Advanced company searchLink opens in new window

PPP SERVICES (NORTH AYRSHIRE) LIMITED

Company number SC294870

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)
02 Jan 2024 CH04 Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
19 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
13 Dec 2023 PSC05 Change of details for Ppp Services (North Ayrshire) Holdings Limited as a person with significant control on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
12 Dec 2023 PSC05 Change of details for Ppp Services (North Ayrshire) Holdings Limited as a person with significant control on 12 December 2023
14 Jun 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 TM01 Termination of appointment of John Wrinn as a director on 31 January 2023
03 Mar 2023 AP01 Appointment of Mr Carl Harvey Dix as a director on 31 January 2023
02 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
03 Nov 2021 AP01 Appointment of Mr John Wrinn as a director on 1 November 2021
03 Nov 2021 TM01 Termination of appointment of David Fulton Gilmour as a director on 1 November 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
25 Nov 2020 AA Full accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
13 May 2019 AA Full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CH01 Director's details changed for Sean Cook on 1 June 2018
04 Jun 2018 TM01 Termination of appointment of Andrew Robinson as a director on 1 June 2018
04 Jun 2018 AP01 Appointment of Mr John Edgar Paul Hanley as a director on 1 June 2018
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates