Company NameP.P.I.G. Limited
DirectorsJames Ian Macmillan and Shona Catriona Macmillan
Company StatusActive
Company NumberSC236790
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Ian Macmillan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleProcess Engineering Consultant
Country of ResidenceScotland
Correspondence Address20 Newhaven Grove
Largs
Ayrshire
KA30 8NS
Scotland
Director NameMrs Shona Catriona Macmillan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleHousewife/Director
Country of ResidenceScotland
Correspondence Address20 Newhaven Grove
Largs
Ayrshire
KA30 8NS
Scotland
Secretary NameMr James Ian Macmillan
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleProcess Engineering Consultant
Country of ResidenceScotland
Correspondence Address20 Newhaven Grove
Largs
Ayrshire
KA30 8NS
Scotland
Director NameMr Fraser Ian Macmillan
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2021)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Newhaven Grove
Largs
KA30 8NS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteppig.co.uk

Location

Registered Address20 Newhaven Grove
Largs
Ayrshire
KA30 8NS
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Shareholders

1 at £1James Ian Macmillan
50.00%
Ordinary
1 at £1Shona Catriona Macmillan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,401
Cash£2,890
Current Liabilities£62,293

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 September 2019 (9 pages)
16 September 2019Appointment of Mr Fraser Ian Macmillan as a director on 16 September 2019 (2 pages)
16 September 2019Notification of Fraser Ian Macmillan as a person with significant control on 16 September 2019 (2 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 September 2018 (9 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 30 September 2017 (9 pages)
24 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
3 October 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
1 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for James Ian Macmillan on 13 September 2010 (2 pages)
29 September 2010Director's details changed for Shona Catriona Macmillan on 13 September 2010 (2 pages)
29 September 2010Director's details changed for James Ian Macmillan on 13 September 2010 (2 pages)
29 September 2010Director's details changed for Shona Catriona Macmillan on 13 September 2010 (2 pages)
9 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
26 March 2008Return made up to 13/09/07; full list of members (4 pages)
26 March 2008Return made up to 13/09/07; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 October 2006Return made up to 13/09/06; full list of members (7 pages)
26 October 2006Return made up to 13/09/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 October 2005Return made up to 13/09/05; full list of members (7 pages)
7 October 2005Return made up to 13/09/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 September 2004Return made up to 13/09/04; full list of members (7 pages)
22 September 2004Return made up to 13/09/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Registered office changed on 24/03/03 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
24 March 2003Registered office changed on 24/03/03 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
27 September 2002Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2002Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)