Company NamePPG Metro Limited
Company StatusDissolved
Company NumberSC206554
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)
Previous NameDunwilco (790) 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
Appointed14 June 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (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(2 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(9 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 NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameAlistair Turnbull Haig Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 30 January 2009)
RoleChartered Surveyor
Correspondence Address1 Avon Road
Barnton
Edinburgh
Midlothian
EH4 6LA
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 03 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameAndrew Glasgow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 10 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 29 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 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 NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

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

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

Financials

Year2014
Turnover£999,308
Gross Profit-£6,338,585
Net Worth-£2,857,760
Cash£23,622
Current Liabilities£36,138,961

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 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2014Statement of capital on 28 August 2014
  • GBP 1
(4 pages)
28 August 2014Solvency statement dated 15/08/14 (1 page)
28 August 2014Statement of capital on 28 August 2014
  • GBP 1
(4 pages)
28 August 2014Statement by directors (1 page)
28 August 2014Statement by directors (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)
28 August 2014Termination of appointment of Lynne Higgins as a director on 14 August 2014 (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders (4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders (4 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
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)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of Andrew Glasgow as a director on 10 April 2012 (1 page)
17 May 2012Termination of appointment of Andrew Glasgow as a director on 10 April 2012 (1 page)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
4 April 2012Full accounts made up to 30 June 2011 (18 pages)
4 April 2012Full accounts made up to 30 June 2011 (18 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 30 June 2010 (21 pages)
4 April 2011Full accounts made up to 30 June 2010 (21 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 32 (7 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 30 (7 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 32 (7 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 30 (7 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
5 May 2010Full accounts made up to 30 June 2009 (24 pages)
5 May 2010Full accounts made up to 30 June 2009 (24 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 34 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 34 (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)
4 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
4 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,002
(6 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2010Particulars of variation of rights attached to shares (2 pages)
4 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,002
(6 pages)
4 January 2010Particulars of variation of rights attached to shares (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
18 December 2009Termination of appointment of Bruce Anderson as a director (1 page)
18 December 2009Termination of appointment of Bruce Anderson as a director (1 page)
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 Mr Bruce Smith Anderson on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Bruce Smith Anderson on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
11 May 2009Return made up to 25/04/09; full list of members (5 pages)
11 May 2009Return made up to 25/04/09; full list of members (5 pages)
25 February 2009Appointment terminated director alistair smith (1 page)
25 February 2009Appointment terminated director ian robertson (1 page)
25 February 2009Appointment terminated director ian robertson (1 page)
25 February 2009Appointment terminated director alistair smith (1 page)
27 November 2008Group of companies' accounts made up to 31 January 2008 (30 pages)
27 November 2008Group of companies' accounts made up to 31 January 2008 (30 pages)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
25 April 2008Director's change of particulars / ian tudhope / 01/04/2008 (1 page)
25 April 2008Director's change of particulars / ian robertson / 01/08/2007 (1 page)
25 April 2008Director's change of particulars / ian tudhope / 01/04/2008 (1 page)
25 April 2008Director's change of particulars / ian robertson / 01/08/2007 (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
11 April 2008Director's change of particulars / ian robertson / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian robertson / 04/04/2008 (1 page)
29 November 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
11 May 2007Return made up to 25/04/07; no change of members (7 pages)
11 May 2007Return made up to 25/04/07; no change of members (7 pages)
1 March 2007Partic of mort/charge * (7 pages)
1 March 2007Partic of mort/charge * (7 pages)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
26 January 2007Partic of mort/charge * (4 pages)
26 January 2007Partic of mort/charge * (4 pages)
30 November 2006Full accounts made up to 31 January 2006 (22 pages)
30 November 2006Full accounts made up to 31 January 2006 (22 pages)
1 August 2006Partic of mort/charge * (7 pages)
1 August 2006Partic of mort/charge * (7 pages)
24 May 2006Return made up to 25/04/06; full list of members (9 pages)
24 May 2006Return made up to 25/04/06; full list of members (9 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
29 November 2005Full accounts made up to 31 January 2005 (20 pages)
29 November 2005Full accounts made up to 31 January 2005 (20 pages)
13 May 2005Return made up to 25/04/05; full list of members (9 pages)
13 May 2005Return made up to 25/04/05; full list of members (9 pages)
22 January 2005Dec mort/charge * (2 pages)
22 January 2005Dec mort/charge * (2 pages)
15 January 2005Partic of mort/charge * (3 pages)
15 January 2005Partic of mort/charge * (3 pages)
30 September 2004Dec mort/charge * (4 pages)
30 September 2004Dec mort/charge * (4 pages)
25 August 2004Full accounts made up to 31 January 2004 (20 pages)
25 August 2004Full accounts made up to 31 January 2004 (20 pages)
11 May 2004Return made up to 25/04/04; full list of members (9 pages)
11 May 2004Return made up to 25/04/04; full list of members (9 pages)
10 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
12 September 2003Partic of mort/charge * (5 pages)
12 September 2003Partic of mort/charge * (5 pages)
12 September 2003Partic of mort/charge * (5 pages)
12 September 2003Partic of mort/charge * (5 pages)
12 September 2003Partic of mort/charge * (5 pages)
12 September 2003Partic of mort/charge * (5 pages)
27 June 2003Full accounts made up to 31 January 2003 (19 pages)
27 June 2003Full accounts made up to 31 January 2003 (19 pages)
8 May 2003Return made up to 25/04/03; full list of members (9 pages)
8 May 2003Return made up to 25/04/03; full list of members (9 pages)
25 March 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Alterations to a floating charge (8 pages)
22 August 2002Alterations to a floating charge (8 pages)
13 August 2002Full accounts made up to 31 January 2002 (19 pages)
13 August 2002Full accounts made up to 31 January 2002 (19 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
8 May 2002Return made up to 25/04/02; full list of members (8 pages)
8 May 2002Return made up to 25/04/02; full list of members (8 pages)
7 January 2002Partic of mort/charge * (5 pages)
7 January 2002Partic of mort/charge * (5 pages)
12 December 2001Director's particulars changed (2 pages)
12 December 2001Director's particulars changed (2 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 (17 pages)
4 July 2001Full accounts made up to 31 January 2001 (17 pages)
13 May 2001Return made up to 25/04/01; full list of members (7 pages)
13 May 2001Return made up to 25/04/01; full list of members (7 pages)
28 November 2000Partic of mort/charge * (5 pages)
28 November 2000Partic of mort/charge * (5 pages)
28 November 2000Partic of mort/charge * (5 pages)
28 November 2000Partic of mort/charge * (5 pages)
20 July 2000Company name changed dunwilco (790) LIMITED\certificate issued on 20/07/00 (2 pages)
20 July 2000Company name changed dunwilco (790) LIMITED\certificate issued on 20/07/00 (2 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (39 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (39 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
12 July 2000Partic of mort/charge * (3 pages)
3 July 2000New director appointed (5 pages)
3 July 2000New director appointed (5 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
27 June 2000Partic of mort/charge * (6 pages)
27 June 2000Partic of mort/charge * (6 pages)
20 June 2000Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2000Memorandum and Articles of Association (13 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Memorandum and Articles of Association (13 pages)
20 June 2000Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2000New director appointed (3 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000New director appointed (3 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
6 June 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
6 June 2000Registered office changed on 06/06/00 from: 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
6 June 2000Registered office changed on 06/06/00 from: 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
6 June 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
25 April 2000Incorporation (26 pages)
25 April 2000Incorporation (26 pages)