Company NamePPG Developments Limited
Company StatusDissolved
Company NumberSC209774
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)

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
Appointed08 August 2000(same day as company formation)
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 8 months 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, 7 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 NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMillburn 50 Malleny Millgate
Balerno
Midlothian
EH14 7AY
Scotland
Director NameAndrew Glasgow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 08 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
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

1000 at £1Premier Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,779,684
Gross Profit-£3,176,078
Net Worth-£5,181,827
Cash£23,747
Current Liabilities£9,075,844

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)
14 November 2014Voluntary strike-off action has been suspended (1 page)
14 November 2014Voluntary strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Termination of appointment of Lynne Higgins as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Lynne Higgins as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Lynne Higgins as a director on 8 September 2014 (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)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (14 pages)
4 April 2014Full accounts made up to 30 June 2013 (14 pages)
17 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
26 July 2013Full accounts made up to 30 June 2010 (15 pages)
26 July 2013Full accounts made up to 30 June 2010 (15 pages)
11 July 2013Satisfaction of charge 9 in full (4 pages)
11 July 2013Satisfaction of charge 9 in full (4 pages)
5 July 2013Satisfaction of charge 11 in full (4 pages)
5 July 2013Satisfaction of charge 8 in full (4 pages)
5 July 2013Satisfaction of charge 8 in full (4 pages)
5 July 2013Satisfaction of charge 6 in full (4 pages)
5 July 2013Satisfaction of charge 6 in full (4 pages)
5 July 2013Satisfaction of charge 11 in full (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)
9 August 2012Termination of appointment of Andrew Glasgow as a director on 10 April 2012 (1 page)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 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 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 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)
4 April 2012Full accounts made up to 30 June 2011 (14 pages)
4 April 2012Full accounts made up to 30 June 2011 (14 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 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)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 June 2010Alterations to floating charge 10 (5 pages)
1 June 2010Alterations to floating charge 1 (5 pages)
1 June 2010Alterations to floating charge 1 (5 pages)
1 June 2010Alterations to floating charge 10 (5 pages)
5 May 2010Full accounts made up to 30 June 2009 (15 pages)
5 May 2010Full accounts made up to 30 June 2009 (15 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 11 (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)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 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 Sir David Edward Murray on 12 October 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 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 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 Sir David Edward Murray on 12 October 2009 (3 pages)
25 November 2009Director's details changed for Ian Barclay Tudhope on 17 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)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 February 2009Appointment terminated director jestyn davies (1 page)
25 February 2009Appointment terminated director jestyn davies (1 page)
27 November 2008Full accounts made up to 31 January 2008 (14 pages)
27 November 2008Full accounts made up to 31 January 2008 (14 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 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)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
29 November 2007Full accounts made up to 31 January 2007 (14 pages)
29 November 2007Full accounts made up to 31 January 2007 (14 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
15 September 2007Partic of mort/charge * (3 pages)
15 September 2007Partic of mort/charge * (3 pages)
23 August 2007Return made up to 08/08/07; no change of members (8 pages)
23 August 2007Return made up to 08/08/07; no change of members (8 pages)
18 June 2007Partic of mort/charge * (3 pages)
18 June 2007Alterations to a floating charge (5 pages)
18 June 2007Alterations to a floating charge (5 pages)
18 June 2007Partic of mort/charge * (3 pages)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
30 November 2006Full accounts made up to 31 January 2006 (16 pages)
30 November 2006Full accounts made up to 31 January 2006 (16 pages)
25 August 2006Return made up to 08/08/06; full list of members (8 pages)
25 August 2006Return made up to 08/08/06; full list of members (8 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 (14 pages)
29 November 2005Full accounts made up to 31 January 2005 (14 pages)
30 August 2005Return made up to 08/08/05; full list of members (8 pages)
30 August 2005Return made up to 08/08/05; full list of members (8 pages)
19 October 2004Partic of mort/charge * (3 pages)
19 October 2004Partic of mort/charge * (4 pages)
19 October 2004Partic of mort/charge * (4 pages)
19 October 2004Partic 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 (14 pages)
25 August 2004Full accounts made up to 31 January 2004 (14 pages)
18 August 2004Return made up to 08/08/04; full list of members (8 pages)
18 August 2004Return made up to 08/08/04; full list of members (8 pages)
21 August 2003Return made up to 08/08/03; full list of members (8 pages)
21 August 2003Return made up to 08/08/03; full list of members (8 pages)
27 June 2003Full accounts made up to 31 January 2003 (14 pages)
27 June 2003Full accounts made up to 31 January 2003 (14 pages)
23 August 2002Return made up to 08/08/02; full list of members (7 pages)
23 August 2002Return made up to 08/08/02; full list of members (7 pages)
10 June 2002Full accounts made up to 31 January 2002 (14 pages)
10 June 2002Full accounts made up to 31 January 2002 (14 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
10 December 2001Partic of mort/charge * (3 pages)
10 December 2001Partic of mort/charge * (3 pages)
23 August 2001Return made up to 08/08/01; full list of members (7 pages)
23 August 2001Return made up to 08/08/01; full list of members (7 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
30 May 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
30 May 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
4 April 2001Partic of mort/charge * (5 pages)
4 April 2001Partic of mort/charge * (5 pages)
31 October 2000Partic of mort/charge * (6 pages)
31 October 2000Partic of mort/charge * (6 pages)
8 August 2000Incorporation (36 pages)
8 August 2000Incorporation (36 pages)