PPG REALISATIONS LIMITED
Overview
| Company Name | PPG REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC281567 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PPG REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARSONS PEEBLES GENERATION LIMITED | Apr 07, 2005 | Apr 07, 2005 |
| PACIFIC SHELF 1306 LIMITED | Mar 15, 2005 | Mar 15, 2005 |
What are the latest accounts for PPG REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PPG REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 23 pages | AM23(Scot) | ||||||||||
Order removing administrator from office | 6 pages | AM16(Scot) | ||||||||||
Administrator's progress report | 22 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Appointment of replacement or additional administrator | 3 pages | AM11(Scot) | ||||||||||
Administrator's progress report | 21 pages | AM10(Scot) | ||||||||||
Order removing administrator from office | 5 pages | AM16(Scot) | ||||||||||
Appointment of replacement or additional administrator | 3 pages | AM11(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 pages | AD01 | ||||||||||
Administrator's progress report | 30 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 29 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 31 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 24 pages | AM10(Scot) | ||||||||||
Statement of affairs AM02SOASCOT | 23 pages | AM02(Scot) | ||||||||||
Approval of administrator’s proposals | 90 pages | AM06(Scot) | ||||||||||
Notice of Administrator's proposal | 91 pages | AM03(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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01(Scot) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Parsons Peebles Group Limited as a person with significant control on Jan 22, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Who are the officers of PPG REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENNIE, Patrick James | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | Scotland | British | 110528330001 | |||||
| ROBERTS, Gareth Lloyd | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | England | British | 222590450001 | |||||
| BOWIE, Allan | Secretary | Paterson Building Gartsherrie Road ML5 2EU Coatbridge Lanarkshire | British | 121494080001 | ||||||
| RICHARDSON, James | Secretary | 36 Ladysneuk Road FK9 5NF Stirling Stirlingshire | British | 324770001 | ||||||
| STICKLER, James Andrew | Secretary | Redwood Crescent East Kilbride G74 5PA Glasgow 1 United Kingdom | 162670790001 | |||||||
| WARD, Martin | Secretary | 3 Redwood Crescent Peel Park G74 5PA East Kilbride Orbital House South Lanarkshire Scotland | 175303970001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BARRETT, Francis Gerard | Director | 3 Redwood Crescent Peel Park G74 5PA East Kilbride Orbital House South Lanarkshire Scotland | Scotland | British | 139711320001 | |||||
| BLACK, Nairn Gordon | Director | 3 Redwood Crescent Peel Park G74 5PA East Kilbride Orbital House South Lanarkshire Scotland | United Kingdom | British | 174036340001 | |||||
| BOWIE, Allan Russell | Director | Paterson Building Gartsherrie Road ML5 2EU Coatbridge Lanarkshire | Scotland | British | 205090830001 | |||||
| GIBSON, Keith | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 1 United Kingdom | Scotland | British | 122031820001 | |||||
| GREENAN, Ashleigh Joanne | Director | 120 Bothwell Street G2 7JL Glasgow Ground Floor East Scotland | Scotland | British | 248224470001 | |||||
| MACINTOSH, Stewart Robert | Director | 3 Redwood Crescent Peel Park G74 5PA East Kilbride Orbital House South Lanarkshire Scotland | Scotland | British | 245846770001 | |||||
| MCCALLUM, Gavin John | Director | 3 Redwood Crescent Peel Park G74 5PA East Kilbride Orbital House South Lanarkshire Scotland | Scotland | British | 157459590001 | |||||
| MCCOLL, James Allan | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 1 United Kingdom | Monaco | British | 62650060013 | |||||
| MCEVOY, Alexander | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 1 United Kingdom | Scotland | British | 58303440001 | |||||
| PATERSON, Thomas Main | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 1 United Kingdom | United Kingdom | British | 42602710002 | |||||
| PATERSON, William | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 1 United Kingdom | Scotland | British | 1221000001 | |||||
| PICKEN, William Kerr | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 1 | Scotland | British | 62893910002 | |||||
| RICHARDSON, James | Director | 36 Ladysneuk Road FK9 5NF Stirling Stirlingshire | Scotland | British | 324770001 | |||||
| STICKLER, James Andrew | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 1 United Kingdom | Scotland | British | 162140610001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of PPG REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parsons Peebles Group Limited | Apr 06, 2016 | 120 Bothwell Street G2 7JL Glasgow Ground Floor East Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PPG REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PPG REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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