Company NamePPS U.K. Limited
DirectorsGordon Ian Dobie and Charles Norman Macleod
Company StatusActive
Company NumberSC509380
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)
Previous NamePressure Profile Systems U.K. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDr Gordon Ian Dobie
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address121 George Street
Glasgow
G1 1RD
Scotland
Secretary NameDr Gordon Ian Dobie
StatusCurrent
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address121 George Street
Glasgow
G1 1RD
Scotland
Director NameMr Charles Norman Macleod
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address121 George Street
Glasgow
G1 1RD
Scotland
Director NameDr Jae Son
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceU.S.
Correspondence Address121 George Street
Glasgow
G1 1RD
Scotland

Location

Registered Address121 George Street
Glasgow
G1 1RD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months from now)

Filing History

8 February 2021Change of details for Pressure Profile Systems Inc as a person with significant control on 4 February 2021 (2 pages)
5 February 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 123.2
(3 pages)
3 February 2021Appointment of Mr Charles Macleod as a director on 2 February 2021 (2 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
27 November 2020Termination of appointment of Jae Son as a director on 10 October 2020 (1 page)
2 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
5 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
23 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
8 May 2017Sub-division of shares on 9 February 2017 (4 pages)
8 May 2017Sub-division of shares on 9 February 2017 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 August 2016Registered office address changed from Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland to 121 George Street Glasgow G1 1rd on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland to 121 George Street Glasgow G1 1rd on 22 August 2016 (1 page)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
23 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
18 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
18 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
9 September 2015Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 9 September 2015 (1 page)
4 August 2015Company name changed pressure profile systems U.K. LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
4 August 2015Company name changed pressure profile systems U.K. LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)