Company NamePPSR Limited
Company StatusDissolved
Company NumberSC459321
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 6 months ago)
Dissolution Date22 April 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Barrie Duncan Brown
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(6 months after company formation)
Appointment Duration6 years, 1 month (closed 22 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Simon Marcus Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence Address11/12 Simpson Loan
Edinburgh
EH3 9GR
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

15 February 2017Delivered on: 27 February 2017
Persons entitled: Thincats Loan Syndicates Limited (As Agent and Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 April 2020Final Gazette dissolved following liquidation (1 page)
22 January 2020Final account prior to dissolution in CVL (12 pages)
16 August 2018Registered office address changed from 11/12 Simpson Loan Edinburgh EH3 9GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 16 August 2018 (2 pages)
16 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
(1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
18 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 February 2017Registration of charge SC4593210001, created on 15 February 2017 (28 pages)
27 February 2017Registration of charge SC4593210001, created on 15 February 2017 (28 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 January 2016Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
13 January 2016Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 December 2014Register inspection address has been changed to 12 Picardy Place Edinburgh EH1 3JT (1 page)
22 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
22 December 2014Register inspection address has been changed to 12 Picardy Place Edinburgh EH1 3JT (1 page)
22 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
20 October 2014Current accounting period extended from 30 September 2014 to 30 November 2014 (2 pages)
20 October 2014Current accounting period extended from 30 September 2014 to 30 November 2014 (2 pages)
24 March 2014Termination of appointment of Simon Taylor as a director (2 pages)
24 March 2014Appointment of Barrie Brown as a director (3 pages)
24 March 2014Registered office address changed from 22C Corstorphine Road Edinburgh EH12 6HP United Kingdom on 24 March 2014 (2 pages)
24 March 2014Termination of appointment of Simon Taylor as a director (2 pages)
24 March 2014Appointment of Barrie Brown as a director (3 pages)
24 March 2014Registered office address changed from 22C Corstorphine Road Edinburgh EH12 6HP United Kingdom on 24 March 2014 (2 pages)