Glasgow
G3 7NR
Scotland
Secretary Name | Johanne Coutts |
---|---|
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | Mr Terence Colhoun |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | Mr Francis Colhoun |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 March 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | Mr Adam Lincoln Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | Surplus Property Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Correspondence Address | 53 Welbeck Street London W1G 9XR |
Director Name | Surplus Property Solutions Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 November 2022) |
Correspondence Address | 3c Orbital Court East Kilbride Glasgow G74 5PH Scotland |
Website | www.pvpconstruction.com/ |
---|---|
Email address | [email protected] |
Telephone | 01355 235781 |
Telephone region | East Kilbride |
Registered Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
28 October 2016 | Delivered on: 2 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 26 hillhead street, glasgow GLA132235. Outstanding |
---|---|
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat: 1/l, 61 kersland street, glasgow G12 8BS registered in the land register of scotland under title number GLA10281. Outstanding |
1 September 2015 | Delivered on: 18 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Top flat, 14 kew terrace, glasgow G12 0TE registered in the land register of scotland under title number GLA29092. Outstanding |
1 September 2015 | Delivered on: 2 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 12 August 2015 Satisfied on: 16 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
6 August 2015 | Delivered on: 11 August 2015 Satisfied on: 16 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat: 2/2, 18 baliol street, glasgow G3 6UU registered in the land register of scotland under title number GLA13107. Fully Satisfied |
30 October 2023 | Director's details changed for Mr Francis Colhoun on 13 October 2023 (2 pages) |
---|---|
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Full accounts made up to 31 December 2021 (25 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Surplus Property Solutions Holdings Ltd as a director on 28 November 2022 (1 page) |
20 September 2022 | Director's details changed for Mr John Padraig Colhoun on 8 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mr Adam Lincoln Foster on 20 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mr Adam Lincoln Foster on 20 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Francis Colhoun on 28 August 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 April 2019 | Resolutions
|
11 December 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
9 July 2018 | Statement of capital on 1 September 2015
|
28 June 2018 | Resolutions
|
28 June 2018 | Statement of capital following an allotment of shares on 31 August 2015
|
26 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
21 December 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
30 November 2017 | Satisfaction of charge SC4645520006 in full (1 page) |
30 November 2017 | Satisfaction of charge SC4645520006 in full (1 page) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 November 2016 | Registration of charge SC4645520006, created on 28 October 2016 (8 pages) |
2 November 2016 | Registration of charge SC4645520006, created on 28 October 2016 (8 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
19 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of Surplus Property Solutions Limited as a director on 13 November 2015 (1 page) |
19 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of Surplus Property Solutions Limited as a director on 13 November 2015 (1 page) |
19 February 2016 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page) |
19 February 2016 | Appointment of Surplus Property Solutions Holdings Ltd as a director on 13 November 2015 (2 pages) |
19 February 2016 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page) |
19 February 2016 | Appointment of Surplus Property Solutions Holdings Ltd as a director on 13 November 2015 (2 pages) |
19 February 2016 | Registered office address changed from 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page) |
10 February 2016 | Registration of charge SC4645520005, created on 8 February 2016 (6 pages) |
10 February 2016 | Registration of charge SC4645520005, created on 8 February 2016 (6 pages) |
16 January 2016 | Satisfaction of charge SC4645520002 in full (1 page) |
16 January 2016 | Satisfaction of charge SC4645520001 in full (1 page) |
16 January 2016 | Satisfaction of charge SC4645520001 in full (1 page) |
16 January 2016 | Satisfaction of charge SC4645520002 in full (1 page) |
21 September 2015 | Appointment of Mr Adam Lincoln Foster as a director on 21 August 2015 (2 pages) |
21 September 2015 | Appointment of Mr Francis Colhoun as a director on 21 August 2015 (2 pages) |
21 September 2015 | Appointment of Mr Adam Lincoln Foster as a director on 21 August 2015 (2 pages) |
21 September 2015 | Appointment of Mr Francis Colhoun as a director on 21 August 2015 (2 pages) |
18 September 2015 | Registration of charge SC4645520004, created on 1 September 2015 (6 pages) |
18 September 2015 | Registration of charge SC4645520004, created on 1 September 2015 (6 pages) |
18 September 2015 | Registration of charge SC4645520004, created on 1 September 2015 (6 pages) |
2 September 2015 | Registration of charge SC4645520003, created on 1 September 2015 (14 pages) |
2 September 2015 | Registration of charge SC4645520003, created on 1 September 2015 (14 pages) |
2 September 2015 | Registration of charge SC4645520003, created on 1 September 2015 (14 pages) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 August 2015 | Registration of charge SC4645520002, created on 28 July 2015 (15 pages) |
12 August 2015 | Registration of charge SC4645520002, created on 28 July 2015 (15 pages) |
11 August 2015 | Registration of charge SC4645520001, created on 6 August 2015 (6 pages) |
11 August 2015 | Registration of charge SC4645520001, created on 6 August 2015 (6 pages) |
11 August 2015 | Registration of charge SC4645520001, created on 6 August 2015 (6 pages) |
3 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
26 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|