Ppg Realisations Limited

DataGardener
dissolved

Ppg Realisations Limited

sc281567Private Limited With Share Capital

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G28NJ
Incorporated

15/03/2005

Company Age

21 years

Directors

2

Employees

SIC Code

27110

Risk

Company Overview

Registration, classification & business activity

Ppg Realisations Limited (sc281567) is a private limited with share capital incorporated on 15/03/2005 (21 years old) and registered in glasgow, G28NJ. The company operates under SIC code 27110.

Private Limited With Share Capital
SIC: 27110
Incorporated 15/03/2005
G28NJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:12-03-2024
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:12-12-2023
Liquidation In Administration Removal Of Administrator From Office Scotland
Category:Insolvency
Date:04-09-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:20-07-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:15-06-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator Scotland
Category:Insolvency
Date:22-02-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:13-01-2023
Liquidation In Administration Removal Of Administrator From Office Scotland
Category:Insolvency
Date:13-12-2022
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator Scotland
Category:Insolvency
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:06-07-2022
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:17-06-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:24-12-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:09-07-2021
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:02-06-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:29-12-2020
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:09-11-2020
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:14-07-2020
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2020
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:19-06-2020
Resolution
Category:Resolution
Date:17-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2020
Capital Allotment Shares
Category:Capital
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-10-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Resolution
Category:Resolution
Date:27-04-2018
Capital Allotment Shares
Category:Capital
Date:24-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2018
Memorandum Articles
Category:Incorporation
Date:29-01-2018
Resolution
Category:Resolution
Date:29-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2014
Termination Director Company With Name
Category:Officers
Date:12-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Legacy
Category:Mortgage
Date:29-01-2013
Termination Director Company With Name
Category:Officers
Date:25-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Termination Director Company With Name
Category:Officers
Date:24-01-2013
Termination Director Company With Name
Category:Officers
Date:24-01-2013
Termination Director Company With Name
Category:Officers
Date:24-01-2013
Termination Secretary Company With Name
Category:Officers
Date:24-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:30-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Termination Director Company With Name
Category:Officers
Date:01-09-2010
Termination Secretary Company With Name
Category:Officers
Date:01-09-2010

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date28/02/2020
Latest Accounts31/12/2018

Trading Addresses

Wood Road, Rosyth, Dunfermline, Fife, KY112EA
C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G2 8Nj, G28NJRegistered

Contact

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G28NJ