PPF SHIPPING LTD: Filings

  • Overview

    Company NamePPF SHIPPING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC366336
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PPF SHIPPING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    7 pages4.17(Scot)

    Insolvency court order

    Court order insolvency:f g Newton replaces d j Hill as liquidator 10/12/2015
    2 pagesLIQ MISC OC

    Appointment of a provisional liquidator

    pages4.9(Scot)

    Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Dec 15, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Director's details changed for Douglas Russell Banks Forman on Apr 01, 2013

    2 pagesCH01

    Director's details changed for Dr Clive Cannon on Apr 01, 2013

    2 pagesCH01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Dr Clive Cannon on Apr 01, 2013

    2 pagesCH01

    Director's details changed for Mr. John Bede Morse on Apr 01, 2013

    2 pagesCH01

    Director's details changed for Dr Clive Cannon on Apr 01, 2013

    2 pagesCH01

    Director's details changed for Douglas Russell Banks Forman on Apr 01, 2013

    2 pagesCH01

    Director's details changed for Mr Roderick John Livingstone on Apr 01, 2013

    2 pagesCH01

    Director's details changed for James Douglas Anderson on Apr 01, 2013

    2 pagesCH01

    Registered office address changed from * Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF* on Jun 06, 2013

    1 pagesAD01

    Registration of charge 3663360001

    19 pagesMR01

    Total exemption small company accounts made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Roderick John Livingstone on Nov 16, 2011

    1 pagesCH03

    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