PGPDLP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePGPDLP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151532
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PGPDLP LIMITED?

    • Other non-ferrous metal production (24450) / Manufacturing

    Where is PGPDLP LIMITED located?

    Registered Office Address
    C/O MLM SOLUTIONS
    4/2 100 West Regent Street
    G2 2QD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PGPDLP LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.M.P ALLOYS LIMITEDAug 03, 1994Aug 03, 1994
    M.P.S. ALLOYS LIMITEDJul 18, 1994Jul 18, 1994
    SALTIRE NUMBER FORTY FOUR LIMITEDJun 21, 1994Jun 21, 1994

    What are the latest accounts for PGPDLP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for PGPDLP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow G2 2QD on Apr 09, 2019

    2 pagesAD01

    Registered office address changed from Dunelm 19 Gladney Ceres Cupar KY15 5LT Scotland to C/O Mlm Solutions 7th Floor, 90 st Vincent Street Glasgow G2 5UB on May 10, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 02, 2018

    LRESSP

    Satisfaction of charge 2 in full

    4 pagesMR04

    Current accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2017

    RES15

    Registered office address changed from Units 4&5 the Merchant Centre Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ to Dunelm 19 Gladney Ceres Cupar KY15 5LT on Oct 02, 2017

    1 pagesAD01

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Denise Lesley Portwood as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Phillip Graham Portwood as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 60,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 60,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 60,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    8 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    14 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of PGPDLP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTWOOD, Denise Lesley
    Dunelm 19 Gladney
    KY15 5LT Ceres
    Fife
    Secretary
    Dunelm 19 Gladney
    KY15 5LT Ceres
    Fife
    British78789410001
    PORTWOOD, Denise Lesley
    19 Gladney
    KY15 5LT Ceres
    Fife
    Director
    19 Gladney
    KY15 5LT Ceres
    Fife
    ScotlandBritish122580380001
    PORTWOOD, George
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    Director
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    ScotlandBritish169099840001
    PORTWOOD, Jack
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    Director
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    ScotlandBritish169100440001
    PORTWOOD, Phillip Graham
    Dunelm
    19 Gladney
    KY15 5LT Ceres
    Fife
    Director
    Dunelm
    19 Gladney
    KY15 5LT Ceres
    Fife
    ScotlandBritish92622600001
    PORTWOOD, Thomas James
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    Director
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    ScotlandBritish169100790001
    MORRISON, Derek William
    95 Tireee Crescent
    Polmont
    FK2 0XB Falkirk
    Central Region
    Secretary
    95 Tireee Crescent
    Polmont
    FK2 0XB Falkirk
    Central Region
    British39854790001
    T D YOUNG & CO
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    Secretary
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    760500006
    YOUNG & PARTNERS
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    Secretary
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    760500007
    CULLEN, David
    6 Mactaggart Way
    KY7 6FA Glenrothes
    Fife
    Director
    6 Mactaggart Way
    KY7 6FA Glenrothes
    Fife
    British461210002
    MORRISON, Derek William
    95 Tireee Crescent
    Polmont
    FK2 0XB Falkirk
    Central Region
    Director
    95 Tireee Crescent
    Polmont
    FK2 0XB Falkirk
    Central Region
    British39854790001
    WILSON, Peter George
    Ardoch 66 Commercial Road
    Ladybank
    KY15 7JS Cupar
    Fife
    Director
    Ardoch 66 Commercial Road
    Ladybank
    KY15 7JS Cupar
    Fife
    British53508100001
    YOUNG, Thomas Duncan
    Church House
    Main Road
    KY15 4NH Bow Of Fife
    Fife
    Director
    Church House
    Main Road
    KY15 4NH Bow Of Fife
    Fife
    British44851690001

    Who are the persons with significant control of PGPDLP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Denise Lesley Portwood
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    Apr 06, 2016
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Phillip Graham Portwood
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    Apr 06, 2016
    100 West Regent Street
    G2 2QD Glasgow
    4/2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PGPDLP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 02, 2012
    Delivered On Feb 07, 2012
    Satisfied
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 07, 2012Registration of a charge (MG01s)
    • Apr 28, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 03, 1995
    Delivered On Mar 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 1995Registration of a charge (410)
    • May 19, 2012Statement of satisfaction of a floating charge (MG03s)

    Does PGPDLP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2019Due to be dissolved on
    May 02, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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