UKBizDB.co.uk

PPG REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ppg Realisations Limited. The company was founded 19 years ago and was given the registration number SC281567. The firm's registered office is in GLASGOW. You can find them at C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:PPG REALISATIONS LIMITED
Company Number:SC281567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:15 March 2005
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director07 January 2020Active
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director04 May 2018Active
Paterson Building, Gartsherrie Road, Coatbridge, ML5 2EU

Secretary25 November 2008Active
36 Ladysneuk Road, Stirling, FK9 5NF

Secretary06 April 2005Active
1, Redwood Crescent, East Kilbride, Glasgow, United Kingdom, G74 5PA

Secretary01 June 2011Active
Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Secretary18 January 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 March 2005Active
Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director18 January 2013Active
Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director14 January 2015Active
Paterson Building, Gartsherrie Road, Coatbridge, ML5 2EU

Director01 April 2008Active
1, Redwood Crescent, East Kilbride, Glasgow, United Kingdom, G74 5PA

Director12 February 2014Active
Ground Floor East, 120 Bothwell Street, Glasgow, Scotland, G2 7JL

Director29 June 2018Active
Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director27 April 2018Active
Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director18 January 2013Active
1, Redwood Crescent, East Kilbride, Glasgow, United Kingdom, G74 5PA

Director18 January 2013Active
1, Redwood Crescent, East Kilbride, Glasgow, United Kingdom, G74 5PA

Director06 April 2005Active
1, Redwood Crescent, East Kilbride, Glasgow, United Kingdom, G74 5PA

Director06 April 2005Active
1, Redwood Crescent, East Kilbride, Glasgow, United Kingdom, G74 5PA

Director06 April 2005Active
1, Redwood Crescent, East Kilbride, Glasgow, G74 5PA

Director14 January 2015Active
36 Ladysneuk Road, Stirling, FK9 5NF

Director06 April 2005Active
1, Redwood Crescent, East Kilbride, Glasgow, United Kingdom, G74 5PA

Director01 June 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 March 2005Active

People with Significant Control

Parsons Peebles Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Ground Floor East, 120 Bothwell Street, Glasgow, Scotland, G2 7JL
Nature of control:
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2023-09-04Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2023-07-20Insolvency

Liquidation in administration progress report scotland.

Download
2023-06-15Insolvency

Liquidation in administration extension of period scotland.

Download
2023-02-22Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2023-01-13Insolvency

Liquidation in administration progress report scotland.

Download
2022-12-13Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2022-12-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-07-06Insolvency

Liquidation in administration progress report scotland.

Download
2022-06-17Insolvency

Liquidation in administration extension of period scotland.

Download
2021-12-24Insolvency

Liquidation in administration progress report scotland.

Download
2021-07-09Insolvency

Liquidation in administration progress report scotland.

Download
2021-06-02Insolvency

Liquidation in administration extension of period scotland.

Download
2020-12-29Insolvency

Liquidation in administration progress report scotland.

Download
2020-11-09Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2020-07-14Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2020-06-22Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-06-19Address

Change registered office address company with date old address new address.

Download
2020-06-19Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2020-06-17Resolution

Resolution.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.