Company NamePPG (Glasgow) Limited
DirectorYehudah Nevies
Company StatusActive
Company NumberSC583928
CategoryPrivate Limited Company
Incorporation Date14 December 2017(6 years, 4 months ago)
Previous NamePortage Glasgow Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Yehudah Nevies
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 534 Wolfson-Link Building
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameProf George Scott Baillie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 534 Wolfson-Link Building
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameDr Frank Williamson Marcoux
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressOffice 534 Wolfson-Link Building
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameDr Paul Charles Alexander Grint
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2021)
RoleBiopharmaceutical Executive
Country of ResidenceUnited States
Correspondence AddressOffice 534 Wolfson-Link Building
University Of Glasgow
Glasgow
G12 8QQ
Scotland

Location

Registered AddressOffice 534 Wolfson-Link Building
University Of Glasgow
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

20 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
23 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
16 February 2022Notification of a person with significant control statement (2 pages)
18 January 2022Withdrawal of a person with significant control statement on 18 January 2022 (2 pages)
18 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
1 June 2021Amended total exemption full accounts made up to 31 December 2019 (11 pages)
1 June 2021Amended total exemption full accounts made up to 31 December 2020 (11 pages)
11 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
4 March 2021Termination of appointment of Paul Charles Alexander Grint as a director on 3 March 2021 (1 page)
4 March 2021Termination of appointment of Frank Williamson Marcoux as a director on 3 March 2021 (1 page)
4 March 2021Appointment of Mr Yehudah Nevies as a director on 3 March 2021 (2 pages)
1 March 2021Termination of appointment of George Scott Baillie as a director on 1 March 2021 (1 page)
2 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
29 July 2020Director's details changed for Dr Frank Marcoux on 28 July 2020 (2 pages)
29 July 2020Appointment of Dr. Paul Charles Alexander Grint as a director on 28 July 2020 (2 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 December 2019Registered office address changed from No. 11 the Square University Avenue Glasgow G12 8QQ United Kingdom to Office 534 Wolfson-Link Building University of Glasgow Glasgow G12 8QQ on 12 December 2019 (2 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)