Advanced company searchLink opens in new window

PPP SERVICES (NORTH AYRSHIRE) LIMITED

Company number SC294870

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)
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
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
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
  • GBP 370,000
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
  • GBP 370,000
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
  • GBP 370,000
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