Company NamePPE Industrial Supplies Limited
DirectorsStuart Archibald and Anne Archibald
Company StatusActive
Company NumberSC209209
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Stuart Archibald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1, 6b Dryden Road
Bilston Glen Industrial Estate
Loanhead
EH20 9LZ
Scotland
Secretary NameMrs Anne Archibald
NationalityBritish
StatusCurrent
Appointed18 July 2000(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressUnit 1, 6b Dryden Road
Bilston Glen Industrial Estate
Loanhead
EH20 9LZ
Scotland
Director NameMrs Anne Archibald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1, 6b Dryden Road
Bilston Glen Industrial Estate
Loanhead
EH20 9LZ
Scotland
Director NameLindsay McDonald Graham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Drove Hill
Cumbernauld
Glasgow
Lanarkshire
G68 9DL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ppeindustrialsupplies.co.uk/
Telephone0131 4404505
Telephone regionEdinburgh

Location

Registered AddressUnit 1, 6b Dryden Road
Bilston Glen Industrial Estate
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

50 at £1Anne Archibald
50.00%
Ordinary
50 at £1Stuart Archibald
50.00%
Ordinary

Financials

Year2014
Net Worth£81,712
Cash£36,677
Current Liabilities£87,994

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 September 2016Change of share class name or designation (2 pages)
8 September 2016Change of share class name or designation (2 pages)
8 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
6 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 August 2010Director's details changed for Stuart Archibald on 18 July 2010 (2 pages)
2 August 2010Director's details changed for Stuart Archibald on 18 July 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mrs Anne Archibald on 18 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Anne Archibald on 18 July 2010 (2 pages)
2 August 2010Secretary's details changed for Anne Archibald on 18 July 2010 (1 page)
2 August 2010Secretary's details changed for Anne Archibald on 18 July 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 February 2010Registered office address changed from Unit 1 10 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Unit 1 10 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ on 15 February 2010 (1 page)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 18/07/08; full list of members (4 pages)
1 September 2008Return made up to 18/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 July 2007Return made up to 18/07/07; no change of members (7 pages)
24 July 2007Return made up to 18/07/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 April 2007Registered office changed on 11/04/07 from: unit 9, 32 dryden road bilston glen industrial estate loanhead edinburgh EH20 9LZ (1 page)
11 April 2007Registered office changed on 11/04/07 from: unit 9, 32 dryden road bilston glen industrial estate loanhead edinburgh EH20 9LZ (1 page)
24 July 2006Return made up to 18/07/06; full list of members (7 pages)
24 July 2006Return made up to 18/07/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 May 2006New director appointed (3 pages)
16 May 2006New director appointed (3 pages)
7 July 2005Return made up to 18/07/05; full list of members (6 pages)
7 July 2005Return made up to 18/07/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 March 2005Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2005Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2005Registered office changed on 24/02/05 from: 77 candlemakers park edinburgh EH17 8TN (1 page)
24 February 2005Registered office changed on 24/02/05 from: 77 candlemakers park edinburgh EH17 8TN (1 page)
12 August 2004Ad 10/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2004Ad 10/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 July 2003Return made up to 18/07/03; full list of members (6 pages)
28 July 2003Return made up to 18/07/03; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 August 2002Return made up to 18/07/02; full list of members (6 pages)
9 August 2002Return made up to 18/07/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2001Registered office changed on 06/02/01 from: 7 drove hill balloch, eastfield cumbernauld glasgow G68 9DL (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: 7 drove hill balloch, eastfield cumbernauld glasgow G68 9DL (1 page)
21 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
21 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Incorporation (15 pages)
18 July 2000Incorporation (15 pages)