- Company Overview for PPF SHIPPING LTD (SC366336)
- Filing history for PPF SHIPPING LTD (SC366336)
- People for PPF SHIPPING LTD (SC366336)
- Charges for PPF SHIPPING LTD (SC366336)
- Insolvency for PPF SHIPPING LTD (SC366336)
- More for PPF SHIPPING LTD (SC366336)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
01 Nov 2016 | LIQ MISC OC | Court order insolvency:f g Newton replaces d j Hill as liquidator 10/12/2015 | |
01 Nov 2016 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
15 Dec 2014 | AD01 | Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 December 2014 | |
15 Dec 2014 | CO4.2(Scot) | Court order notice of winding up | |
15 Dec 2014 | 4.2(Scot) | Notice of winding up order | |
14 Nov 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Douglas Russell Banks Forman on 1 April 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Dr Clive Cannon on 1 April 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Dr Clive Cannon on 1 April 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr. John Bede Morse on 1 April 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Dr Clive Cannon on 1 April 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Douglas Russell Banks Forman on 1 April 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Roderick John Livingstone on 1 April 2013 | |
01 Oct 2013 | CH01 | Director's details changed for James Douglas Anderson on 1 April 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 | |
30 May 2013 | MR01 | Registration of charge 3663360001 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
16 Nov 2011 | CH03 | Secretary's details changed for Roderick John Livingstone on 16 November 2011 |