Advanced company searchLink opens in new window

PPG SOUTHERN LIMITED

Company number SC230150

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)
02 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 TM01 Termination of appointment of Lynne Higgins as a director on 8 September 2014
01 Sep 2014 DS01 Application to strike the company off the register
11 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
03 Apr 2014 AA Full accounts made up to 30 June 2013
15 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 30 June 2012
09 Aug 2012 TM01 Termination of appointment of Andrew Glasgow as a director on 10 April 2012
09 Aug 2012 TM01 Termination of appointment of Andrew Glasgow as a director on 10 April 2012
18 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
16 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
04 Apr 2012 AA Full accounts made up to 30 June 2011
02 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 30 June 2010
29 Mar 2011 TM01 Termination of appointment of Raymond Riley as a director
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010
07 May 2010 MG01s Particulars of a mortgage or charge / charge no: 17
06 May 2010 MG01s Particulars of a mortgage or charge / charge no: 16
05 May 2010 AA Full accounts made up to 30 June 2009
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 15
30 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
16 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2009 TM01 Termination of appointment of Ian Tudhope as a director