Advanced company searchLink opens in new window

PPS SERVICES (UK) LTD

Company number SC444338

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 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
22 Aug 2016 AD01 Registered office address changed from 5 Cairnsmore Drive Ayr KA7 4HW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 August 2016
22 Aug 2016 CO4.2(Scot) Court order notice of winding up
22 Aug 2016 4.2(Scot) Notice of winding up order
06 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
06 May 2016 TM01 Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016
06 May 2016 AP01 Appointment of Mr Euan Thomas Armstrong as a director
06 May 2016 TM01 Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016
06 May 2016 AP01 Appointment of Mr Euan Thomas Armstrong as a director on 1 May 2016
12 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Apr 2015 AD02 Register inspection address has been changed to 5 Cairnsmore Drive Ayr KA7 4HW
07 Apr 2015 AD01 Registered office address changed from Unit 127 111 West George Street Glasgow G2 1QX to 5 Cairnsmore Drive Ayr KA7 4HW on 7 April 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 3
27 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
24 Jan 2014 TM01 Termination of appointment of Euan Armstrong as a director
24 Jan 2014 AP01 Appointment of Mrs Karen Linda Armstrong as a director
24 Jan 2014 TM02 Termination of appointment of Duport Secretary Limited as a secretary
11 Dec 2013 CH04 Secretary's details changed for Duport Secretary Limited on 6 March 2013
13 Sep 2013 TM01 Termination of appointment of Karen Armstrong as a director
13 Sep 2013 AP01 Appointment of Mr Euan Thomas Armstrong as a director
06 Mar 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-06