initiating party | Event Type | Resolution | |
Defending party | PPP (SCOTLAND) LTD. | Event Date | 2018-10-26 |
PPP (SCOTLAND) LTD. Company Number: SC350434 Registered office: Office 2 Kirkhill House, Broom Road East, Glasgow G77 5DU Principal trading address: Office 2 Kirkhill House, Broom Road East, Glasgow G… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |