PPG REALISATIONS LIMITED

PPG REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePPG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281567
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PPG REALISATIONS LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing

    Where is PPG REALISATIONS LIMITED located?

    Registered Office Address
    C/O Bdo Llp 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PPG REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARSONS PEEBLES GENERATION LIMITEDApr 07, 2005Apr 07, 2005
    PACIFIC SHELF 1306 LIMITEDMar 15, 2005Mar 15, 2005

    What are the latest accounts for PPG REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PPG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    23 pagesAM23(Scot)

    Order removing administrator from office

    6 pagesAM16(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Order removing administrator from office

    5 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 26, 2022

    2 pagesAD01

    Administrator's progress report

    30 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    29 pagesAM10(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Statement of affairs AM02SOASCOT

    23 pagesAM02(Scot)

    Approval of administrator’s proposals

    90 pagesAM06(Scot)

    Notice of Administrator's proposal

    91 pagesAM03(Scot)

    Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Jun 19, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2020

    RES15

    Change of details for Parsons Peebles Group Limited as a person with significant control on Jan 22, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 15, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Who are the officers of PPG REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENNIE, Patrick James
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    ScotlandBritishDirector110528330001
    ROBERTS, Gareth Lloyd
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    EnglandBritishDirector222590450001
    BOWIE, Allan
    Paterson Building
    Gartsherrie Road
    ML5 2EU Coatbridge
    Lanarkshire
    Secretary
    Paterson Building
    Gartsherrie Road
    ML5 2EU Coatbridge
    Lanarkshire
    BritishChartered Accountant121494080001
    RICHARDSON, James
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    Secretary
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    BritishChartered Accountant324770001
    STICKLER, James Andrew
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    Secretary
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    162670790001
    WARD, Martin
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    Secretary
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    175303970001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARRETT, Francis Gerard
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    ScotlandBritishDirector139711320001
    BLACK, Nairn Gordon
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    United KingdomBritishDirector174036340001
    BOWIE, Allan Russell
    Paterson Building
    Gartsherrie Road
    ML5 2EU Coatbridge
    Lanarkshire
    Director
    Paterson Building
    Gartsherrie Road
    ML5 2EU Coatbridge
    Lanarkshire
    ScotlandBritishChartered Accountant205090830001
    GIBSON, Keith
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    ScotlandBritishDirector122031820001
    GREENAN, Ashleigh Joanne
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    Director
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    ScotlandBritishDirector248224470001
    MACINTOSH, Stewart Robert
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    ScotlandBritishDirector245846770001
    MCCALLUM, Gavin John
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    ScotlandBritishInvestment Director157459590001
    MCCOLL, James Allan
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    MonacoBritishDirector62650060013
    MCEVOY, Alexander
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    ScotlandBritishEngineer58303440001
    PATERSON, Thomas Main
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    United KingdomBritishProduction Director/Quarrymast42602710002
    PATERSON, William
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    ScotlandBritishQuarrymaster1221000001
    PICKEN, William Kerr
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    ScotlandBritishDirector62893910002
    RICHARDSON, James
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    Director
    36 Ladysneuk Road
    FK9 5NF Stirling
    Stirlingshire
    ScotlandBritishChartered Accountant324770001
    STICKLER, James Andrew
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    United Kingdom
    ScotlandBritishChartered Accountant162140610001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of PPG REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parsons Peebles Group Limited
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    Apr 06, 2016
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSc428198
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does PPG REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 12, 2018
    Delivered On Oct 22, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii LP
    Transactions
    • Oct 22, 2018Registration of a charge (MR01)
    • Oct 29, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 15, 2015
    Delivered On Dec 30, 2015
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Dec 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 14, 2015
    Delivered On Dec 24, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 24, 2015Registration of a charge (MR01)
    • Oct 26, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 11, 2015
    Delivered On Dec 21, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii L.P.
    Transactions
    • Dec 21, 2015Registration of a charge (MR01)
    • Dec 17, 2015Alteration to a floating charge (466 Scot)
    • Oct 30, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 10, 2013
    Delivered On May 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Feb 13, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 18, 2013
    Delivered On Jan 29, 2013
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 29, 2013Registration of a charge (MG01s)
    • May 16, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On May 11, 2005
    Delivered On May 17, 2005
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 17, 2005Registration of a charge (410)
    • May 16, 2013Satisfaction of a charge (MR04)

    Does PPG REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2020Administration started
    Dec 12, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    James Bernard Stephen
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    Mark Thornton
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Mark Thornton
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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