About

Registered Number: SC294870
Date of Incorporation: 23/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

 

Ppp Services (North Ayrshire) Ltd was founded on 23 December 2005 and are based in Edinburgh, it has a status of "Active". Ppp Services (North Ayrshire) Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Grant Robert 23 May 2008 18 September 2008 1
TAYLOR, Kirk Graham Vaughan 10 March 2006 18 April 2007 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 03 July 2017
RP04CS01 - N/A 11 May 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 09 June 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 21 July 2015
CH02 - Change of particulars for corporate director 02 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 14 October 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
CH04 - Change of particulars for corporate secretary 27 August 2013
CH04 - Change of particulars for corporate secretary 27 August 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 15 March 2013
CH02 - Change of particulars for corporate director 26 February 2013
CH02 - Change of particulars for corporate director 26 February 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 18 January 2013
CH02 - Change of particulars for corporate director 18 January 2013
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 14 May 2012
TM01 - Termination of appointment of director 29 February 2012
RP04 - N/A 24 February 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
CH02 - Change of particulars for corporate director 04 March 2010
AP01 - Appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
AD01 - Change of registered office address 26 October 2009
AP04 - Appointment of corporate secretary 26 October 2009
TM02 - Termination of appointment of secretary 25 October 2009
TM01 - Termination of appointment of director 25 October 2009
TM01 - Termination of appointment of director 25 October 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 19 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
225 - Change of Accounting Reference Date 14 August 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
410(Scot) - N/A 28 March 2006
410(Scot) - N/A 28 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
123 - Notice of increase in nominal capital 22 March 2006
225 - Change of Accounting Reference Date 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 March 2006 Outstanding

N/A

Floating charge 15 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.