About

Registered Number: SC261403
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Drumthwacket Steading, Banchory-Devenick, Aberdeen, Aberdeenshire, AB12 5XQ

 

Ppls Ltd was registered on 05 January 2004 and are based in Aberdeen, Aberdeenshire, it has a status of "Active". The current directors of the business are listed as Dunlop, Marie Pauline, Dunlop, Ann Sarah, Dr., Dunlop, Dewar Paton, Ventre, Laura Paton in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLOP, Ann Sarah, Dr. 01 January 2012 - 1
DUNLOP, Dewar Paton 12 January 2004 - 1
VENTRE, Laura Paton 01 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Marie Pauline 12 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 07 January 2020
PSC04 - N/A 07 January 2020
PSC04 - N/A 07 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 06 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 02 February 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH03 - Change of particulars for secretary 05 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 10 January 2005
225 - Change of Accounting Reference Date 23 November 2004
410(Scot) - N/A 15 May 2004
410(Scot) - N/A 23 March 2004
410(Scot) - N/A 23 March 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 12 May 2004 Outstanding

N/A

Standard security 12 March 2004 Outstanding

N/A

Standard security 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.