70 York Street
Glasgow
G2 8JX
Scotland
Secretary Name | Mr Roderick John Livingstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | James Douglas Anderson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Dr Clive Cannon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 August 2018) |
Role | Medical Research |
Country of Residence | England |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Douglas Russell Banks Forman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Roderick John Livingstone |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 August 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr John Bede Morse |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ppfshipping.com/ |
---|---|
Telephone | 01506 848963 |
Telephone region | Bathgate |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,037 |
Cash | £152,225 |
Current Liabilities | £785,433 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2018 | Notice of final meeting of creditors (7 pages) |
1 November 2016 | Court order insolvency:f g Newton replaces d j Hill as liquidator 10/12/2015 (2 pages) |
1 November 2016 | Court order insolvency:f g Newton replaces d j Hill as liquidator 10/12/2015 (2 pages) |
15 December 2014 | Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 December 2014 (2 pages) |
15 December 2014 | Court order notice of winding up (1 page) |
15 December 2014 | Notice of winding up order (1 page) |
15 December 2014 | Court order notice of winding up (1 page) |
15 December 2014 | Notice of winding up order (1 page) |
15 December 2014 | Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 December 2014 (2 pages) |
14 November 2014 | Appointment of a provisional liquidator (2 pages) |
14 November 2014 | Appointment of a provisional liquidator (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 October 2013 | Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages) |
2 October 2013 | Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages) |
2 October 2013 | Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr. John Bede Morse on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for James Douglas Anderson on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Roderick John Livingstone on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for James Douglas Anderson on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr. John Bede Morse on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Roderick John Livingstone on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for James Douglas Anderson on 1 April 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Roderick John Livingstone on 1 April 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr. John Bede Morse on 1 April 2013 (2 pages) |
6 June 2013 | Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page) |
30 May 2013 | Registration of charge 3663360001 (19 pages) |
30 May 2013 | Registration of charge 3663360001 (19 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 November 2011 | Secretary's details changed for Roderick John Livingstone on 16 November 2011 (1 page) |
16 November 2011 | Secretary's details changed for Roderick John Livingstone on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 June 2011 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
20 June 2011 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
8 June 2011 | Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Director's details changed for Christopher Bertram Graindorge Swainson on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher Bertram Graindorge Swainson on 30 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from Block 3 Unit 5 Mill Road Industrial Estate Linlithgow West Lothian EH49 7QY on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from Block 3 Unit 5 Mill Road Industrial Estate Linlithgow West Lothian EH49 7QY on 21 September 2010 (2 pages) |
8 July 2010 | Appointment of Mr Roderick John Livingstone as a director (3 pages) |
8 July 2010 | Appointment of John Bede Morse as a director (3 pages) |
8 July 2010 | Appointment of Douglas Russell Banks Forman as a director (3 pages) |
8 July 2010 | Appointment of James Douglas Anderson as a director (3 pages) |
8 July 2010 | Appointment of John Bede Morse as a director (3 pages) |
8 July 2010 | Appointment of Dr Clive Cannon as a director (3 pages) |
8 July 2010 | Appointment of James Douglas Anderson as a director (3 pages) |
8 July 2010 | Appointment of Dr Clive Cannon as a director (3 pages) |
8 July 2010 | Appointment of Mr Roderick John Livingstone as a director (3 pages) |
8 July 2010 | Appointment of Douglas Russell Banks Forman as a director (3 pages) |
23 March 2010 | Appointment of Christopher Bertram Graindorge Swainson as a director (3 pages) |
23 March 2010 | Appointment of Roderick John Livingstone as a secretary (3 pages) |
23 March 2010 | Appointment of Christopher Bertram Graindorge Swainson as a director (3 pages) |
23 March 2010 | Appointment of Roderick John Livingstone as a secretary (3 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Company name changed phytoscience (holdings) LTD.\certificate issued on 23/02/10
|
23 February 2010 | Company name changed phytoscience (holdings) LTD.\certificate issued on 23/02/10
|
23 February 2010 | Resolutions
|
1 October 2009 | Appointment terminated director stephen mabbott (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
1 October 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
1 October 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
1 October 2009 | Nc inc already adjusted 30/09/09 (1 page) |
1 October 2009 | Nc inc already adjusted 30/09/09 (1 page) |
1 October 2009 | Appointment terminated director stephen mabbott (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
30 September 2009 | Incorporation (18 pages) |
30 September 2009 | Incorporation (18 pages) |
30 September 2009 | Company name changed muirbrook LIMITED\certificate issued on 01/10/09 (3 pages) |
30 September 2009 | Company name changed muirbrook LIMITED\certificate issued on 01/10/09 (3 pages) |