About

Registered Number: SC240448
Date of Incorporation: 02/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Cbc House, 24 Canning Street, Edinburgh, EH3 8EG

 

Pps Midlands Ltd was established in 2002, it has a status of "Active". This business has 3 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Iain Mcdonald 02 December 2002 10 September 2014 1
PEGGIE, Gail 02 December 2002 19 May 2004 1
Secretary Name Appointed Resigned Total Appointments
TUTT, Jeremy Edward 03 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CH01 - Change of particulars for director 17 June 2020
RESOLUTIONS - N/A 24 February 2020
MA - Memorandum and Articles 24 February 2020
MR01 - N/A 18 February 2020
MR01 - N/A 18 February 2020
MR01 - N/A 18 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 12 August 2019
RESOLUTIONS - N/A 22 May 2019
SH08 - Notice of name or other designation of class of shares 22 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 May 2019
MR05 - N/A 04 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 August 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 07 July 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 03 December 2015
AP03 - Appointment of secretary 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 30 December 2014
CH01 - Change of particulars for director 30 December 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AUD - Auditor's letter of resignation 15 October 2014
AA - Annual Accounts 21 August 2014
466(Scot) - N/A 24 January 2014
466(Scot) - N/A 11 January 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 12 December 2013
MEM/ARTS - N/A 07 November 2013
RESOLUTIONS - N/A 28 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2013
SH08 - Notice of name or other designation of class of shares 28 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 18 December 2012
AP01 - Appointment of director 18 December 2012
SH01 - Return of Allotment of shares 27 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 07 July 2011
AA01 - Change of accounting reference date 07 July 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 15 December 2010
CERTNM - Change of name certificate 12 July 2010
CONNOT - N/A 12 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 March 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 24 February 2010
MG02s - Statement of satisfaction in full or in part of a charge 24 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 02 September 2009
419a(Scot) - N/A 05 June 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 07 December 2007
353 - Register of members 07 December 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 12 December 2005
410(Scot) - N/A 22 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 28 May 2004
CERTNM - Change of name certificate 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
RESOLUTIONS - N/A 16 January 2004
RESOLUTIONS - N/A 16 January 2004
RESOLUTIONS - N/A 16 January 2004
MEM/ARTS - N/A 16 January 2004
123 - Notice of increase in nominal capital 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
363s - Annual Return 10 January 2004
225 - Change of Accounting Reference Date 12 November 2003
410(Scot) - N/A 06 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
410(Scot) - N/A 20 September 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

A registered charge 13 February 2020 Outstanding

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

Legal charge 12 February 2010 Fully Satisfied

N/A

Floating charge 12 February 2010 Fully Satisfied

N/A

Legal mortgage 14 September 2005 Fully Satisfied

N/A

Floating charge 16 October 2003 Fully Satisfied

N/A

Floating charge 16 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.