Advanced company searchLink opens in new window

PPG METRO FRANBOROUGH LIMITED

Company number SC220984

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)
26 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of a dividend of £520,308 in accordance with the terms of the receivables assignment agreement 20/03/2013
22 Mar 2013 DS01 Application to strike the company off the register
03 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
04 Apr 2012 AA Full accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 30 June 2010
16 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /part /charge no 1
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010
10 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
10 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
08 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
08 Jul 2010 TM01 Termination of appointment of David Murray as a director
05 May 2010 AA Full accounts made up to 30 June 2009
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 4
29 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2010 SH20 Statement by Directors
22 Apr 2010 SH19 Statement of capital on 22 April 2010
  • GBP 1
22 Apr 2010 CAP-SS Solvency Statement dated 21/04/10
22 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 21/04/2010
20 Apr 2010 TM01 Termination of appointment of Andrew Glasgow as a director
16 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
08 Dec 2009 TM01 Termination of appointment of Ian Tudhope as a director