PPT (GENERAL PARTNER) LIMITED

PPT (GENERAL PARTNER) LIMITED

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

    Company NamePPT (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226586
    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 PPT (GENERAL PARTNER) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PPT (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    107 George Street
    EH2 3ES Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PPT (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PRIVATE PROPERTY FUND (GENERAL PARTNER) LIMITEDMar 18, 2002Mar 18, 2002
    THE PRIVATE PROPERTY FUND LIMITEDJan 16, 2002Jan 16, 2002
    TM 1175 LIMITEDDec 24, 2001Dec 24, 2001

    What are the latest accounts for PPT (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for PPT (GENERAL PARTNER) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PPT (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 24, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Mark Summers Hunter on Jan 01, 2016

    2 pagesCH01

    Registered office address changed from 17 Rutland Street Edinburgh Midlothian EH1 2AE to 107 George Street Edinburgh EH2 3ES on Mar 03, 2015

    1 pagesAD01

    Full accounts made up to Jul 31, 2014

    27 pagesAA

    Annual return made up to Dec 24, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Henry Charles Abram on Sep 04, 2014

    1 pagesCH03

    Director's details changed for Michelle Fairfax on Feb 28, 2014

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2014 to Jul 31, 2014

    1 pagesAA01

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 4

    5 pagesMR05

    All of the property or undertaking has been released from charge 15

    5 pagesMR05

    All of the property or undertaking has been released from charge 12

    5 pagesMR05

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Annual return made up to Dec 24, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Mark Summers Hunter on Sep 13, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    28 pagesAA

    Annual return made up to Dec 24, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Mar 31, 2012

    27 pagesAA

    Who are the officers of PPT (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAM, Henry Charles
    India Street
    EH3 6HD Edinburgh
    56/4
    Scotland
    Secretary
    India Street
    EH3 6HD Edinburgh
    56/4
    Scotland
    British55822200001
    FAIRFAX, Michelle
    Mindrum Estate
    TD12 4QN Mindrum
    Mindrum
    Northumberland
    United Kingdom
    Director
    Mindrum Estate
    TD12 4QN Mindrum
    Mindrum
    Northumberland
    United Kingdom
    EnglandBritish200834240001
    HAMILTON, Graham Robert
    18 East Claremont Street
    EH7 4JP Edinburgh
    Midlothian
    Director
    18 East Claremont Street
    EH7 4JP Edinburgh
    Midlothian
    ScotlandBritish120307930001
    HUNTER, Mark Summers
    Church Hill
    Chatton
    NE66 5PY Alnwick
    The Coach House
    Northumberland
    United Kingdom
    Director
    Church Hill
    Chatton
    NE66 5PY Alnwick
    The Coach House
    Northumberland
    United Kingdom
    EnglandBritish97276390002
    LEGGATE, Peter James Arthur
    Greenlawdean House
    Greenlaw
    TD10 6XP Duns
    Berwickshire
    Director
    Greenlawdean House
    Greenlaw
    TD10 6XP Duns
    Berwickshire
    ScotlandBritish624640004
    SCOTT PLUMMER, Patrick Joseph
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    Director
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    United KingdomBritish295090001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    CLARKE, Michael Drummond
    Nether Stewarton
    Eddleston
    EH45 8PP Peebles
    Director
    Nether Stewarton
    Eddleston
    EH45 8PP Peebles
    United KingdomBritish89140100001
    LEGGATE, Peter James Arthur
    Greenlawdean House
    Greenlaw
    TD10 6XP Duns
    Berwickshire
    Director
    Greenlawdean House
    Greenlaw
    TD10 6XP Duns
    Berwickshire
    ScotlandBritish624640004
    WINSKELL, Andrew Dane
    15 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Director
    15 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    British26564000001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does PPT (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 01, 2008
    Delivered On May 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property units 1.3A, 3B, 3C, 6 & 7 parkway close, sheffield SYK369374, SYK369371 and SYK369372.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 12, 2008Registration of a charge (410)
    • Aug 02, 2014Satisfaction of a charge (MR04)
    Floating charge floating charge
    Created On Apr 30, 2008
    Delivered On May 13, 2008
    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
    • Royal Bank of Scotland PLC
    Transactions
    • May 13, 2008Registration of a charge (410)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 03, 2008
    Delivered On Apr 16, 2008
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2008Registration of a charge (410)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 03, 2008
    Delivered On Apr 16, 2008
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2008Registration of a charge (410)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 03, 2008
    Delivered On Apr 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    950 the green capability green luton BD214978.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 2008Registration of a charge (410)
    • Jul 16, 2014All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Apr 03, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings on the west side of priestly road, worsley manchester GM568007.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 2008Registration of a charge (410)
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Apr 03, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings on the south side of nuffield road, st ives cambridge CB111013.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 2008Registration of a charge (410)
    • Aug 21, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 14, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The freehold property known as knurr ag building, burrell road, st. Ives, cambridgeshire (title number CB111013).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 2004Registration of a charge (410)
    • Jul 16, 2014All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Jul 01, 2004
    Delivered On Jul 09, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fetter lane, london title no.342266.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2004Registration of a charge (410)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 18, 2003
    Delivered On Dec 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The leeasehold property known as wrightstock house, priestley road, wardley industrial estate, manchester (title number GM568007).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 2003Registration of a charge (410)
    • Nov 05, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Jul 24, 2003
    Delivered On Aug 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Vanguard house, dewsbury road, leeds WYK561919 WYK733328 WYK465521 WYK224038 WYK562503.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2003Registration of a charge (410)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 27, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    Payment of all debt where debt shall have the same meaning as in the bank's commercial charge conditions
    Short particulars
    29 town square and 38 queensway, stevenage--title number HD341354.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 28, 2003Registration of a charge (410)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 20, 2002
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property (land and buildings on the south side of manchester road, huddersfield--title number WYK574851); fixed charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 2003Registration of a charge (410)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (419a)
    • Apr 17, 2008
    Standard security
    Created On Nov 28, 2002
    Delivered On Dec 06, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    The subjects known as cowlairs industrial estate, glasgow (title number GLA108242).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2002Registration of a charge (410)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Nov 27, 2002
    Delivered On Dec 06, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 21 november 2002
    Short particulars
    The benefit of all rents and other sums payable under the leases over subjects known as cowlairs industrial estate, glasgow (title number GLA108242).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2002Registration of a charge (410)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 30, 2002
    Delivered On Oct 11, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    950 the green,capability green,luton.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 2002Registration of a charge (410)
    • Jul 16, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Aug 07, 2002
    Delivered On Aug 14, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 st john street & 16 duke street, cardiff--title numbers WA388814 & WA408821.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 2002Registration of a charge (410)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 2002
    Delivered On May 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    100 west regent street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 2002Registration of a charge (410)
    • Oct 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 18, 2002
    Delivered On Apr 23, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 2002Registration of a charge (410)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (419a)

    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