- Company Overview for PPG LAND LIMITED (SC192725)
- Filing history for PPG LAND LIMITED (SC192725)
- People for PPG LAND LIMITED (SC192725)
- Charges for PPG LAND LIMITED (SC192725)
- Insolvency for PPG LAND LIMITED (SC192725)
- More for PPG LAND LIMITED (SC192725)
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 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
27 Jan 2016 | AD01 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 | |
16 Feb 2015 | CO4.2(Scot) | Court order notice of winding up | |
16 Feb 2015 | 4.2(Scot) | Notice of winding up order | |
12 Feb 2015 | AD01 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 | |
08 Sep 2014 | TM01 | Termination of appointment of Lynne Higgins as a director on 8 September 2014 | |
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
03 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
19 Mar 2013 | TM01 | Termination of appointment of Anthony Dixon as a director | |
22 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Sir David Edward Murray on 17 May 2012 | |
04 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
06 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
23 Dec 2010 | AD01 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 | |
03 Sep 2010 | TM01 | Termination of appointment of David Rudolph as a director | |
05 May 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
04 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 35 | |
16 Apr 2010 | AP01 | Appointment of Michael Scott Mcgill as a director | |
12 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
04 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | TM01 | Termination of appointment of Ian Tudhope as a director |