Company NamePP Realisations Limited
DirectorGarry Stewart Richmond
Company StatusRECEIVERSHIP
Company NumberSC022616
CategoryPrivate Limited Company
Incorporation Date3 December 1943(80 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Garry Stewart Richmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(50 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address8 Heathery Lea Avenue
Coatbridge
Lanarkshire
ML5 4JT
Scotland
Secretary NamePatricia Anne Miller
NationalityBritish
StatusCurrent
Appointed23 September 1997(53 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address11 Kettilstoun Crescent
Linlithgow
EH49 6PR
Scotland
Director NameJohn Reid Allan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 1994)
RoleAccountant
Correspondence AddressBraehead
Old Windy Mains
Humbie
East Lothian
EH36 5PA
Scotland
Director NameIan Stewart Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1990)
RoleCompany Director
Correspondence Address45 Ashburnham Place
Greenwich
London
SE10 8UG
Director NameMr Ian Harris Bissett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(45 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 1997)
RoleSales Director
Country of ResidenceScotland
Correspondence Address1 The Glebe
Pencaitland
East Lothian
EH34 5EZ
Scotland
Director NameDonald Hercus Cameron
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(45 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 March 1990)
RolePrinter
Correspondence Address4 Merlyon Way
Penicuik
Midlothian
EH26 0JN
Scotland
Director NameMichael John Lavington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(45 years, 4 months after company formation)
Appointment Duration6 months (resigned 25 September 1989)
RoleCompany Director
Correspondence AddressCriol Barn
Shaddoxhurst
Ashford
Kent
Tn27 8
Director NameAlistair Ashbridge Miller
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(45 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 1996)
RoleSecretary
Correspondence AddressSweethope South Lodge Carberry Road
Inveresk
Musselburgh
East Lothian
EH21 8PT
Scotland
Director NameDavid Turner Porteous
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 1994)
RolePrinter
Correspondence Address27 Christiemiller Avenue
Edinburgh
Midlothian
EH7 6TB
Scotland
Secretary NameAlistair Ashbridge Miller
NationalityBritish
StatusResigned
Appointed28 March 1989(45 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressSweethope South Lodge Carberry Road
Inveresk
Musselburgh
East Lothian
EH21 8PT
Scotland
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed28 March 1989(45 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(45 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed15 May 1990(46 years, 5 months after company formation)
Appointment Duration9 months (resigned 11 February 1991)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Director NameMr Michael Gorman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(50 years, 11 months after company formation)
Appointment Duration8 years (resigned 18 November 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address34 Netherbank
Edinburgh
EH16 6YR
Scotland
Secretary NameGerald Malcolm Jamieson
NationalityBritish
StatusResigned
Appointed26 September 1996(52 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address153 Granton Road
Edinburgh
Midlothian
EH5 3NL
Scotland
Director NameDavid William Yeoman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(53 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2000)
RoleSales Director
Correspondence AddressVanduara
90 Springkell Avenue
Pollokshields
Glasgow
G41 4EH
Scotland

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2000
Turnover£2,598,392
Net Worth£424,464
Cash£339,581
Current Liabilities£952,188

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Next Accounts Due31 August 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due29 March 2017 (overdue)

Filing History

16 October 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
16 October 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
29 June 2007Notice of ceasing to act as receiver or manager (1 page)
29 June 2007Notice of ceasing to act as receiver or manager (1 page)
13 January 2004Notice of ceasing to act as receiver or manager (4 pages)
13 January 2004Notice of ceasing to act as receiver or manager (4 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: c/o arthur andersen 191 west george street glasgow strathclyde G2 2LB (1 page)
5 June 2002Registered office changed on 05/06/02 from: c/o arthur andersen 191 west george street glasgow strathclyde G2 2LB (1 page)
20 June 2001Notice of receiver's report (10 pages)
20 June 2001Notice of receiver's report (10 pages)
13 June 2001Company name changed polton press LIMITED\certificate issued on 13/06/01 (2 pages)
13 June 2001Company name changed polton press LIMITED\certificate issued on 13/06/01 (2 pages)
27 March 2001Notice of the appointment of receiver by a holder of a floating charge (5 pages)
27 March 2001Registered office changed on 27/03/01 from: polton house press LTD polton house, polton road lasswade midlothian EH18 1BW (1 page)
27 March 2001Registered office changed on 27/03/01 from: polton house press LTD polton house, polton road lasswade midlothian EH18 1BW (1 page)
27 March 2001Notice of the appointment of receiver by a holder of a floating charge (5 pages)
20 February 2001Full accounts made up to 31 October 2000 (18 pages)
20 February 2001Full accounts made up to 31 October 2000 (18 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
1 September 2000Full accounts made up to 31 October 1999 (17 pages)
1 September 2000Full accounts made up to 31 October 1999 (17 pages)
14 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 1999Full accounts made up to 31 October 1998 (32 pages)
31 August 1999Full accounts made up to 31 October 1998 (32 pages)
14 April 1999Return made up to 15/03/99; no change of members (4 pages)
14 April 1999Return made up to 15/03/99; no change of members (4 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 October 1997 (16 pages)
21 July 1998Full accounts made up to 31 October 1997 (16 pages)
6 April 1998Return made up to 15/03/98; full list of members (6 pages)
6 April 1998Return made up to 15/03/98; full list of members (6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
8 August 1997Full accounts made up to 31 October 1996 (15 pages)
8 August 1997Full accounts made up to 31 October 1996 (15 pages)
9 April 1997Return made up to 15/03/97; full list of members (6 pages)
9 April 1997Return made up to 15/03/97; full list of members (6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
4 July 1996Company name changed polton house press LIMITED\certificate issued on 05/07/96 (2 pages)
4 July 1996Company name changed polton house press LIMITED\certificate issued on 05/07/96 (2 pages)
15 March 1996Full accounts made up to 31 October 1995 (16 pages)
15 March 1996Full accounts made up to 31 October 1995 (16 pages)
15 March 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1995Full accounts made up to 31 October 1994 (16 pages)
22 June 1995Full accounts made up to 31 October 1994 (16 pages)