Company NamePPG (Edinburgh) Limited
Company StatusDissolved
Company NumberSC117571
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)
Previous NamesDunwilco (167) Limited and Murray Bs Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration23 years (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(13 years after company formation)
Appointment Duration12 years, 8 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(20 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed02 May 1989(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameGordon Mackenzie Fraser
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1992)
RoleChartered Surveyor
Correspondence Address3 32 Glenlockhart Road
Edinburgh
EH14 1BQ
Scotland
Director NameGordon Mackenzie Fraser
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 January 1995)
RoleChartered Surveyor
Correspondence Address30 Belford Road
Edinburgh
EH4 3BP
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 November 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 November 1992)
RoleBanker(General Manager)
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameGeorge Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 December 1994)
RoleChartered Accountant
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address11a Grange Road
Edinburgh
Midlothian
EH9 1UQ
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMartin Robert Kennedy Dalziel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 February 1999)
RoleChartered Surveyor
Correspondence Address5 Johnsburn Haugh
Balerno
Midlothian
EH14 7ND
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(9 years, 8 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(12 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 August 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameAndrew Glasgow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed02 May 1989(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.ppg.co.uk
Telephone01733 592092
Telephone regionPeterborough

Location

Registered Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

102k at £1Premier Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£186,747
Gross Profit-£421,438
Net Worth£1,165,677
Cash£25,091
Current Liabilities£104,585

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
28 August 2014Termination of appointment of Lynne Higgins as a director on 14 August 2014 (2 pages)
28 August 2014Statement of capital on 28 August 2014
  • GBP 1
(4 pages)
28 August 2014Statement by directors (1 page)
28 August 2014Statement of capital on 28 August 2014
  • GBP 1
(4 pages)
28 August 2014Statement by directors (1 page)
28 August 2014Solvency statement dated 15/08/14 (1 page)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2014Termination of appointment of Lynne Higgins as a director on 14 August 2014 (2 pages)
28 August 2014Solvency statement dated 15/08/14 (1 page)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Andrew Glasgow as a director on 10 April 2012 (1 page)
9 August 2012Termination of appointment of Andrew Glasgow as a director on 10 April 2012 (1 page)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
4 April 2012Full accounts made up to 30 June 2011 (14 pages)
4 April 2012Full accounts made up to 30 June 2011 (14 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
5 May 2010Full accounts made up to 30 June 2009 (16 pages)
5 May 2010Full accounts made up to 30 June 2009 (16 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
9 March 2010Appointment of Andrew Glasgow as a director (3 pages)
9 March 2010Appointment of Andrew Glasgow as a director (3 pages)
23 January 2010Particulars of variation of rights attached to shares (2 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
23 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
23 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2010Particulars of variation of rights attached to shares (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
8 December 2009Termination of appointment of Ian Tudhope as a director (1 page)
25 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
7 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
7 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 November 2008Full accounts made up to 31 January 2008 (17 pages)
26 November 2008Full accounts made up to 31 January 2008 (17 pages)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (18 pages)
28 November 2007Full accounts made up to 31 January 2007 (18 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
30 November 2006Full accounts made up to 31 January 2006 (18 pages)
30 November 2006Full accounts made up to 31 January 2006 (18 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
29 November 2005Full accounts made up to 31 January 2005 (16 pages)
29 November 2005Full accounts made up to 31 January 2005 (16 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 August 2004Full accounts made up to 31 January 2004 (16 pages)
25 August 2004Full accounts made up to 31 January 2004 (16 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 June 2003Full accounts made up to 31 January 2003 (15 pages)
27 June 2003Full accounts made up to 31 January 2003 (15 pages)
7 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 August 2002Full accounts made up to 31 January 2002 (16 pages)
12 August 2002Full accounts made up to 31 January 2002 (16 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
4 July 2001Full accounts made up to 31 January 2001 (12 pages)
4 July 2001Full accounts made up to 31 January 2001 (12 pages)
6 April 2001Partic of mort/charge * (5 pages)
6 April 2001Partic of mort/charge * (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 October 2000Full accounts made up to 31 January 2000 (13 pages)
16 October 2000Full accounts made up to 31 January 2000 (13 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Partic of mort/charge * (6 pages)
22 December 1999Partic of mort/charge * (6 pages)
17 November 1999Full accounts made up to 31 January 1999 (14 pages)
17 November 1999Full accounts made up to 31 January 1999 (14 pages)
4 June 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
4 June 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
26 March 1999Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
26 March 1999Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; no change of members (12 pages)
29 January 1999Return made up to 31/12/98; no change of members (12 pages)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
3 November 1998Full accounts made up to 30 April 1998 (14 pages)
3 November 1998Full accounts made up to 30 April 1998 (14 pages)
1 February 1998Return made up to 31/12/97; full list of members (14 pages)
1 February 1998Return made up to 31/12/97; full list of members (14 pages)
8 August 1997Full accounts made up to 30 April 1997 (14 pages)
8 August 1997Full accounts made up to 30 April 1997 (14 pages)
27 February 1997Full accounts made up to 30 April 1996 (15 pages)
27 February 1997Full accounts made up to 30 April 1996 (15 pages)
30 January 1997Return made up to 31/12/96; no change of members (11 pages)
30 January 1997Return made up to 31/12/96; no change of members (11 pages)
15 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
15 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
29 May 1996Full accounts made up to 31 July 1995 (15 pages)
29 May 1996Full accounts made up to 31 July 1995 (15 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
19 January 1996Return made up to 31/12/95; no change of members (10 pages)
19 January 1996Return made up to 31/12/95; no change of members (10 pages)
13 December 1995Dec mort/charge release * (14 pages)
13 December 1995Dec mort/charge release * (14 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
19 May 1995Full accounts made up to 31 July 1994 (17 pages)
19 May 1995Full accounts made up to 31 July 1994 (17 pages)
6 June 1994Company name changed\certificate issued on 06/06/94 (2 pages)
6 June 1994Company name changed\certificate issued on 06/06/94 (2 pages)
6 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 January 1993Memorandum and Articles of Association (10 pages)
6 January 1993Memorandum and Articles of Association (10 pages)
6 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 February 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
14 February 1991Memorandum and Articles of Association (14 pages)
14 February 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
14 February 1991Memorandum and Articles of Association (14 pages)
4 August 1989Director resigned;new director appointed (4 pages)
4 August 1989Director resigned;new director appointed (4 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
13 July 1989Memorandum and Articles of Association (20 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1989Memorandum and Articles of Association (20 pages)
12 July 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 July 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 May 1989Incorporation (27 pages)
2 May 1989Incorporation (27 pages)