Company NamePPS Services (UK) Ltd
Company StatusDissolved
Company NumberSC444338
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Euan Thomas Armstrong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 26 January 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Euan Thomas Armstrong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(6 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 23 January 2014)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressUnit 127 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameMrs Karen Linda Armstrong
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cairnsmore Drive
Ayr
KA7 4HW
Scotland
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2013(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY

Contact

Websitewww.ppssolutionsuk.co.uk
Email address[email protected]
Telephone01292 440808
Telephone regionAyr

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2021Final Gazette dissolved following liquidation (1 page)
26 October 2020Final account prior to dissolution in a winding-up by the court (10 pages)
22 August 2016Registered office address changed from 5 Cairnsmore Drive Ayr KA7 4HW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 5 Cairnsmore Drive Ayr KA7 4HW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 August 2016 (1 page)
22 August 2016Notice of winding up order (2 pages)
22 August 2016Court order notice of winding up (2 pages)
22 August 2016Notice of winding up order (2 pages)
22 August 2016Court order notice of winding up (2 pages)
6 May 2016Appointment of Mr Euan Thomas Armstrong as a director (2 pages)
6 May 2016Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 (1 page)
6 May 2016Appointment of Mr Euan Thomas Armstrong as a director on 1 May 2016 (2 pages)
6 May 2016Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 (1 page)
6 May 2016Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 (1 page)
6 May 2016Appointment of Mr Euan Thomas Armstrong as a director (2 pages)
6 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 (1 page)
6 May 2016Appointment of Mr Euan Thomas Armstrong as a director on 1 May 2016 (2 pages)
6 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Registered office address changed from Unit 127 111 West George Street Glasgow G2 1QX to 5 Cairnsmore Drive Ayr KA7 4HW on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit 127 111 West George Street Glasgow G2 1QX to 5 Cairnsmore Drive Ayr KA7 4HW on 7 April 2015 (1 page)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Registered office address changed from Unit 127 111 West George Street Glasgow G2 1QX to 5 Cairnsmore Drive Ayr KA7 4HW on 7 April 2015 (1 page)
7 April 2015Register inspection address has been changed to 5 Cairnsmore Drive Ayr KA7 4HW (1 page)
7 April 2015Register inspection address has been changed to 5 Cairnsmore Drive Ayr KA7 4HW (1 page)
10 March 2015Statement of capital following an allotment of shares on 6 March 2013
  • GBP 3
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 6 March 2013
  • GBP 3
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 6 March 2013
  • GBP 3
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
24 January 2014Appointment of Mrs Karen Linda Armstrong as a director (2 pages)
24 January 2014Termination of appointment of Euan Armstrong as a director (1 page)
24 January 2014Termination of appointment of Duport Secretary Limited as a secretary (1 page)
24 January 2014Termination of appointment of Duport Secretary Limited as a secretary (1 page)
24 January 2014Appointment of Mrs Karen Linda Armstrong as a director (2 pages)
24 January 2014Termination of appointment of Euan Armstrong as a director (1 page)
11 December 2013Secretary's details changed for Duport Secretary Limited on 6 March 2013 (1 page)
11 December 2013Secretary's details changed for Duport Secretary Limited on 6 March 2013 (1 page)
11 December 2013Secretary's details changed for Duport Secretary Limited on 6 March 2013 (1 page)
13 September 2013Termination of appointment of Karen Armstrong as a director (1 page)
13 September 2013Appointment of Mr Euan Thomas Armstrong as a director (2 pages)
13 September 2013Termination of appointment of Karen Armstrong as a director (1 page)
13 September 2013Appointment of Mr Euan Thomas Armstrong as a director (2 pages)
6 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-06
(21 pages)
6 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-06
(21 pages)