Company number SC496353
Status Active
Incorporation Date 30 January 2015
Company Type Private Limited Company
Address DUNEIRA PIER ROAD, RHU, HELENSBURGH, G84 8LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
GBP 1
. The most likely internet sites of EDINBURGH PPN LIMITED are www.edinburghppn.co.uk, and www.edinburgh-ppn.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Edinburgh Ppn Limited is a Private Limited Company.
The company registration number is SC496353. Edinburgh Ppn Limited has been working since 30 January 2015.
The present status of the company is Active. The registered address of Edinburgh Ppn Limited is Duneira Pier Road Rhu Helensburgh G84 8lh. . MCLENNAN, Raymond Michael is a Director of the company. MCLENNAN, Teresa Natalina Valente is a Director of the company. SMITH, Aniko is a Director of the company. SMITH, Paul Benedict David is a Director of the company. Director HAYWORTH, Andrew Kenneth has been resigned. Director HAYWORTH, Beth Marion has been resigned. Director HAYWORTH, Beth Marion has been resigned. Director RICHIARDI, Reece Jordan has been resigned. Director STEVENS, Lee Brendan has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Smith Consulting Scotland Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
EDINBURGH PPN LIMITED Events
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
01 Sep 2015
Appointment of Mrs Teresa Natalina Valente Mclennan as a director on 21 August 2015
01 Sep 2015
Appointment of Mr Raymond Michael Mclennan as a director on 21 August 2015
...
... and 8 more events
05 Jun 2015
Termination of appointment of Reece Jordan Richiardi as a director on 5 June 2015
05 Jun 2015
Appointment of Miss Beth Marion Hayworth as a director on 5 June 2015
05 Jun 2015
Appointment of Mr Andrew Kenneth Hayworth as a director on 5 June 2015
04 Feb 2015
Company name changed yip denison LTD\certificate issued on 04/02/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-01-30
30 Jan 2015
Incorporation
Statement of capital on 2015-01-30
-
MODEL ARTICLES ‐
Model articles adopted