Company NamePPS Building & Electrical Services Ltd
DirectorsPeter Travers and Rachel Travers
Company StatusActive
Company NumberSC334455
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Previous NamePPS Building Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Travers
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(4 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Lusitania Gardens
Larkhall
Lanarkshire
ML9 2FG
Scotland
Director NameMrs Rachel Travers
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lusitania Gardens
Larkhall
Lanarkshire
ML9 2FG
Scotland
Director NameMr Paul Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Easdale Drive
Glasgow
Lanarkshire
G32 7AH
Scotland
Director NameMr Michael Travers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse 59 Swinhill Road
Birkenshaw
Larkhall
Lanarkshire
ML9 2TX
Scotland
Secretary NameMr Michael Travers
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse 59 Swinhill Road
Birkenshaw
Larkhall
Lanarkshire
ML9 2TX
Scotland
Director NameMary Travers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(1 year, 2 months after company formation)
Appointment Duration9 years (resigned 05 March 2018)
RoleBuilder/Admin
Correspondence Address21 Burnhead Street, Viewpark
Uddingston
North Lanarkshire
G71 5RN
Scotland
Director NameMrs Mary Travers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House 59 Swinhill Road
Larkhall
Lanarkshire
ML9 2TX
Scotland
Director NameMr Douglas Frank Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 2012)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House, 59 Swinhill Road
Birkenshaw
Larkhall
Lanarkshire
ML9 2TX
Scotland

Contact

Websiteppselectricalserviceslarkhall.co

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £1Michael Travers
45.00%
Ordinary
45 at £1Peter Travers
45.00%
Ordinary
10 at £1Mary Travers
10.00%
Ordinary

Financials

Year2014
Net Worth£100,052
Cash£199,724
Current Liabilities£120,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
6 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
30 October 2018Director's details changed for Mrs Rachael Travers on 30 October 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 March 2018Termination of appointment of Mary Travers as a director on 5 March 2018 (1 page)
29 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Appointment of Mrs Rachael Travers as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Rachael Travers as a director on 1 August 2017 (2 pages)
26 July 2017Director's details changed for Mr Peter Travers on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr Peter Travers as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Peter Travers on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr Peter Travers as a person with significant control on 26 July 2017 (2 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
14 June 2016Termination of appointment of Mary Travers as a director on 3 June 2016 (2 pages)
14 June 2016Termination of appointment of Mary Travers as a director on 3 June 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2015Termination of appointment of Michael Travers as a director on 21 November 2015 (1 page)
30 November 2015Termination of appointment of Michael Travers as a director on 21 November 2015 (1 page)
30 November 2015Termination of appointment of Michael Travers as a secretary on 21 November 2015 (1 page)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Termination of appointment of Michael Travers as a secretary on 21 November 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(6 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
19 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 2
(3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 2
(3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Termination of appointment of Douglas Brown as a director (2 pages)
7 March 2012Termination of appointment of Douglas Brown as a director (2 pages)
10 February 2012Appointment of Mr Peter Travers as a director (3 pages)
10 February 2012Appointment of Mr Peter Travers as a director (3 pages)
6 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
6 February 2012Company name changed pps building services LIMITED\certificate issued on 06/02/12
  • CONNOT ‐
(3 pages)
6 February 2012Company name changed pps building services LIMITED\certificate issued on 06/02/12
  • CONNOT ‐
(3 pages)
6 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
13 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Appointment of Douglas Brown as a director (3 pages)
18 February 2010Appointment of Douglas Brown as a director (3 pages)
17 February 2010Termination of appointment of Paul Barnes as a director (1 page)
17 February 2010Termination of appointment of Paul Barnes as a director (1 page)
17 February 2010Appointment of Mrs Mary Travers as a director (2 pages)
17 February 2010Appointment of Mrs Mary Travers as a director (2 pages)
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 June 2009Secretary's change of particulars michael travers logged form (1 page)
15 June 2009Director and secretary's change of particulars / michael travers / 02/04/2009 (1 page)
15 June 2009Director and secretary's change of particulars / michael travers / 02/04/2009 (1 page)
15 June 2009Secretary's change of particulars michael travers logged form (1 page)
18 February 2009Director appointed mary travers (1 page)
18 February 2009Director appointed mary travers (1 page)
18 February 2009Appointment terminated director paul barnes (1 page)
18 February 2009Appointment terminated director paul barnes (1 page)
21 January 2009Return made up to 26/11/08; full list of members (3 pages)
21 January 2009Return made up to 26/11/08; full list of members (3 pages)
10 July 2008Director and secretary's change of particulars / michael travers / 30/06/2008 (1 page)
10 July 2008Director and secretary's change of particulars / michael travers / 30/06/2008 (1 page)
10 July 2008Director and secretary's change of particulars / michael travers / 30/06/2008 (1 page)
10 July 2008Director and secretary's change of particulars / michael travers / 30/06/2008 (1 page)
29 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
29 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
26 November 2007Incorporation (17 pages)
26 November 2007Incorporation (17 pages)