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)
04 Mar 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Sean Cook on 4 March 2010
04 Mar 2010 CH04 Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 March 2010
04 Mar 2010 CH02 Director's details changed for Biif Corporate Services Limited on 4 March 2010
20 Nov 2009 AP01 Appointment of Robert Sean Mcclatchey as a director
20 Nov 2009 AP01 Appointment of Matthias Alexander Deicherter as a director
26 Oct 2009 AD01 Registered office address changed from 151 St Vincent Street Glasgow Scotland G2 5NJ on 26 October 2009
26 Oct 2009 AP04 Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary
25 Oct 2009 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
25 Oct 2009 TM01 Termination of appointment of Alexander Bremner as a director
25 Oct 2009 TM01 Termination of appointment of Alan Ritchie as a director
24 Jul 2009 288a Director appointed biif corporate services LIMITED
24 Jul 2009 288b Appointment terminated director oliver jennings
26 Jun 2009 AA Full accounts made up to 31 December 2008
12 May 2009 288a Director appointed oliver james wake jennings
29 Jan 2009 363a Return made up to 23/12/08; full list of members
06 Oct 2008 288a Director appointed martin rawlinson
06 Oct 2008 288b Appointment terminated director grant carmichael
29 Sep 2008 AA Full accounts made up to 31 December 2007
26 Jun 2008 288b Appointment terminated director klaus boede
26 Jun 2008 288a Director appointed grant robert carmichael
01 Feb 2008 288b Director resigned
01 Feb 2008 288a New director appointed
31 Jan 2008 363a Return made up to 23/12/07; full list of members
14 Aug 2007 288b Director resigned