Advanced company searchLink opens in new window

GT PPP LIMITED

Company number SC255427

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2021 DS01 Application to strike the company off the register
25 May 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Feb 2021 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021
06 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
04 Jul 2019 AP01 Appointment of Neil David Cocker as a director on 30 June 2019
04 Jul 2019 TM01 Termination of appointment of Martin Cooper as a director on 30 June 2019
26 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
23 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
15 May 2017 CH01 Director's details changed for Martin Cooper on 15 May 2017
07 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
16 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
01 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
10 Oct 2014 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014
08 Oct 2014 CERTNM Company name changed miller ppp holdings LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
29 Sep 2014 AA Full accounts made up to 31 December 2013