Company NamePPG Metro Grosvenor Limited
Company StatusDissolved
Company NumberSC220982
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 10 months ago)
Dissolution Date4 July 2014 (9 years, 10 months ago)
Previous NameDunwilco (915) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(2 months after company formation)
Appointment Duration12 years, 10 months (closed 04 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(2 months after company formation)
Appointment Duration12 years, 10 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(9 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (closed 04 July 2014)
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(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 04 July 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameAndrew Glasgow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(2 months after company formation)
Appointment Duration10 years, 7 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
Appointed10 September 2001(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameAlistair Turnbull Haig Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(2 months after company formation)
Appointment Duration7 years, 4 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
Appointed10 September 2001(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed10 September 2001(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 July 2001(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

1 at £1Ppg Metro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,364,981
Cash£3,913
Current Liabilities£3,148

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
3 March 2014Application to strike the company off the register (3 pages)
22 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2014Solvency statement dated 16/01/14 (1 page)
22 January 2014Solvency statement dated 16/01/14 (1 page)
22 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2014Statement of capital on 22 January 2014
  • GBP 1
(4 pages)
22 January 2014Statement by directors (1 page)
22 January 2014Statement by directors (1 page)
22 January 2014Statement of capital on 22 January 2014
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
3 August 2012Termination of appointment of Andrew Glasgow as a director (1 page)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 August 2012Termination of appointment of Andrew Glasgow as a director (1 page)
3 August 2012Annual return made up to 6 July 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)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 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 3 (7 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (7 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 May 2010Full accounts made up to 30 June 2009 (15 pages)
4 May 2010Full accounts made up to 30 June 2009 (15 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)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 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)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Lynne Higgins on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Andrew Glasgow on 10 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
7 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
7 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
8 July 2009Return made up to 06/07/09; full list of members (4 pages)
8 July 2009Return made up to 06/07/09; full list of members (4 pages)
25 February 2009Appointment terminated director alistair smith (1 page)
25 February 2009Appointment terminated director alistair smith (1 page)
27 November 2008Full accounts made up to 31 January 2008 (13 pages)
27 November 2008Full accounts made up to 31 January 2008 (13 pages)
2 October 2008Return made up to 06/07/08; full list of members (4 pages)
2 October 2008Return made up to 06/07/08; 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)
29 November 2007Full accounts made up to 31 January 2007 (15 pages)
29 November 2007Full accounts made up to 31 January 2007 (15 pages)
30 July 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
30 November 2006Accounts made up to 31 January 2006 (13 pages)
30 November 2006Accounts made up to 31 January 2006 (13 pages)
1 August 2006Return made up to 06/07/06; full list of members (9 pages)
1 August 2006Partic of mort/charge * (7 pages)
1 August 2006Return made up to 06/07/06; full list of members (9 pages)
1 August 2006Partic of mort/charge * (7 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
29 November 2005Accounts made up to 31 January 2005 (12 pages)
29 November 2005Accounts made up to 31 January 2005 (12 pages)
25 July 2005Return made up to 06/07/05; full list of members (9 pages)
25 July 2005Return made up to 06/07/05; full list of members (9 pages)
25 August 2004Accounts made up to 31 January 2004 (13 pages)
25 August 2004Accounts made up to 31 January 2004 (13 pages)
16 July 2004Return made up to 06/07/04; full list of members (9 pages)
16 July 2004Return made up to 06/07/04; full list of members (9 pages)
19 July 2003Return made up to 06/07/03; full list of members (9 pages)
19 July 2003Return made up to 06/07/03; full list of members (9 pages)
27 June 2003Accounts made up to 31 January 2003 (15 pages)
27 June 2003Accounts made up to 31 January 2003 (15 pages)
12 August 2002Accounts made up to 31 January 2002 (13 pages)
12 August 2002Accounts made up to 31 January 2002 (13 pages)
25 July 2002Return made up to 06/07/02; full list of members (9 pages)
25 July 2002Return made up to 06/07/02; full list of members (9 pages)
14 June 2002Particulars of property mortgage/charge (5 pages)
14 June 2002Particulars of property mortgage/charge (5 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
22 April 2002Partic of mort/charge * (6 pages)
22 April 2002Partic of mort/charge * (6 pages)
12 December 2001Director's particulars changed (2 pages)
12 December 2001Director's particulars changed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (6 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (6 pages)
1 October 2001New director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
11 September 2001Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
11 September 2001Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
11 September 2001Registered office changed on 11/09/01 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
11 September 2001Company name changed dunwilco (915) LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
11 September 2001Company name changed dunwilco (915) LIMITED\certificate issued on 11/09/01 (2 pages)
6 July 2001Incorporation (23 pages)
6 July 2001Incorporation (23 pages)