PPT (GENERAL PARTNER) LIMITED: Filings
Overview
| Company Name | PPT (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC226586 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PPT (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Summers Hunter on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17 Rutland Street Edinburgh Midlothian EH1 2AE to 107 George Street Edinburgh EH2 3ES on Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jul 31, 2014 | 27 pages | AA | ||||||||||
Annual return made up to Dec 24, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Henry Charles Abram on Sep 04, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Michelle Fairfax on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Jul 31, 2014 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 18 in full | 4 pages | MR04 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 4 | 5 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 15 | 5 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 12 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Dec 24, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Summers Hunter on Sep 13, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 28 pages | AA | ||||||||||
Annual return made up to Dec 24, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 27 pages | AA | ||||||||||
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