Glasgow
G53 7ZD
Scotland
Director Name | Mr Mark Peter McCafferty |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54a Levern Bridge Road Glasgow G53 7AB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Website | www.ppmgroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 6380455 |
Telephone region | Glasgow |
Registered Address | Unit 23 Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Year | 2013 |
---|---|
Net Worth | £17,655 |
Cash | £8,325 |
Current Liabilities | £174,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
31 July 2012 | Delivered on: 11 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 evanton place thornliebank glasgow REN17825. Outstanding |
---|---|
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
7 August 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
18 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Registered office address changed from Unit 18 Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from Unit 18 Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE on 13 May 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 August 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
9 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
16 June 2010 | Director's details changed for Gordon Cooley on 31 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Mark Peter Mccafferty on 31 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Gordon Cooley on 31 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Mark Peter Mccafferty on 31 March 2010 (2 pages) |
24 April 2009 | Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
24 April 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
24 April 2009 | Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
9 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 April 2009 | Appointment terminate, secretary brian reid LTD. Logged form (1 page) |
9 April 2009 | Director appointed gordon cooley (2 pages) |
9 April 2009 | Director appointed gordon cooley (2 pages) |
9 April 2009 | Director appointed mark peter mccafferty (2 pages) |
9 April 2009 | Appointment terminate, secretary brian reid LTD. Logged form (1 page) |
9 April 2009 | Director appointed mark peter mccafferty (2 pages) |
9 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
3 April 2009 | Incorporation (18 pages) |
3 April 2009 | Incorporation (18 pages) |