PPG REALISATIONS LIMITED

C/O Bdo Llp 2 Atlantic Square C/O Bdo Llp 2 Atlantic Square, Glasgow, G2 8NJ
StatusDISSOLVED
Company No.SC281567
CategoryPrivate Limited Company
Incorporated15 Mar 2005
Age19 years, 2 months, 3 days
JurisdictionScotland
Dissolution12 Mar 2024
Years2 months, 6 days

SUMMARY

PPG REALISATIONS LIMITED is an dissolved private limited company with number SC281567. It was incorporated 19 years, 2 months, 3 days ago, on 15 March 2005 and it was dissolved 2 months, 6 days ago, on 12 March 2024. The company address is C/O Bdo Llp 2 Atlantic Square C/O Bdo Llp 2 Atlantic Square, Glasgow, G2 8NJ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland 2

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM23(Scot)

Documents

View document PDF

Liquidation in administration removal of administrator from office scotland

Date: 04 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM16(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 20 Jul 2023

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator scotland

Date: 22 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM11(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration removal of administrator from office scotland

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM16(Scot)

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator scotland

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM11(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

New address: C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ

Old address: C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX

Change date: 2022-10-26

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 17 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 24 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 09 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 29 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration statement of affairs with form attached scotland

Date: 09 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM02(Scot)

Form attached: AM02SOASCOT

Documents

View document PDF

Liquidation in administration notice deemed approval of proposals scotland

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM06(Scot)

Documents

View document PDF

Liquidation in administration notice administrators proposals scotland

Date: 22 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM03(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Old address: Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland

Change date: 2020-06-19

New address: C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 19 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM01(Scot)

Documents

View document PDF

Resolution

Date: 17 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Parsons Peebles Group Limited

Change date: 2020-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Ashleigh Joanne Greenan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: Ground Floor East 120 Bothwell Street Glasgow G2 7JL

Old address: Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland

Change date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Mr Patrick James Mennie

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH01

Capital : 500,002 GBP

Date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-19

Psc name: Parsons Peebles Group Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-03

Officer name: Mr Gareth Lloyd Roberts

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2815670004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 29 Oct 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2815670007

Documents

View document PDF

Mortgage alter floating charge with number

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2815670006

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2815670007

Charge creation date: 2018-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA

Old address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland

Change date: 2018-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-25

Officer name: Martin Ward

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ashleigh Joanne Greenan

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Nairn Gordon Black

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Mr Gareth Llyod Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-04

Officer name: Mr Gareth Llyod Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Stewart Robert Macintosh

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Francis Gerard Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Robert Macintosh

Appointment date: 2018-04-27

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Capital : 500,001 GBP

Date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin John Mccallum

Termination date: 2018-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland

New address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA

Change date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

New address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA

Old address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

New address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR

Old address: 1 Redwood Crescent East Kilbride Glasgow G74 5PA

Change date: 2016-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2815670003

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: William Kerr Picken

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 15 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-15

Charge number: SC2815670005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2015

Action Date: 14 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2815670006

Charge creation date: 2015-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 11 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2815670004

Charge creation date: 2015-12-11

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Dec 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2815670004

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gibson

Termination date: 2015-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Apr 2015

Action Date: 15 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nairn Gordon Black

Appointment date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Kerr Picken

Appointment date: 2015-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Gibson

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mccoll

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2815670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stickler

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Ward

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Gerard Barrett

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mccoll

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin John Mccallum

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Paterson

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Paterson

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mcevoy

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Stickler

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Old address: Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU

Change date: 2013-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Andrew Stickler

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Stickler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Bowie

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Bowie

Documents

View document PDF


Some Companies

A & J ROOFING (HASLEMERE) LIMITED

TEMPLE COTTAGE SOTHERINGTON LANE,ALTON,GU34 3LS

Number:05736783
Status:ACTIVE
Category:Private Limited Company

APPLETREE HOMES (MIDLANDS) LIMITED

JUBILEE LODGE,TUTBURY,DE13 9GH

Number:07687499
Status:ACTIVE
Category:Private Limited Company

CAMBRIAN PROPERTY HOLDINGS LIMITED

7 PARC LUNED,KINMEL BAY,LL18 5JG

Number:02104426
Status:ACTIVE
Category:Private Limited Company

KJ LUXE DEVELOPMENTS LIMITED

MANJI & CO 111A HIGH STREET,HARROW,HA3 5DL

Number:11944274
Status:ACTIVE
Category:Private Limited Company

KJME INVESTMENTS LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:04080519
Status:ACTIVE
Category:Private Limited Company

MOHINDER KALSI LIMITED

22 NEW STREET,ESSEX,CM7N 1ES

Number:06472226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source