- Company Overview for PPG REALISATIONS LIMITED (SC281567)
- Filing history for PPG REALISATIONS LIMITED (SC281567)
- People for PPG REALISATIONS LIMITED (SC281567)
- Charges for PPG REALISATIONS LIMITED (SC281567)
- Insolvency for PPG REALISATIONS LIMITED (SC281567)
- More for PPG REALISATIONS LIMITED (SC281567)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | TM01 | Termination of appointment of Gavin John Mccallum as a director on 23 January 2018 | |
05 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
25 Nov 2016 | AD01 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 1 Redwood Crescent East Kilbride Glasgow G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
13 Feb 2016 | MR04 | Satisfaction of charge SC2815670003 in full | |
26 Jan 2016 | TM01 | Termination of appointment of William Kerr Picken as a director on 26 January 2016 | |
30 Dec 2015 | MR01 | Registration of charge SC2815670005, created on 15 December 2015 | |
24 Dec 2015 | MR01 | Registration of charge SC2815670006, created on 14 December 2015 | |
21 Dec 2015 | MR01 | Registration of charge SC2815670004, created on 11 December 2015 | |
17 Dec 2015 | 466(Scot) | Alterations to floating charge SC2815670004 | |
30 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Keith Gibson as a director on 22 September 2015 | |
15 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
02 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
16 Jan 2015 | AP01 | Appointment of Mr Nairn Gordon Black as a director on 14 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr William Kerr Picken as a director on 14 January 2015 | |
23 Jul 2014 | AA | Full accounts made up to 30 November 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
12 Feb 2014 | AP01 | Appointment of Mr Keith Gibson as a director |