Advanced company searchLink opens in new window

PPG REALISATIONS LIMITED

Company number SC281567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 500,000
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
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015.
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
  • GBP 500,000
12 Feb 2014 AP01 Appointment of Mr Keith Gibson as a director