PPP (SCOTLAND) LTD.
NEWTON MEARNS

Hellopages » East Renfrewshire » East Renfrewshire » G77 5LL

Company number SC350434
Status Active
Incorporation Date 27 October 2008
Company Type Private Limited Company
Address OFFICE 2 KIRKHILL HOUSE, BROOM ROAD EAST, NEWTON MEARNS, GLASGOW, SCOTLAND, G77 5LL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to Office 2 Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL on 12 February 2016. The most likely internet sites of PPP (SCOTLAND) LTD. are www.pppscotland.co.uk, and www.ppp-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Ppp Scotland Ltd is a Private Limited Company. The company registration number is SC350434. Ppp Scotland Ltd has been working since 27 October 2008. The present status of the company is Active. The registered address of Ppp Scotland Ltd is Office 2 Kirkhill House Broom Road East Newton Mearns Glasgow Scotland G77 5ll. . CAPLAN, Alexandra Tamara is a Director of the company. CAPLAN, Alison is a Director of the company. CAPLAN, Richard Adam is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Secretary LANDA, Gary Simon has been resigned. Director CARR, Colin Peter has been resigned. Director LANDA, Gary Simon has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CAPLAN, Alexandra Tamara
Appointed Date: 14 November 2012
50 years old

Director
CAPLAN, Alison
Appointed Date: 14 November 2012
55 years old

Director
CAPLAN, Richard Adam
Appointed Date: 14 November 2012
57 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 27 October 2008
Appointed Date: 27 October 2008

Secretary
LANDA, Gary Simon
Resigned: 14 November 2012
Appointed Date: 27 October 2008

Director
CARR, Colin Peter
Resigned: 14 November 2012
Appointed Date: 27 October 2008
69 years old

Director
LANDA, Gary Simon
Resigned: 14 November 2012
Appointed Date: 27 October 2008
61 years old

Director
MABBOTT, Stephen George
Resigned: 27 October 2008
Appointed Date: 27 October 2008
74 years old

Persons With Significant Control

Mrs Alexandra Tamara Caplan
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PPP (SCOTLAND) LTD. Events

25 Nov 2016
Confirmation statement made on 27 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to Office 2 Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL on 12 February 2016
05 Feb 2016
Registered office address changed from Dykebar House Barrhead Road Paisley Uk PA2 7AD to 216 West George Street Glasgow G2 2PQ on 5 February 2016
02 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 29 more events
05 Dec 2008
Registered office changed on 05/12/2008 from dykebar house barrhead road paisley PA2 7AD
07 Nov 2008
Appointment terminated director stephen george mabbott
29 Oct 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

29 Oct 2008
Appointment terminated secretary brian reid LTD.
27 Oct 2008
Incorporation