Company NamePPM & D. Ltd.
Company StatusDissolved
Company NumberSC416187
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Sharon Sommerville
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lang Drive Inchcross Grange
Bathgate
West Lothian
EH48 2JZ
Scotland
Secretary NameJohn Sommerville
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address66 Lang Drive Inchcross Grange
Bathgate
West Lothian
EH48 2JZ
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1John Sommerville
50.00%
Ordinary B
50 at £1Mary Sharon Sommerville
50.00%
Ordinary A

Financials

Year2014
Net Worth£9,571
Cash£28,657
Current Liabilities£22,878

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
4 February 2016Director's details changed for Mary Sharon Sommerville on 1 February 2016 (2 pages)
4 February 2016Secretary's details changed for John Sommerville on 1 February 2016 (1 page)
4 February 2016Secretary's details changed for John Sommerville on 1 February 2016 (1 page)
4 February 2016Director's details changed for Mary Sharon Sommerville on 1 February 2016 (2 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 March 2012Director's details changed for Sharon Sommerville on 27 March 2012 (2 pages)
28 March 2012Director's details changed for Sharon Sommerville on 27 March 2012 (2 pages)
17 February 2012Register(s) moved to registered inspection location (1 page)
17 February 2012Register inspection address has been changed (1 page)
17 February 2012Register inspection address has been changed (1 page)
17 February 2012Register(s) moved to registered inspection location (1 page)
6 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
6 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 February 2012Incorporation (24 pages)
3 February 2012Incorporation (24 pages)