Glasgow
G1 2PP
Scotland
Director Name | Mr Euan Thomas Armstrong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 January 2014) |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 127 111 West George Street Glasgow G2 1QX Scotland |
Director Name | Mrs Karen Linda Armstrong |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cairnsmore Drive Ayr KA7 4HW Scotland |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Website | www.ppssolutionsuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 440808 |
Telephone region | Ayr |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2020 | Final account prior to dissolution in a winding-up by the court (10 pages) |
22 August 2016 | Registered 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 2016 | Registered 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 2016 | Notice of winding up order (2 pages) |
22 August 2016 | Court order notice of winding up (2 pages) |
22 August 2016 | Notice of winding up order (2 pages) |
22 August 2016 | Court order notice of winding up (2 pages) |
6 May 2016 | Appointment of Mr Euan Thomas Armstrong as a director (2 pages) |
6 May 2016 | Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Euan Thomas Armstrong as a director on 1 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Euan Thomas Armstrong as a director (2 pages) |
6 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Euan Thomas Armstrong as a director on 1 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered 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 2015 | Register inspection address has been changed to 5 Cairnsmore Drive Ayr KA7 4HW (1 page) |
7 April 2015 | Register inspection address has been changed to 5 Cairnsmore Drive Ayr KA7 4HW (1 page) |
10 March 2015 | Statement of capital following an allotment of shares on 6 March 2013
|
10 March 2015 | Statement of capital following an allotment of shares on 6 March 2013
|
10 March 2015 | Statement of capital following an allotment of shares on 6 March 2013
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 January 2014 | Appointment of Mrs Karen Linda Armstrong as a director (2 pages) |
24 January 2014 | Termination of appointment of Euan Armstrong as a director (1 page) |
24 January 2014 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
24 January 2014 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
24 January 2014 | Appointment of Mrs Karen Linda Armstrong as a director (2 pages) |
24 January 2014 | Termination of appointment of Euan Armstrong as a director (1 page) |
11 December 2013 | Secretary's details changed for Duport Secretary Limited on 6 March 2013 (1 page) |
11 December 2013 | Secretary's details changed for Duport Secretary Limited on 6 March 2013 (1 page) |
11 December 2013 | Secretary's details changed for Duport Secretary Limited on 6 March 2013 (1 page) |
13 September 2013 | Termination of appointment of Karen Armstrong as a director (1 page) |
13 September 2013 | Appointment of Mr Euan Thomas Armstrong as a director (2 pages) |
13 September 2013 | Termination of appointment of Karen Armstrong as a director (1 page) |
13 September 2013 | Appointment of Mr Euan Thomas Armstrong as a director (2 pages) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|