PPG METRO MANSFIELD LIMITED: Filings

  • Overview

    Company NamePPG METRO MANSFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC276002
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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