PPPS LIMITED

2 Lochinch Avenue 2 Lochinch Avenue, Aberdeen, AB12 3SF
StatusDISSOLVED
Company No.SC316022
CategoryPrivate Limited Company
Incorporated06 Feb 2007
Age17 years, 4 months, 10 days
JurisdictionScotland
Dissolution13 Sep 2022
Years1 year, 9 months, 3 days

SUMMARY

PPPS LIMITED is an dissolved private limited company with number SC316022. It was incorporated 17 years, 4 months, 10 days ago, on 06 February 2007 and it was dissolved 1 year, 9 months, 3 days ago, on 13 September 2022. The company address is 2 Lochinch Avenue 2 Lochinch Avenue, Aberdeen, AB12 3SF.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-12

Psc name: Miss Alison Anne Edgar

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2020

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Anne Edgar

Change date: 2019-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Philip

Change date: 2012-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Anne Edgar

Change date: 2012-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-03

Old address: 19 Mount Street Aberdeen AB25 2RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-28

Capital : 4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hellen Philip

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Anne Edgar

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: 5 Charlestown Walk Cove Bay Aberdeen AB12 3EZ

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Lee Philip

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Old address: 180 Springfield Road Aberdeen Aberdeenshire AB15 7SD

Change date: 2010-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Lee Philip

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 29/12/07 from: 5 charlestown walk covebay aberdeen AB12 3EZ

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENT WORLDWIDE LIMITED

18 KING WILLIAM STREET,LONDON,EC4N 7BP

Number:09557832
Status:ACTIVE
Category:Private Limited Company

FRANK QUINN RECRUITMENT AND CONSULTANCY LIMITED

STRIPE HEAD HOUSE,HARROGATE,HG3 5AB

Number:09034689
Status:ACTIVE
Category:Private Limited Company

ITHINK MANAGEMENT CONSULTING LTD

7 BENDENG CLOSE,FLEET,GU51 1ET

Number:07613349
Status:ACTIVE
Category:Private Limited Company

NED GOLD LIMITED

UNIT 9 GK DAVIES TRADING ESTATE,LYE,DY9 8QX

Number:11498719
Status:ACTIVE
Category:Private Limited Company

PLANSCAPES LEISURE LIMITED

FOSTER HOUSE,STUDLEY,B80 7AN

Number:02546045
Status:ACTIVE
Category:Private Limited Company

QUALITY CERAMICS LIMITED

GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS

Number:08454661
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