PPG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePPG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114811
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PPG LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PPG LIMITED located?

    Registered Office Address
    10 Charlotte Square
    EH2 4DR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PPG LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPG HD LIMITEDAug 14, 2002Aug 14, 2002
    HERMISTON DEVELOPMENTS LIMITEDApr 06, 1989Apr 06, 1989
    DUNWILCO (138) LIMITEDNov 29, 1988Nov 29, 1988

    What are the latest accounts for PPG LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for PPG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of a dividend of £999 in terms of the receivables assignment agreement 20/03/2013
    RES13

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 19, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    8 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2010

    8 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on Dec 23, 2010

    2 pagesAD01

    Full accounts made up to Jun 30, 2009

    9 pagesAA

    legacy

    6 pagesMG01s

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ian Tudhope as a director

    1 pagesTM01

    Director's details changed for Lynne Higgins on Nov 17, 2009

    3 pagesCH01

    Secretary's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH03

    Director's details changed for Sir David Edward Murray on Nov 12, 2009

    3 pagesCH01

    Director's details changed for Ian Barclay Tudhope on Nov 17, 2009

    3 pagesCH01

    Who are the officers of PPG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Secretary
    Charlotte Square
    EH2 4DR Edinburgh
    10
    British41593900004
    HIGGINS, Lynne
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish60820740002
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish99070570001
    MURRAY, David Edward
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish34535230003
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    TUDHOPE, Ian Barclay
    11a Grange Road
    EH9 1UQ Edinburgh
    Midlothian
    Secretary
    11a Grange Road
    EH9 1UQ Edinburgh
    Midlothian
    British714220002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    MACDONALD, James
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    Director
    175 Whitehouse Road
    Barnton
    EH4 6DD Edinburgh
    ScotlandBritish159510002
    TUDHOPE, Ian Barclay
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    ScotlandBritish714220006
    YOUNG JNR, James
    4450 Gulf Boulevard
    No 1 501 St Petersburgh Beach
    33706 Floridagh
    Usa
    Director
    4450 Gulf Boulevard
    No 1 501 St Petersburgh Beach
    33706 Floridagh
    Usa
    British1013790002
    YOUNG SNR, James
    Meadowfield Farm
    Edinburgh
    Director
    Meadowfield Farm
    Edinburgh
    British1013800001

    Does PPG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 20, 2010
    Delivered On May 04, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01s)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hermiston, edinburgh.
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Dec 13, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hermiston, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Dec 13, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 24, 1992
    Delivered On Dec 14, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Murray International Holdings Limited
    Transactions
    • Dec 14, 1992Registration of a charge (410)
    • Dec 14, 1992Alteration to a floating charge (466 Scot)
    • Dec 13, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 26, 1990
    Delivered On Dec 04, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 1990Registration of a charge
    • Dec 14, 1992Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0