Company NameP.P. Properties Limited
Company StatusDissolved
Company NumberSC147843
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 5 months ago)
Dissolution Date27 September 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAngela Garnet
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(same day as company formation)
RoleVeterinary Representative
Country of ResidenceEngland
Correspondence Address7 Foxthorn Paddock
Badget Hill
York
Yorkshire
YO10 5HJ
Secretary NameMichael George Sidwell
StatusClosed
Appointed08 February 2016(22 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 27 September 2023)
RoleCompany Director
Correspondence AddressHolly Tree House Back Lane
Northampton
Northamptonshire
NN6 9SL
Director NamePaul Chima
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleMedical Practitioner
Correspondence Address23a Colinton Road
Edinburgh
EH10 5DR
Scotland
Director NameParwinder Purewall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressSandalwood Ingrams Copse
Templewood Lane
Farnham Common
Buckinghamshire
Secretary NameParwinder Purewall
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSandalwood Ingrams Copse
Templewood Lane
Farnham Common
Buckinghamshire
Secretary NameSarfraz Rahman
NationalityBritish
StatusResigned
Appointed28 April 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address69 Highdown
Worcester Park
Surrey
KT4 7JA
Secretary NameAmarjit Purewal
NationalityBritish
StatusResigned
Appointed15 October 2002(8 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House
Parsonage Lane
Farnham Common
Berkshire
SL2 3PA
Director NameAmarjit Purewal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House
Parsonage Lane
Farnham Common
Berkshire
SL2 3PA
Director NameJohn Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 2011)
RoleChartered Accountant
Correspondence Address35 Holmead Road
London
SW6 2JD
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£45,285
Net Worth£406,277
Cash£195,977
Current Liabilities£15,319

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 December 1995Delivered on: 29 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 3, 35 college avenue, slough, berks.
Outstanding
8 December 1995Delivered on: 29 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 198 uxbridge road, slough, berks.
Outstanding
8 December 1995Delivered on: 29 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 190 uxbridge road, slough, berks.
Outstanding
15 March 1995Delivered on: 21 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 1, turnbury lodge, blandford road south, langley.
Outstanding
15 August 1994Delivered on: 5 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 tuns lane,slough,bucks -BK152809.
Outstanding
6 November 1996Delivered on: 26 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Ground floor flat,flat 2, 35 college avenue,slough,berkshire.
Outstanding
26 May 1994Delivered on: 16 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 115 windsor road, slough, berkshire.
Outstanding

Filing History

13 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-20
(6 pages)
13 December 2019Registered office address changed from 3/2 Lauderdale Street Edinburgh EH9 1DF to Begbies Traynor Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 13 December 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
23 November 2016Satisfaction of charge 6 in full (1 page)
23 November 2016Satisfaction of charge 6 in full (1 page)
22 November 2016Satisfaction of charge 8 in full (1 page)
22 November 2016Satisfaction of charge 5 in full (1 page)
22 November 2016Satisfaction of charge 7 in full (1 page)
22 November 2016Satisfaction of charge 7 in full (1 page)
22 November 2016Satisfaction of charge 10 in full (1 page)
22 November 2016Satisfaction of charge 1 in full (1 page)
22 November 2016Satisfaction of charge 4 in full (1 page)
22 November 2016Satisfaction of charge 5 in full (1 page)
22 November 2016Satisfaction of charge 8 in full (1 page)
22 November 2016Satisfaction of charge 4 in full (1 page)
22 November 2016Satisfaction of charge 10 in full (1 page)
22 November 2016Satisfaction of charge 1 in full (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 6 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 7 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 4 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 8 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 1 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 4 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 10 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 5 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 1 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 7 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 5 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 10 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 6 (1 page)
14 November 2016All of the property or undertaking no longer forms part of charge 8 (1 page)
10 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 April 2016Appointment of Michael George Sidwell as a secretary on 8 February 2016 (3 pages)
13 April 2016Appointment of Michael George Sidwell as a secretary on 8 February 2016 (3 pages)
7 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 117,000
(4 pages)
7 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 117,000
(4 pages)
12 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
12 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
23 November 2015Termination of appointment of Amarjit Purewal as a secretary on 19 November 2015 (2 pages)
23 November 2015Termination of appointment of Amarjit Purewal as a director on 19 November 2015 (2 pages)
23 November 2015Termination of appointment of Amarjit Purewal as a secretary on 19 November 2015 (2 pages)
23 November 2015Termination of appointment of Amarjit Purewal as a director on 19 November 2015 (2 pages)
8 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 117,000
(6 pages)
8 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 117,000
(6 pages)
8 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 117,000
(6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 117,000
(6 pages)
10 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 117,000
(6 pages)
10 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 117,000
(6 pages)
6 February 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
6 February 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
23 January 2014Director's details changed for Angela Garnet on 1 July 2013 (2 pages)
23 January 2014Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
23 January 2014Director's details changed for Angela Garnet on 1 July 2013 (2 pages)
23 January 2014Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
23 January 2014Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
23 January 2014Director's details changed for Angela Garnet on 1 July 2013 (2 pages)
10 April 2013Termination of appointment of John Sidwell as a director (2 pages)
10 April 2013Annual return made up to 2 December 2011 with a full list of shareholders (15 pages)
10 April 2013Termination of appointment of John Sidwell as a director (2 pages)
10 April 2013Annual return made up to 2 December 2011 with a full list of shareholders (15 pages)
10 April 2013Annual return made up to 2 December 2011 with a full list of shareholders (15 pages)
15 March 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
15 March 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
15 March 2013Total exemption full accounts made up to 31 December 2010 (9 pages)
15 March 2013Total exemption full accounts made up to 31 December 2010 (9 pages)
26 February 2013Registered office address changed from 11 Temple Gardens Anniesland Glasgow G13 1JJ on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from 11 Temple Gardens Anniesland Glasgow G13 1JJ on 26 February 2013 (2 pages)
18 January 2013Order of court - restore and wind up (1 page)
18 January 2013Order of court - restore and wind up (1 page)
20 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (16 pages)
27 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (16 pages)
27 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (16 pages)
17 March 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
17 March 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
13 January 2010Annual return made up to 2 December 2009 (15 pages)
13 January 2010Annual return made up to 2 December 2009 (15 pages)
13 January 2010Annual return made up to 2 December 2009 (15 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 July 2009Return made up to 02/12/08; full list of members (6 pages)
20 July 2009Return made up to 02/12/08; full list of members (6 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 March 2008Return made up to 02/12/07; no change of members (7 pages)
31 March 2008Return made up to 02/12/07; no change of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 January 2007Return made up to 02/12/06; full list of members (8 pages)
4 January 2007Return made up to 02/12/06; full list of members (8 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 February 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
17 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
17 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
11 January 2005Return made up to 02/12/04; full list of members (8 pages)
11 January 2005Return made up to 02/12/04; full list of members (8 pages)
8 January 2004Return made up to 02/12/03; full list of members (8 pages)
8 January 2004Return made up to 02/12/03; full list of members (8 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 August 2003Registered office changed on 30/08/03 from: 22 dunmore gardens ninewells dundee DD2 1PP (1 page)
30 August 2003Registered office changed on 30/08/03 from: 22 dunmore gardens ninewells dundee DD2 1PP (1 page)
18 March 2003Return made up to 02/12/02; full list of members (8 pages)
18 March 2003Return made up to 02/12/02; full list of members (8 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 23A colinton road edinburgh EH10 5DR (1 page)
8 November 2002Registered office changed on 08/11/02 from: 23A colinton road edinburgh EH10 5DR (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 January 2002Return made up to 02/12/01; full list of members (7 pages)
11 January 2002Return made up to 02/12/01; full list of members (7 pages)
12 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 January 2001Accounts made up to 31 December 1999 (9 pages)
8 January 2001Accounts made up to 31 December 1999 (9 pages)
5 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Return made up to 02/12/99; full list of members (7 pages)
29 December 1999Return made up to 02/12/99; full list of members (7 pages)
29 October 1999Accounts made up to 31 December 1998 (9 pages)
29 October 1999Accounts made up to 31 December 1998 (9 pages)
3 December 1998Return made up to 02/12/98; no change of members (4 pages)
3 December 1998Return made up to 02/12/98; no change of members (4 pages)
31 October 1998Accounts made up to 31 December 1997 (10 pages)
31 October 1998Accounts made up to 31 December 1997 (10 pages)
20 January 1998Return made up to 02/12/97; full list of members (6 pages)
20 January 1998Return made up to 02/12/97; full list of members (6 pages)
5 December 1997Registered office changed on 05/12/97 from: 9 belford terrace edinburgh EH4 3AQ (1 page)
5 December 1997Registered office changed on 05/12/97 from: 9 belford terrace edinburgh EH4 3AQ (1 page)
6 November 1997Accounts made up to 31 December 1996 (9 pages)
6 November 1997Accounts made up to 31 December 1996 (9 pages)
23 December 1996Return made up to 02/12/96; no change of members (4 pages)
23 December 1996Return made up to 02/12/96; no change of members (4 pages)
26 November 1996Partic of mort/charge * (5 pages)
26 November 1996Partic of mort/charge * (5 pages)
23 October 1996Accounts made up to 31 December 1995 (9 pages)
23 October 1996Accounts made up to 31 December 1995 (9 pages)
29 December 1995Partic of mort/charge * (5 pages)
29 December 1995Partic of mort/charge * (5 pages)
29 December 1995Partic of mort/charge * (5 pages)
29 December 1995Partic of mort/charge * (5 pages)
29 December 1995Partic of mort/charge * (5 pages)
29 December 1995Partic of mort/charge * (5 pages)
8 December 1995Return made up to 02/12/95; no change of members (4 pages)
8 December 1995Return made up to 02/12/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 June 1995Secretary resigned;director resigned (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Secretary resigned;director resigned (2 pages)
27 June 1995New secretary appointed (2 pages)
2 December 1993Incorporation (16 pages)
2 December 1993Incorporation (16 pages)