P.P. PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1DF

Company number SC147843
Status Active
Incorporation Date 2 December 1993
Company Type Private Limited Company
Address 3/2 LAUDERDALE STREET, EDINBURGH, EH9 1DF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Satisfaction of charge 6 in full; Satisfaction of charge 10 in full. The most likely internet sites of P.P. PROPERTIES LIMITED are www.ppproperties.co.uk, and www.p-p-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. P P Properties Limited is a Private Limited Company. The company registration number is SC147843. P P Properties Limited has been working since 02 December 1993. The present status of the company is Active. The registered address of P P Properties Limited is 3 2 Lauderdale Street Edinburgh Eh9 1df. . SIDWELL, Michael George is a Secretary of the company. GARNET, Angela is a Director of the company. Secretary PUREWAL, Amarjit has been resigned. Secretary PUREWALL, Parwinder has been resigned. Secretary RAHMAN, Sarfraz has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHIMA, Paul has been resigned. Director PUREWAL, Amarjit has been resigned. Director PUREWALL, Parwinder has been resigned. Director SIDWELL, John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SIDWELL, Michael George
Appointed Date: 08 February 2016

Director
GARNET, Angela
Appointed Date: 02 December 1993
57 years old

Resigned Directors

Secretary
PUREWAL, Amarjit
Resigned: 19 November 2015
Appointed Date: 15 October 2002

Secretary
PUREWALL, Parwinder
Resigned: 28 April 1995
Appointed Date: 02 December 1993

Secretary
RAHMAN, Sarfraz
Resigned: 15 October 2002
Appointed Date: 28 April 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 December 1993
Appointed Date: 02 December 1993

Director
CHIMA, Paul
Resigned: 05 March 2003
Appointed Date: 02 December 1993
72 years old

Director
PUREWAL, Amarjit
Resigned: 19 November 2015
Appointed Date: 15 September 2003
62 years old

Director
PUREWALL, Parwinder
Resigned: 28 April 1995
Appointed Date: 02 December 1993
66 years old

Director
SIDWELL, John
Resigned: 30 December 2011
Appointed Date: 01 March 2005
72 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 December 1993
Appointed Date: 02 December 1993

Persons With Significant Control

Mr Parwinder Purewal
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Karampal Singh Chima
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.P. PROPERTIES LIMITED Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
23 Nov 2016
Satisfaction of charge 6 in full
22 Nov 2016
Satisfaction of charge 10 in full
22 Nov 2016
Satisfaction of charge 4 in full
22 Nov 2016
Satisfaction of charge 5 in full
...
... and 83 more events
19 Dec 1993
New director appointed

19 Dec 1993
Director resigned;new director appointed

19 Dec 1993
Secretary resigned;new secretary appointed

19 Dec 1993
Registered office changed on 19/12/93 from: 24 great king street edinburgh EH3 6QN

02 Dec 1993
Incorporation

P.P. PROPERTIES LIMITED Charges

6 November 1996
Legal charge
Delivered: 26 November 1996
Status: Satisfied on 22 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat,flat 2, 35 college…
8 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied on 22 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3, 35 college avenue, slough, berks.
8 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied on 22 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 198 uxbridge road, slough, berks.
8 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied on 23 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 190 uxbridge road, slough, berks.
15 March 1995
Legal charge
Delivered: 21 March 1995
Status: Satisfied on 22 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1, turnbury lodge, blandford road south, langley.
15 August 1994
Legal charge
Delivered: 5 September 1994
Status: Satisfied on 22 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 tuns lane,slough,bucks -BK152809.
26 May 1994
Legal charge
Delivered: 16 June 1994
Status: Satisfied on 22 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 115 windsor road, slough, berkshire.