Company NamePVP Developments Ltd
DirectorsJohn Padraig Colhoun and Terence Colhoun
Company StatusActive
Company NumberSC464552
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Previous NamePVP Construction (Scotland) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Padraig Colhoun
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Secretary NameJohanne Coutts
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Terence Colhoun
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(10 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Adam Lincoln Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameSurplus Property Solutions Limited (Corporation)
StatusResigned
Appointed26 November 2013(same day as company formation)
Correspondence Address53 Welbeck Street
London
W1G 9XR
Director NameSurplus Property Solutions Holdings Ltd (Corporation)
StatusResigned
Appointed13 November 2015(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 28 November 2022)
Correspondence Address3c Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland

Contact

Websitewww.pvpconstruction.com/
Email address[email protected]
Telephone01355 235781
Telephone regionEast Kilbride

Location

Registered Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

28 October 2016Delivered on: 2 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 hillhead street, glasgow GLA132235.
Outstanding
8 February 2016Delivered 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 2015Delivered 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 2015Delivered on: 2 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 12 August 2015
Satisfied on: 16 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
6 August 2015Delivered 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

Filing History

30 October 2023Director's details changed for Mr Francis Colhoun on 13 October 2023 (2 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Full accounts made up to 31 December 2021 (25 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
9 December 2022Termination of appointment of Surplus Property Solutions Holdings Ltd as a director on 28 November 2022 (1 page)
20 September 2022Director's details changed for Mr John Padraig Colhoun on 8 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Adam Lincoln Foster on 20 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Adam Lincoln Foster on 20 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Francis Colhoun on 28 August 2022 (2 pages)
29 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
2 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
(3 pages)
11 December 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
9 July 2018Statement of capital on 1 September 2015
  • GBP 317
(6 pages)
28 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 June 2018Statement of capital following an allotment of shares on 31 August 2015
  • GBP 352
(8 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
21 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
30 November 2017Satisfaction of charge SC4645520006 in full (1 page)
30 November 2017Satisfaction of charge SC4645520006 in full (1 page)
15 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 November 2016Registration of charge SC4645520006, created on 28 October 2016 (8 pages)
2 November 2016Registration of charge SC4645520006, created on 28 October 2016 (8 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 317
(6 pages)
19 February 2016Termination of appointment of Surplus Property Solutions Limited as a director on 13 November 2015 (1 page)
19 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 317
(6 pages)
19 February 2016Termination of appointment of Surplus Property Solutions Limited as a director on 13 November 2015 (1 page)
19 February 2016Registered 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 2016Appointment of Surplus Property Solutions Holdings Ltd as a director on 13 November 2015 (2 pages)
19 February 2016Registered 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 2016Registered 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 2016Appointment of Surplus Property Solutions Holdings Ltd as a director on 13 November 2015 (2 pages)
19 February 2016Registered 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 2016Registration of charge SC4645520005, created on 8 February 2016 (6 pages)
10 February 2016Registration of charge SC4645520005, created on 8 February 2016 (6 pages)
16 January 2016Satisfaction of charge SC4645520002 in full (1 page)
16 January 2016Satisfaction of charge SC4645520001 in full (1 page)
16 January 2016Satisfaction of charge SC4645520001 in full (1 page)
16 January 2016Satisfaction of charge SC4645520002 in full (1 page)
21 September 2015Appointment of Mr Adam Lincoln Foster as a director on 21 August 2015 (2 pages)
21 September 2015Appointment of Mr Francis Colhoun as a director on 21 August 2015 (2 pages)
21 September 2015Appointment of Mr Adam Lincoln Foster as a director on 21 August 2015 (2 pages)
21 September 2015Appointment of Mr Francis Colhoun as a director on 21 August 2015 (2 pages)
18 September 2015Registration of charge SC4645520004, created on 1 September 2015 (6 pages)
18 September 2015Registration of charge SC4645520004, created on 1 September 2015 (6 pages)
18 September 2015Registration of charge SC4645520004, created on 1 September 2015 (6 pages)
2 September 2015Registration of charge SC4645520003, created on 1 September 2015 (14 pages)
2 September 2015Registration of charge SC4645520003, created on 1 September 2015 (14 pages)
2 September 2015Registration of charge SC4645520003, created on 1 September 2015 (14 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 August 2015Registration of charge SC4645520002, created on 28 July 2015 (15 pages)
12 August 2015Registration of charge SC4645520002, created on 28 July 2015 (15 pages)
11 August 2015Registration of charge SC4645520001, created on 6 August 2015 (6 pages)
11 August 2015Registration of charge SC4645520001, created on 6 August 2015 (6 pages)
11 August 2015Registration of charge SC4645520001, created on 6 August 2015 (6 pages)
3 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(4 pages)
3 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(4 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(24 pages)
26 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
26 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(24 pages)