Advanced company searchLink opens in new window

PPF SHIPPING LTD

Company number SC366336

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)
20 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Jun 2011 AA01 Previous accounting period shortened from 30 September 2010 to 31 August 2010
08 Jun 2011 CH01 Director's details changed for Dr Clive Cannon on 6 June 2011
13 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Christopher Bertram Graindorge Swainson on 30 September 2010
21 Sep 2010 AD01 Registered office address changed from Block 3 Unit 5 Mill Road Industrial Estate Linlithgow West Lothian EH49 7QY on 21 September 2010
08 Jul 2010 AP01 Appointment of Douglas Russell Banks Forman as a director
08 Jul 2010 AP01 Appointment of James Douglas Anderson as a director
08 Jul 2010 AP01 Appointment of John Bede Morse as a director
08 Jul 2010 AP01 Appointment of Dr Clive Cannon as a director
08 Jul 2010 AP01 Appointment of Mr Roderick John Livingstone as a director
23 Mar 2010 AP01 Appointment of Christopher Bertram Graindorge Swainson as a director
23 Mar 2010 AP03 Appointment of Roderick John Livingstone as a secretary
23 Feb 2010 CERTNM Company name changed phytoscience (holdings) LTD.\certificate issued on 23/02/10
  • CONNOT ‐
23 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
01 Oct 2009 287 Registered office changed on 01/10/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
01 Oct 2009 288b Appointment terminated director stephen mabbott
01 Oct 2009 288b Appointment terminated secretary brian reid LTD.
01 Oct 2009 123 Nc inc already adjusted 30/09/09
01 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Sep 2009 NEWINC Incorporation
30 Sep 2009 CERTNM Company name changed muirbrook LIMITED\certificate issued on 01/10/09