PPF SHIPPING LTD: Filings
Overview
Company Name | PPF SHIPPING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC366336 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for PPF SHIPPING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 7 pages | 4.17(Scot) | ||||||||||
Insolvency court order Court order insolvency:f g Newton replaces d j Hill as liquidator 10/12/2015 | 2 pages | LIQ MISC OC | ||||||||||
Appointment of a provisional liquidator | pages | 4.9(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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Douglas Russell Banks Forman on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Clive Cannon on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Clive Cannon on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. John Bede Morse on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Clive Cannon on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Douglas Russell Banks Forman on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roderick John Livingstone on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for James Douglas Anderson on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF* on Jun 06, 2013 | 1 pages | AD01 | ||||||||||
Registration of charge 3663360001 | 19 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Roderick John Livingstone on Nov 16, 2011 | 1 pages | CH03 | ||||||||||
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