Company NamePPF Shipping Ltd
Company StatusDissolved
Company NumberSC366336
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesMuirbrook Limited and Phytoscience (Holdings) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Bertram Graindorge Swainson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 14 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr Roderick John Livingstone
NationalityBritish
StatusClosed
Appointed25 January 2010(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameJames Douglas Anderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameDr Clive Cannon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2018)
RoleMedical Research
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameDouglas Russell Banks Forman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Roderick John Livingstone
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr John Bede Morse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ppfshipping.com/
Telephone01506 848963
Telephone regionBathgate

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£24,037
Cash£152,225
Current Liabilities£785,433

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Notice of final meeting of creditors (7 pages)
1 November 2016Court order insolvency:f g Newton replaces d j Hill as liquidator 10/12/2015 (2 pages)
1 November 2016Court order insolvency:f g Newton replaces d j Hill as liquidator 10/12/2015 (2 pages)
15 December 2014Registered 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 2014Court order notice of winding up (1 page)
15 December 2014Notice of winding up order (1 page)
15 December 2014Court order notice of winding up (1 page)
15 December 2014Notice of winding up order (1 page)
15 December 2014Registered 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 2014Appointment of a provisional liquidator (2 pages)
14 November 2014Appointment of a provisional liquidator (2 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 October 2013Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages)
2 October 2013Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages)
2 October 2013Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Mr. John Bede Morse on 1 April 2013 (2 pages)
1 October 2013Director's details changed for James Douglas Anderson on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Mr Roderick John Livingstone on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages)
1 October 2013Director's details changed for James Douglas Anderson on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Mr. John Bede Morse on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Mr Roderick John Livingstone on 1 April 2013 (2 pages)
1 October 2013Director's details changed for James Douglas Anderson on 1 April 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(6 pages)
1 October 2013Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Douglas Russell Banks Forman on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Mr Roderick John Livingstone on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Dr Clive Cannon on 1 April 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(6 pages)
1 October 2013Director's details changed for Mr. John Bede Morse on 1 April 2013 (2 pages)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page)
30 May 2013Registration of charge 3663360001 (19 pages)
30 May 2013Registration of charge 3663360001 (19 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 November 2011Secretary's details changed for Roderick John Livingstone on 16 November 2011 (1 page)
16 November 2011Secretary's details changed for Roderick John Livingstone on 16 November 2011 (1 page)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
20 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 June 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
20 June 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
8 June 2011Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages)
8 June 2011Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages)
8 June 2011Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
13 October 2010Director's details changed for Christopher Bertram Graindorge Swainson on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Christopher Bertram Graindorge Swainson on 30 September 2010 (2 pages)
21 September 2010Registered 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 2010Registered 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 2010Appointment of Mr Roderick John Livingstone as a director (3 pages)
8 July 2010Appointment of John Bede Morse as a director (3 pages)
8 July 2010Appointment of Douglas Russell Banks Forman as a director (3 pages)
8 July 2010Appointment of James Douglas Anderson as a director (3 pages)
8 July 2010Appointment of John Bede Morse as a director (3 pages)
8 July 2010Appointment of Dr Clive Cannon as a director (3 pages)
8 July 2010Appointment of James Douglas Anderson as a director (3 pages)
8 July 2010Appointment of Dr Clive Cannon as a director (3 pages)
8 July 2010Appointment of Mr Roderick John Livingstone as a director (3 pages)
8 July 2010Appointment of Douglas Russell Banks Forman as a director (3 pages)
23 March 2010Appointment of Christopher Bertram Graindorge Swainson as a director (3 pages)
23 March 2010Appointment of Roderick John Livingstone as a secretary (3 pages)
23 March 2010Appointment of Christopher Bertram Graindorge Swainson as a director (3 pages)
23 March 2010Appointment of Roderick John Livingstone as a secretary (3 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
23 February 2010Company name changed phytoscience (holdings) LTD.\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Company name changed phytoscience (holdings) LTD.\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
1 October 2009Appointment terminated director stephen mabbott (1 page)
1 October 2009Registered 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 2009Appointment terminated secretary brian reid LTD. (1 page)
1 October 2009Appointment terminated secretary brian reid LTD. (1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
1 October 2009Nc inc already adjusted 30/09/09 (1 page)
1 October 2009Nc inc already adjusted 30/09/09 (1 page)
1 October 2009Appointment terminated director stephen mabbott (1 page)
1 October 2009Registered 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 2009Incorporation (18 pages)
30 September 2009Incorporation (18 pages)
30 September 2009Company name changed muirbrook LIMITED\certificate issued on 01/10/09 (3 pages)
30 September 2009Company name changed muirbrook LIMITED\certificate issued on 01/10/09 (3 pages)