Larkhall
Lanarkshire
ML9 2FG
Scotland
Director Name | Mrs Rachel Travers |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lusitania Gardens Larkhall Lanarkshire ML9 2FG Scotland |
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Easdale Drive Glasgow Lanarkshire G32 7AH Scotland |
Director Name | Mr Michael Travers |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse 59 Swinhill Road Birkenshaw Larkhall Lanarkshire ML9 2TX Scotland |
Secretary Name | Mr Michael Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse 59 Swinhill Road Birkenshaw Larkhall Lanarkshire ML9 2TX Scotland |
Director Name | Mary Travers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 9 years (resigned 05 March 2018) |
Role | Builder/Admin |
Correspondence Address | 21 Burnhead Street, Viewpark Uddingston North Lanarkshire G71 5RN Scotland |
Director Name | Mrs Mary Travers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 59 Swinhill Road Larkhall Lanarkshire ML9 2TX Scotland |
Director Name | Mr Douglas Frank Brown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2012) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House, 59 Swinhill Road Birkenshaw Larkhall Lanarkshire ML9 2TX Scotland |
Website | ppselectricalserviceslarkhall.co |
---|
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
45 at £1 | Michael Travers 45.00% Ordinary |
---|---|
45 at £1 | Peter Travers 45.00% Ordinary |
10 at £1 | Mary Travers 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,052 |
Cash | £199,724 |
Current Liabilities | £120,178 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
30 November 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
6 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
30 October 2018 | Director's details changed for Mrs Rachael Travers on 30 October 2018 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 March 2018 | Termination of appointment of Mary Travers as a director on 5 March 2018 (1 page) |
29 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 August 2017 | Appointment of Mrs Rachael Travers as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Rachael Travers as a director on 1 August 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Peter Travers on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Peter Travers as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Peter Travers on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Peter Travers as a person with significant control on 26 July 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
14 June 2016 | Termination of appointment of Mary Travers as a director on 3 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Mary Travers as a director on 3 June 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 November 2015 | Termination of appointment of Michael Travers as a director on 21 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Michael Travers as a director on 21 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Michael Travers as a secretary on 21 November 2015 (1 page) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Termination of appointment of Michael Travers as a secretary on 21 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Termination of appointment of Douglas Brown as a director (2 pages) |
7 March 2012 | Termination of appointment of Douglas Brown as a director (2 pages) |
10 February 2012 | Appointment of Mr Peter Travers as a director (3 pages) |
10 February 2012 | Appointment of Mr Peter Travers as a director (3 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Company name changed pps building services LIMITED\certificate issued on 06/02/12
|
6 February 2012 | Company name changed pps building services LIMITED\certificate issued on 06/02/12
|
6 February 2012 | Resolutions
|
13 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Appointment of Douglas Brown as a director (3 pages) |
18 February 2010 | Appointment of Douglas Brown as a director (3 pages) |
17 February 2010 | Termination of appointment of Paul Barnes as a director (1 page) |
17 February 2010 | Termination of appointment of Paul Barnes as a director (1 page) |
17 February 2010 | Appointment of Mrs Mary Travers as a director (2 pages) |
17 February 2010 | Appointment of Mrs Mary Travers as a director (2 pages) |
18 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 June 2009 | Secretary's change of particulars michael travers logged form (1 page) |
15 June 2009 | Director and secretary's change of particulars / michael travers / 02/04/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / michael travers / 02/04/2009 (1 page) |
15 June 2009 | Secretary's change of particulars michael travers logged form (1 page) |
18 February 2009 | Director appointed mary travers (1 page) |
18 February 2009 | Director appointed mary travers (1 page) |
18 February 2009 | Appointment terminated director paul barnes (1 page) |
18 February 2009 | Appointment terminated director paul barnes (1 page) |
21 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
21 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
10 July 2008 | Director and secretary's change of particulars / michael travers / 30/06/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / michael travers / 30/06/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / michael travers / 30/06/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / michael travers / 30/06/2008 (1 page) |
29 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
29 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
26 November 2007 | Incorporation (17 pages) |
26 November 2007 | Incorporation (17 pages) |