Forfar
DD8 1BJ
Scotland
Director Name | Peter Philip Charles Allan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1994) |
Role | Town Planner |
Correspondence Address | 4 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Michael Andrew Carpenter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1990) |
Role | Town Planner |
Correspondence Address | 43 Baillielands Linlithgow |
Director Name | Ronald Hamilton Oliver |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 April 2009) |
Role | Town Planner |
Correspondence Address | 21 Belford Avenue Edinburgh EH4 3AH Scotland |
Director Name | Graeme Patrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 1998) |
Role | Planning Consultant |
Correspondence Address | 80 Arns Grove Alloa Clackmannanshire FK10 2EF Scotland |
Director Name | Mr Peter Philip Charles Allan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 August 2012) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | Ppca 4a Glenfinlas Street Edinburgh EH4 1PG Scotland |
Director Name | Jane Read |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2005) |
Role | Landscape Architect |
Correspondence Address | Thistle Cottage 29 Blackford Road Edinburgh Midlothian EH9 2DT Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1988(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 28 March 2011) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2011(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2012(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2014) |
Correspondence Address | Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2024) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | ppca.co.uk |
---|
Registered Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
133 at £1 | Robin Stanley Matthew 73.89% Ordinary |
---|---|
42 at £1 | Cheryl Matthew 23.33% Ordinary |
5 at £1 | Peter P C Allan LTD 2.78% Redeemable |
Year | 2014 |
---|---|
Net Worth | £116,180 |
Cash | £141,201 |
Current Liabilities | £52,410 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
5 January 2009 | Delivered on: 8 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 November 1990 | Delivered on: 12 December 1990 Satisfied on: 18 May 2004 Persons entitled: Caledonian Bank PLC Classification: Standard security Secured details: £40,000 and all other sums due or to become due. Particulars: 5/8 share of 29 stafford st. Edinburgh. Fully Satisfied |
28 March 1984 | Delivered on: 11 April 1984 Satisfied on: 12 December 1990 Persons entitled: Standard Property Investment PLC Classification: Standard security Secured details: £40,000 and all further sums due or to become due. Particulars: 25 27 29 stafford street edinburgh. Fully Satisfied |
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 May 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
12 May 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
12 May 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
12 May 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
12 May 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
12 May 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page) |
23 December 2014 | Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 December 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 October 2012 | Registered office address changed from Ppca 4a Glenfinlas Street Edinburgh EH4 1PG on 15 October 2012 (2 pages) |
15 October 2012 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
15 October 2012 | Registered office address changed from Ppca 4a Glenfinlas Street Edinburgh EH4 1PG on 15 October 2012 (2 pages) |
15 October 2012 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
15 October 2012 | Appointment of Murray Donald Drummond Cook Llp as a secretary (3 pages) |
15 October 2012 | Appointment of Murray Donald Drummond Cook Llp as a secretary (3 pages) |
7 September 2012 | Purchase of own shares. (3 pages) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Termination of appointment of Peter Allan as a director (2 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
7 September 2012 | Purchase of own shares. (3 pages) |
7 September 2012 | Termination of appointment of Peter Allan as a director (2 pages) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Resolutions
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Resolutions
|
9 August 2012 | Resolutions
|
9 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
9 August 2012 | Resolutions
|
9 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 May 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
11 April 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
11 April 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
11 April 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Appointment of Robin Stanley Matthew as a director (3 pages) |
9 December 2010 | Appointment of Robin Stanley Matthew as a director (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter Philip Charles Allan on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter Philip Charles Allan on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter Philip Charles Allan on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
11 May 2009 | Gbp ic 5500/2750\30/04/09\gbp sr 2750@1=2750\ (2 pages) |
11 May 2009 | Gbp ic 5500/2750\30/04/09\gbp sr 2750@1=2750\ (2 pages) |
7 May 2009 | Appointment terminated director ronald oliver (1 page) |
7 May 2009 | Appointment terminated director ronald oliver (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members
|
20 December 2004 | Return made up to 17/12/04; full list of members
|
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
18 May 2004 | Dec mort/charge * (5 pages) |
18 May 2004 | Dec mort/charge * (5 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (11 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (11 pages) |
19 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
6 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
19 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (7 pages) |
9 November 1999 | Company name changed peter p c allan (town planning c onsultants) LIMITED\certificate issued on 10/11/99 (2 pages) |
9 November 1999 | Company name changed peter p c allan (town planning c onsultants) LIMITED\certificate issued on 10/11/99 (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Memorandum and Articles of Association (15 pages) |
5 November 1999 | Memorandum and Articles of Association (15 pages) |
5 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (1 page) |
4 November 1999 | New director appointed (1 page) |
22 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
21 December 1998 | Return made up to 17/12/98; full list of members (5 pages) |
21 December 1998 | Return made up to 17/12/98; full list of members (5 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
21 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members
|
9 January 1998 | Return made up to 29/12/97; full list of members
|
15 January 1997 | Full accounts made up to 30 September 1996 (7 pages) |
15 January 1997 | Full accounts made up to 30 September 1996 (7 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members
|
6 January 1997 | Return made up to 29/12/96; no change of members
|
23 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members
|
19 January 1996 | Return made up to 29/12/95; no change of members
|
22 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
23 May 1995 | Memorandum and Articles of Association (18 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Memorandum and Articles of Association (18 pages) |
23 May 1995 | Resolutions
|
28 September 1981 | Certificate of incorporation (1 page) |
28 September 1981 | Certificate of incorporation (1 page) |