PPP SERVICES (NORTH AYRSHIRE) LIMITED
Company number SC294870
- Company Overview for PPP SERVICES (NORTH AYRSHIRE) LIMITED (SC294870)
- Filing history for PPP SERVICES (NORTH AYRSHIRE) LIMITED (SC294870)
- People for PPP SERVICES (NORTH AYRSHIRE) LIMITED (SC294870)
- Charges for PPP SERVICES (NORTH AYRSHIRE) LIMITED (SC294870)
- More for PPP SERVICES (NORTH AYRSHIRE) LIMITED (SC294870)
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) |
---|---|---|---|
03 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 23/12/2016 | |
04 Jan 2017 | CS01 |
Confirmation statement made on 23 December 2016 with updates
|
|
25 Nov 2016 | TM01 | Termination of appointment of Martin James Rawlinson as a director on 22 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr David Wyn Davies as a director on 22 November 2016 | |
25 Nov 2016 | AP01 | Appointment of John Philip George as a director on 22 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Timothy John Hesketh as a director on 22 November 2016 | |
09 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
31 May 2016 | AP01 | Appointment of Mr John Ivor Cavill as a director on 27 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 27 May 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
21 Jul 2015 | CH01 | Director's details changed for David Fulton Gilmour on 21 July 2015 | |
02 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
02 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
04 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
14 Oct 2013 | CH01 | Director's details changed for David Fulton Gilmour on 14 October 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Grant Carmichael as a director | |
12 Sep 2013 | AP01 | Appointment of Mr Timothy John Hesketh as a director | |
27 Aug 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 | |
27 Aug 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 | |
15 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | CH02 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 |