Advanced company searchLink opens in new window

PPG METRO GREENOCK LIMITED

Company number SC258292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of a dividend of £5,062,991 in terms of the receivables assignment agreement 20/03/2013
22 Mar 2013 DS01 Application to strike the company off the register
19 Mar 2013 CAP-SS Solvency Statement dated 18/03/13
19 Mar 2013 SH19 Statement of capital on 19 March 2013
  • GBP 1
19 Mar 2013 SH20 Statement by Directors
19 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
09 Aug 2012 TM01 Termination of appointment of Andrew Glasgow as a director on 10 April 2012
18 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
03 Apr 2012 AA Full accounts made up to 30 June 2011
03 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 30 June 2010
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010
22 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
04 May 2010 AA Full accounts made up to 30 June 2009
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 3
16 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
08 Dec 2009 TM01 Termination of appointment of Ian Tudhope as a director
24 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Ian Barclay Tudhope on 27 October 2009
24 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 27 October 2009
24 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009