PPG METRO MANSFIELD LIMITED

PPG METRO MANSFIELD LIMITED

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

    Company NamePPG METRO MANSFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC276002
    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 METRO MANSFIELD LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PPG METRO MANSFIELD LIMITED located?

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

    What were the previous names of PPG METRO MANSFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (4025) LIMITEDNov 12, 2004Nov 12, 2004

    What are the latest accounts for PPG METRO MANSFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for PPG METRO MANSFIELD 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

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to Nov 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 2.02
    SH01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Annual return made up to Nov 12, 2012 with full list of shareholders

    4 pagesAR01

    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

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Annual return made up to Nov 12, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2010

    17 pagesAA

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

    2 pagesAD01

    Annual return made up to Nov 12, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2009

    18 pagesAA

    legacy

    6 pagesMG01s

    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

    Statement of capital following an allotment of shares on Dec 18, 2009

    • Capital: GBP 2.02
    4 pagesSH01

    Sub-division of shares on Dec 18, 2009

    5 pagesSH02

    Termination of appointment of Ian Tudhope as a director

    1 pagesTM01

    Annual return made up to Nov 12, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Glasgow on Nov 10, 2009

    3 pagesCH01

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

    3 pagesCH01

    Who are the officers of PPG METRO MANSFIELD 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
    ScotlandBritish99070570001
    MURRAY, David Edward
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish34535230003
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    GLASGOW, Andrew
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United KingdomBritish21539470001
    HIGGINS, Lynne
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritish60820740002
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    SMITH, Alistair Turnbull Haig
    1 Avon Road
    Barnton
    EH4 6LA Edinburgh
    Midlothian
    Director
    1 Avon Road
    Barnton
    EH4 6LA Edinburgh
    Midlothian
    British73130220001
    TUDHOPE, Ian Barclay
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR Midlothian
    ScotlandBritish714220006
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does PPG METRO MANSFIELD 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)
    Legal charge
    Created On Jan 21, 2005
    Delivered On Jan 27, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the four seasons, mansfield NT66963.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 2005Registration of a charge (410)
    Floating charge
    Created On Jan 21, 2005
    Delivered On Jan 27, 2005
    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
    • Jan 27, 2005Registration 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