Bilston Glen Industrial Estate
Loanhead
EH20 9LZ
Scotland
Secretary Name | Mrs Anne Archibald |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2000(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Unit 1, 6b Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland |
Director Name | Mrs Anne Archibald |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1, 6b Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland |
Director Name | Lindsay McDonald Graham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Drove Hill Cumbernauld Glasgow Lanarkshire G68 9DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ppeindustrialsupplies.co.uk/ |
---|---|
Telephone | 0131 4404505 |
Telephone region | Edinburgh |
Registered Address | Unit 1, 6b Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
50 at £1 | Anne Archibald 50.00% Ordinary |
---|---|
50 at £1 | Stuart Archibald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,712 |
Cash | £36,677 |
Current Liabilities | £87,994 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 September 2016 | Change of share class name or designation (2 pages) |
8 September 2016 | Change of share class name or designation (2 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 August 2010 | Director's details changed for Stuart Archibald on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stuart Archibald on 18 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mrs Anne Archibald on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Anne Archibald on 18 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Anne Archibald on 18 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Anne Archibald on 18 July 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 February 2010 | Registered office address changed from Unit 1 10 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Unit 1 10 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ on 15 February 2010 (1 page) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: unit 9, 32 dryden road bilston glen industrial estate loanhead edinburgh EH20 9LZ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: unit 9, 32 dryden road bilston glen industrial estate loanhead edinburgh EH20 9LZ (1 page) |
24 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | New director appointed (3 pages) |
7 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
7 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 March 2005 | Return made up to 18/07/04; full list of members
|
23 March 2005 | Return made up to 18/07/04; full list of members
|
24 February 2005 | Registered office changed on 24/02/05 from: 77 candlemakers park edinburgh EH17 8TN (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 77 candlemakers park edinburgh EH17 8TN (1 page) |
12 August 2004 | Ad 10/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2004 | Ad 10/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 August 2001 | Return made up to 18/07/01; full list of members
|
29 August 2001 | Return made up to 18/07/01; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: 7 drove hill balloch, eastfield cumbernauld glasgow G68 9DL (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 7 drove hill balloch, eastfield cumbernauld glasgow G68 9DL (1 page) |
21 August 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
21 August 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Incorporation (15 pages) |
18 July 2000 | Incorporation (15 pages) |