Company NamePPCA Limited
DirectorRobin Stanley Matthew
Company StatusActive
Company NumberSC076111
CategoryPrivate Limited Company
Incorporation Date28 September 1981(42 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Stanley Matthew
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(29 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleTown Planning Consultant
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
DD8 1BJ
Scotland
Director NamePeter Philip Charles Allan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1994)
RoleTown Planner
Correspondence Address4 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameMichael Andrew Carpenter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1990)
RoleTown Planner
Correspondence Address43 Baillielands
Linlithgow
Director NameRonald Hamilton Oliver
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(7 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 April 2009)
RoleTown Planner
Correspondence Address21 Belford Avenue
Edinburgh
EH4 3AH
Scotland
Director NameGraeme Patrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 1998)
RolePlanning Consultant
Correspondence Address80 Arns Grove
Alloa
Clackmannanshire
FK10 2EF
Scotland
Director NameMr Peter Philip Charles Allan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(17 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 August 2012)
RoleTown Planner
Country of ResidenceScotland
Correspondence AddressPpca 4a Glenfinlas Street
Edinburgh
EH4 1PG
Scotland
Director NameJane Read
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2005)
RoleLandscape Architect
Correspondence AddressThistle Cottage
29 Blackford Road
Edinburgh
Midlothian
EH9 2DT
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed30 December 1988(7 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 28 March 2011)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2011(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2012)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed19 September 2012(30 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2014)
Correspondence AddressKinburn Castle Doubledykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2024)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websiteppca.co.uk

Location

Registered AddressWestby
64 West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

133 at £1Robin Stanley Matthew
73.89%
Ordinary
42 at £1Cheryl Matthew
23.33%
Ordinary
5 at £1Peter P C Allan LTD
2.78%
Redeemable

Financials

Year2014
Net Worth£116,180
Cash£141,201
Current Liabilities£52,410

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

5 January 2009Delivered 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 1990Delivered 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 1984Delivered 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

Filing History

22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
7 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
4 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 180
(4 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 180
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 May 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
12 May 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
12 May 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
12 May 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
12 May 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
12 May 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
23 December 2014Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 180
(4 pages)
23 December 2014Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page)
23 December 2014Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 180
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 180
(4 pages)
23 December 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 180
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 October 2012Registered office address changed from Ppca 4a Glenfinlas Street Edinburgh EH4 1PG on 15 October 2012 (2 pages)
15 October 2012Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
15 October 2012Registered office address changed from Ppca 4a Glenfinlas Street Edinburgh EH4 1PG on 15 October 2012 (2 pages)
15 October 2012Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
15 October 2012Appointment of Murray Donald Drummond Cook Llp as a secretary (3 pages)
15 October 2012Appointment of Murray Donald Drummond Cook Llp as a secretary (3 pages)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 180
(5 pages)
7 September 2012Termination of appointment of Peter Allan as a director (2 pages)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Termination of appointment of Peter Allan as a director (2 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 180
(5 pages)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 180
(5 pages)
7 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2,755
(5 pages)
9 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2,755
(5 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2,755
(5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
5 May 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 May 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
11 April 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 11 April 2011 (2 pages)
11 April 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
11 April 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
11 April 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
19 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
9 December 2010Appointment of Robin Stanley Matthew as a director (3 pages)
9 December 2010Appointment of Robin Stanley Matthew as a director (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Peter Philip Charles Allan on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Peter Philip Charles Allan on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Peter Philip Charles Allan on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
29 May 2009Resolutions
  • RES13 ‐ Off-market purchase 30/04/2009
(5 pages)
29 May 2009Resolutions
  • RES13 ‐ Off-market purchase 30/04/2009
(5 pages)
11 May 2009Gbp ic 5500/2750\30/04/09\gbp sr 2750@1=2750\ (2 pages)
11 May 2009Gbp ic 5500/2750\30/04/09\gbp sr 2750@1=2750\ (2 pages)
7 May 2009Appointment terminated director ronald oliver (1 page)
7 May 2009Appointment terminated director ronald oliver (1 page)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 January 2009Return made up to 17/12/08; full list of members (4 pages)
29 January 2009Return made up to 17/12/08; full list of members (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 January 2008Return made up to 17/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 17/12/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2006Return made up to 17/12/06; full list of members (7 pages)
21 December 2006Return made up to 17/12/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 February 2006Return made up to 17/12/05; full list of members (7 pages)
27 February 2006Return made up to 17/12/05; full list of members (7 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
18 May 2004Dec mort/charge * (5 pages)
18 May 2004Dec mort/charge * (5 pages)
19 December 2003Return made up to 17/12/03; full list of members (7 pages)
19 December 2003Return made up to 17/12/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (11 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (11 pages)
19 December 2002Return made up to 17/12/02; full list of members (7 pages)
19 December 2002Return made up to 17/12/02; full list of members (7 pages)
6 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
20 December 2001Return made up to 17/12/01; full list of members (7 pages)
20 December 2001Return made up to 17/12/01; full list of members (7 pages)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
19 December 2000Return made up to 17/12/00; full list of members (7 pages)
19 December 2000Return made up to 17/12/00; full list of members (7 pages)
27 July 2000Full accounts made up to 30 September 1999 (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (6 pages)
22 December 1999Return made up to 17/12/99; full list of members (7 pages)
22 December 1999Return made up to 17/12/99; full list of members (7 pages)
9 November 1999Company name changed peter p c allan (town planning c onsultants) LIMITED\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed peter p c allan (town planning c onsultants) LIMITED\certificate issued on 10/11/99 (2 pages)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Memorandum and Articles of Association (15 pages)
5 November 1999Memorandum and Articles of Association (15 pages)
5 November 1999New director appointed (2 pages)
4 November 1999New director appointed (1 page)
4 November 1999New director appointed (1 page)
22 July 1999Full accounts made up to 30 September 1998 (8 pages)
22 July 1999Full accounts made up to 30 September 1998 (8 pages)
21 December 1998Return made up to 17/12/98; full list of members (5 pages)
21 December 1998Return made up to 17/12/98; full list of members (5 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
21 July 1998Full accounts made up to 30 September 1997 (7 pages)
21 July 1998Full accounts made up to 30 September 1997 (7 pages)
9 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/98
(5 pages)
9 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/98
(5 pages)
15 January 1997Full accounts made up to 30 September 1996 (7 pages)
15 January 1997Full accounts made up to 30 September 1996 (7 pages)
6 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Full accounts made up to 30 September 1995 (7 pages)
23 July 1996Full accounts made up to 30 September 1995 (7 pages)
19 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 May 1995Memorandum and Articles of Association (18 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1995Memorandum and Articles of Association (18 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1981Certificate of incorporation (1 page)
28 September 1981Certificate of incorporation (1 page)