Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PPF SHIPPING LTD
Company Information for

PPF SHIPPING LTD

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC366336
Private Limited Company
Liquidation

Company Overview

About Ppf Shipping Ltd
PPF SHIPPING LTD was founded on 2009-09-30 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Ppf Shipping Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PPF SHIPPING LTD
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in EH49
 
Previous Names
PHYTOSCIENCE (HOLDINGS) LTD.23/02/2010
MUIRBROOK LIMITED01/10/2009
Filing Information
Company Number SC366336
Company ID Number SC366336
Date formed 2009-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2013
Account next due 31/05/2015
Latest return 30/09/2013
Return next due 28/10/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 05:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPF SHIPPING LTD
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
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.
Companies with same name PPF SHIPPING LTD
The following companies were found which have the same name as PPF SHIPPING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PPF SHIPPING & COURIER, LLC 702 NW 2ND AVE HALLANDALE BEACH FL 33009 Inactive Company formed on the 2016-04-06

Company Officers of PPF SHIPPING LTD

Current Directors
Officer Role Date Appointed
RODERICK JOHN LIVINGSTONE
Company Secretary 2010-01-25
JAMES DOUGLAS ANDERSON
Director 2010-05-21
CLIVE CANNON
Director 2010-05-21
DOUGLAS RUSSELL BANKS FORMAN
Director 2010-05-21
RODERICK JOHN LIVINGSTONE
Director 2010-05-21
JOHN BEDE MORSE
Director 2010-05-21
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON
Director 2010-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2009-09-30 2009-09-30
STEPHEN GEORGE MABBOTT
Director 2009-09-30 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS ANDERSON PHYTOSCIENCE LTD. Director 1998-10-31 CURRENT 1997-08-04 Liquidation
CLIVE CANNON PHYTOSCIENCE (EUROPE) LTD. Director 2010-01-25 CURRENT 2009-09-23 Dissolved 2016-01-20
CLIVE CANNON PHYTOSCIENCE LTD. Director 1997-11-11 CURRENT 1997-08-04 Liquidation
DOUGLAS RUSSELL BANKS FORMAN MAGNETIC THERAPY LTD Director 2011-09-23 CURRENT 1993-03-23 Dissolved 2016-01-29
DOUGLAS RUSSELL BANKS FORMAN PHYTOSCIENCE (EUROPE) LTD. Director 2010-01-25 CURRENT 2009-09-23 Dissolved 2016-01-20
DOUGLAS RUSSELL BANKS FORMAN PHYTOSCIENCE LTD. Director 2009-10-23 CURRENT 1997-08-04 Liquidation
RODERICK JOHN LIVINGSTONE MAGNETIC THERAPY LTD Director 2011-09-23 CURRENT 1993-03-23 Dissolved 2016-01-29
RODERICK JOHN LIVINGSTONE PHYTOSCIENCE (EUROPE) LTD. Director 2010-01-25 CURRENT 2009-09-23 Dissolved 2016-01-20
RODERICK JOHN LIVINGSTONE PHYTOSCIENCE LTD. Director 1997-08-22 CURRENT 1997-08-04 Liquidation
JOHN BEDE MORSE HENSON PROPERTY NORTHUMBERLAND LIMITED Director 2017-08-01 CURRENT 2017-07-19 Active
JOHN BEDE MORSE BEADNELL MANAGEMENT NORTHUMBERLAND LIMITED Director 2017-08-01 CURRENT 2017-07-20 Active
JOHN BEDE MORSE GASIGEN LIMITED Director 2015-09-21 CURRENT 2015-05-11 Active
JOHN BEDE MORSE CAREFREE BIOMASS LIMITED Director 2014-01-20 CURRENT 2005-03-03 Dissolved 2017-01-17
JOHN BEDE MORSE CIRCLE RED PROPERTIES (ST. JAMES) LIMITED Director 2013-01-10 CURRENT 2006-05-15 Active
JOHN BEDE MORSE BRIDGE HOUSE (ELMWOOD) LIMITED Director 2012-05-01 CURRENT 2011-01-20 Active
JOHN BEDE MORSE FISHER CARE GROUP LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
JOHN BEDE MORSE WHITBY COURT LIMITED Director 2011-10-18 CURRENT 2011-01-06 Active
JOHN BEDE MORSE HENSON HEALTHCARE LIMITED Director 2011-10-18 CURRENT 2011-01-06 Active
JOHN BEDE MORSE MAGNETIC THERAPY FRANCHISES LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-10-24
JOHN BEDE MORSE PHYTOSCIENCE (EUROPE) LTD. Director 2010-01-25 CURRENT 2009-09-23 Dissolved 2016-01-20
JOHN BEDE MORSE PHYTOSCIENCE LTD. Director 2009-10-23 CURRENT 1997-08-04 Liquidation
JOHN BEDE MORSE SUNFLOWER LEASING LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active - Proposal to Strike off
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON MAGNETIC THERAPY LTD Director 2010-09-01 CURRENT 1993-03-23 Dissolved 2016-01-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-144.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-11-01LIQ MISC OCCOURT ORDER INSOLVENCY:F G NEWTON REPLACES D J HILL AS LIQUIDATOR 10/12/2015
2016-11-014.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM MAILING HOUSE MILL ROAD INDUSTRIAL ESTATE LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7SF SCOTLAND
2014-12-15CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-12-154.2(Scot)NOTICE OF WINDING UP ORDER
2014-11-144.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-04-03AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RUSSELL BANKS FORMAN / 01/04/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE CANNON / 01/04/2013
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-01AR0130/09/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE CANNON / 01/04/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN BEDE MORSE / 01/04/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE CANNON / 01/04/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RUSSELL BANKS FORMAN / 01/04/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN LIVINGSTONE / 01/04/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS ANDERSON / 01/04/2013
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM HERKIMER HOUSE MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3663360001
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-08AR0130/09/12 FULL LIST
2012-05-09AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-16AR0130/09/11 FULL LIST
2011-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / RODERICK JOHN LIVINGSTONE / 16/11/2011
2011-09-20AA31/08/10 TOTAL EXEMPTION SMALL
2011-06-20AA01PREVSHO FROM 30/09/2010 TO 31/08/2010
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE CANNON / 06/06/2011
2010-10-13AR0130/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERTRAM GRAINDORGE SWAINSON / 30/09/2010
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM BLOCK 3 UNIT 5 MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7QY
2010-07-08AP01DIRECTOR APPOINTED DOUGLAS RUSSELL BANKS FORMAN
2010-07-08AP01DIRECTOR APPOINTED JAMES DOUGLAS ANDERSON
2010-07-08AP01DIRECTOR APPOINTED JOHN BEDE MORSE
2010-07-08AP01DIRECTOR APPOINTED DR CLIVE CANNON
2010-07-08AP01DIRECTOR APPOINTED MR RODERICK JOHN LIVINGSTONE
2010-03-23AP01DIRECTOR APPOINTED CHRISTOPHER BERTRAM GRAINDORGE SWAINSON
2010-03-23AP03SECRETARY APPOINTED RODERICK JOHN LIVINGSTONE
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23CERTNMCOMPANY NAME CHANGED PHYTOSCIENCE (HOLDINGS) LTD. CERTIFICATE ISSUED ON 23/02/10
2010-02-23RES15CHANGE OF NAME 25/01/2010
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-10-01123NC INC ALREADY ADJUSTED 30/09/09
2009-10-01RES04GBP NC 100/300000 30/09/2009
2009-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-30CERTNMCOMPANY NAME CHANGED MUIRBROOK LIMITED CERTIFICATE ISSUED ON 01/10/09
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PPF SHIPPING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-04-10
Meetings of Creditors2018-04-06
Appointment of Liquidators2015-01-23
Fines / Sanctions
No fines or sanctions have been issued against PPF SHIPPING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-30 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 785,433
Creditors Due Within One Year 2012-08-31 £ 364,279
Creditors Due Within One Year 2012-08-31 £ 364,279
Creditors Due Within One Year 2011-08-31 £ 139,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 PPF SHIPPING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 152,225
Cash Bank In Hand 2012-08-31 £ 60,185
Cash Bank In Hand 2012-08-31 £ 60,185
Cash Bank In Hand 2011-08-31 £ 5,988
Current Assets 2013-08-31 £ 809,470
Current Assets 2012-08-31 £ 675,454
Current Assets 2012-08-31 £ 675,454
Current Assets 2011-08-31 £ 170,561
Debtors 2013-08-31 £ 641,712
Debtors 2012-08-31 £ 603,173
Debtors 2012-08-31 £ 603,173
Debtors 2011-08-31 £ 164,573
Shareholder Funds 2013-08-31 £ 24,037
Shareholder Funds 2012-08-31 £ 311,175
Shareholder Funds 2012-08-31 £ 311,175
Shareholder Funds 2011-08-31 £ 30,581
Stocks Inventory 2013-08-31 £ 15,533
Stocks Inventory 2012-08-31 £ 12,096
Stocks Inventory 2012-08-31 £ 12,096

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PPF SHIPPING LTD registering or being granted any patents
Domain Names

PPF SHIPPING LTD owns 1 domain names.

ppfshipping.co.uk  

Trademarks
We have not found any records of PPF SHIPPING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPF SHIPPING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PPF SHIPPING LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PPF SHIPPING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyPPF SHIPPING LTDEvent Date2018-04-06
PPF SHIPPING LTD Company Number: SC366336 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal trading address: Mailing House, Mill Road Industrial Estate, Linlithgow, West Lo…
 
Initiating party Event TypeFinal Meetings
Defending partyPPF SHIPPING LTDEvent Date2018-04-03
Notice is hereby given pursuant to Rule 4.31 of the Insolvency (Scotland) Rules 1986, that the Final Meeting of Creditors of the above named company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow on 09 May 2018, at 11:45 am, for the purposes of receiving the Joint Liquidators account of the winding-up together with any explanations that may be given. The Joint Liquidators will be seeking their release at the meeting. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to attend and vote at the meeting only if a claim has been lodged with us at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with us at the meeting or before the meeting at our office. Date of Appointment: James Stephen - 19 January 2015 and Francis Graham Newton - 10 December 2015. Office holder details: James Stephen and Francis Graham Newton (IP Nos 9273 and 9310) both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Further details contact: andrew.calder@bdo.co.uk James Stephen , Joint Liquidator : Ag TF10524
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPPF SHIPPING LTDEvent Date2015-01-19
Principal Trading Address: Mailing House, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF I, James Bernard Stephen and David J Hill , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP Nos 9273 and 6161) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that my partner, David J Hill and I were appointed Joint Liquidators of PPF Shipping Ltd, by resolution of the first meeting of creditors on 19 January 2015 . A Liquidation Committee was not formed. We do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the company’s creditors. Further details contact: Andrew Calder, Email: andrew.calder@bdo.co.uk, Tel: 01412 483 761.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPF SHIPPING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PPF SHIPPING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.