PPG SOUTHERN LIMITED

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

    Company NamePPG SOUTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC230150
    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 SOUTHERN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PPG SOUTHERN LIMITED located?

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

    What were the previous names of PPG SOUTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (992) LIMITEDApr 10, 2002Apr 10, 2002

    What are the latest accounts for PPG SOUTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PPG SOUTHERN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PPG SOUTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Lynne Higgins as a director on Sep 08, 2014

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jun 30, 2013

    17 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2012

    17 pagesAA

    Termination of appointment of Andrew Glasgow as a director on Apr 10, 2012

    1 pagesTM01

    Termination of appointment of Andrew Glasgow as a director on Apr 10, 2012

    1 pagesTM01

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

    2 pagesCH01

    Annual return made up to Apr 10, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2011

    17 pagesAA

    Annual return made up to Apr 10, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2010

    19 pagesAA

    Termination of appointment of Raymond Riley as a director

    1 pagesTM01

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

    2 pagesAD01

    legacy

    8 pagesMG01s

    legacy

    6 pagesMG01s

    Full accounts made up to Jun 30, 2009

    20 pagesAA

    legacy

    6 pagesMG01s

    Annual return made up to Apr 10, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Michael Scott Mcgill as a director

    3 pagesAP01

    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

    Who are the officers of PPG SOUTHERN 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
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishFinance Director99070570001
    MURRAY, David Edward
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishCompany Director34535230003
    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
    BULCOCK, Catherine Anne
    9 Percy Road
    TW7 7HD Isleworth
    Middlesex
    Director
    9 Percy Road
    TW7 7HD Isleworth
    Middlesex
    EnglandBritishSurveyor84492820001
    GLASGOW, Andrew
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United KingdomBritishChartered Surveyor21539470001
    HIGGINS, Lynne
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishChartered Accountant60820740002
    RILEY, Raymond
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    EnglandBritishCompany Director135542660001
    TUDHOPE, Ian Barclay
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    ScotlandBritishSolicitor714220006
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    Does PPG SOUTHERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 20, 2010
    Delivered On May 07, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 07, 2010Registration of a charge (MG01s)
    Mortgage
    Created On Apr 20, 2010
    Delivered On May 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land lying to the south east of monks way tongwell (now known as michigan drive tongwell milton keynes) bm 159171.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 06, 2010Registration of a charge (MG01s)
    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)
    Legal charge
    Created On Jan 31, 2008
    Delivered On Feb 05, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as cowley house, guildford street, chertsey & part of cowley lodge, guildford street, chertsey SY528321 SY531829.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2008Registration of a charge (410)
    Legal charge
    Created On May 09, 2007
    Delivered On May 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property being land at the rear of kingsgate house high street redhill surrey.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2007Registration of a charge (410)
    Legal charge
    Created On Feb 20, 2007
    Delivered On Feb 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property forming part of the central garage, high street, redhill SY115708.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 2007Registration of a charge (410)
    Legal charge
    Created On Feb 12, 2007
    Delivered On Feb 15, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    28 manor road elmbridge SY254230.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 15, 2007Registration of a charge (410)
    Legal charge
    Created On Oct 05, 2006
    Delivered On Oct 10, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold property known as land lying to the south west of foster road, sevington, ashford K895426 and land lying on the south west side of foster road, ashford business park. Sevington, ashford K670759.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2006Registration of a charge (410)
    Legal charge
    Created On Jun 30, 2006
    Delivered On Jul 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold property known as factory 22, first avenue, bletchley, milton keynes, buckinghamshire BM75684 and all that freehold property being land and buildings on the south-western side of first avenue, denbigh west business park, bletchley, milton keynes, buckinghamshire BM303001 and adjoining land BM75684.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2006Registration of a charge (410)
    Legal charge
    Created On Jun 03, 2005
    Delivered On Jun 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold property known as land plot c, 3000, the solent business park, whitely, fareham, hampshire (title numbers HP272892 and HP351437).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2005Registration of a charge (410)
    Legal charge
    Created On Mar 29, 2005
    Delivered On Apr 02, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    That freehold property known as land to the north east of maltings farm, hurst pierpoint, burgess hill, west sussex (title number WSX84996).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2005Registration of a charge (410)
    Legal charge
    Created On Jan 25, 2005
    Delivered On Jan 28, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property on south side of chippenham drive, kingston, milton keynes BM171305.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 28, 2005Registration of a charge (410)
    Legal charge
    Created On May 28, 2004
    Delivered On Jun 09, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold property known as plot b, black horse site, new hythe lane, aylesford, kent (title number K865050).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 2004Registration of a charge (410)
    Legal charge
    Created On Feb 06, 2004
    Delivered On Feb 24, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    St nicholas court, 25-27 castle gate, nottingham NT242440.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 2004Registration of a charge (410)
    Legal charge
    Created On Dec 04, 2003
    Delivered On Dec 17, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold property known as b & q warehouse, valleybridge road, clacton-on-sea (title number EX461132).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2003Registration of a charge (410)
    Legal charge
    Created On Oct 24, 2003
    Delivered On Nov 10, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    74 to 84 high street, redhill, surrey SY220952.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 2003Registration of a charge (410)
    Floating charge
    Created On Sep 24, 2002
    Delivered On Sep 30, 2002
    Outstanding
    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
    • Sep 30, 2002Registration of a charge (410)

    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