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)
24 Nov 2009 CH01 Director's details changed for Andrew Glasgow on 10 November 2009
24 Nov 2009 CH01 Director's details changed for Lynne Higgins on 17 November 2009
24 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
24 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 12 November 2009
24 Nov 2009 CH01 Director's details changed for Ian Barclay Tudhope on 17 November 2009
24 Nov 2009 CH01 Director's details changed for Raymond Riley on 17 November 2009
29 Sep 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
16 Apr 2009 363a Return made up to 10/04/09; full list of members
26 Nov 2008 AA Full accounts made up to 31 January 2008
31 Oct 2008 288b Appointment terminated director catherine bulcock
11 Apr 2008 363a Return made up to 10/04/08; full list of members
11 Apr 2008 288c Director's change of particulars / raymond riley / 01/04/2008
11 Apr 2008 288c Director's change of particulars / ian tudhope / 04/04/2008
05 Feb 2008 410(Scot) Partic of mort/charge *
28 Nov 2007 AA Full accounts made up to 31 January 2007
22 Aug 2007 288c Director's particulars changed
06 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2007 410(Scot) Partic of mort/charge *
23 Apr 2007 363s Return made up to 10/04/07; no change of members
22 Feb 2007 410(Scot) Partic of mort/charge *
15 Feb 2007 410(Scot) Partic of mort/charge *
13 Feb 2007 AUD Auditor's resignation
30 Nov 2006 AA Full accounts made up to 31 January 2006
10 Oct 2006 410(Scot) Partic of mort/charge *
12 Jul 2006 410(Scot) Partic of mort/charge *