PPE INDUSTRIAL SUPPLIES LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9LZ

Company number SC209209
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address UNIT 1, 6B DRYDEN ROAD, BILSTON GLEN INDUSTRIAL ESTATE, LOANHEAD, EH20 9LZ
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of PPE INDUSTRIAL SUPPLIES LIMITED are www.ppeindustrialsupplies.co.uk, and www.ppe-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Brunstane Rail Station is 5.4 miles; to Edinburgh Rail Station is 5.5 miles; to Edinburgh Park Rail Station is 6.7 miles; to South Gyle Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ppe Industrial Supplies Limited is a Private Limited Company. The company registration number is SC209209. Ppe Industrial Supplies Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Ppe Industrial Supplies Limited is Unit 1 6b Dryden Road Bilston Glen Industrial Estate Loanhead Eh20 9lz. . ARCHIBALD, Anne is a Secretary of the company. ARCHIBALD, Anne is a Director of the company. ARCHIBALD, Stuart is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director GRAHAM, Lindsay Mcdonald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
ARCHIBALD, Anne
Appointed Date: 18 July 2000

Director
ARCHIBALD, Anne
Appointed Date: 02 May 2006
62 years old

Director
ARCHIBALD, Stuart
Appointed Date: 18 July 2000
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Director
GRAHAM, Lindsay Mcdonald
Resigned: 14 January 2001
Appointed Date: 18 July 2000
72 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Persons With Significant Control

Mrs Anne Archibald
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PPE INDUSTRIAL SUPPLIES LIMITED Events

08 Sep 2016
Change of share class name or designation
08 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Aug 2016
Confirmation statement made on 18 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 40 more events
16 Aug 2000
New director appointed
16 Aug 2000
New secretary appointed
18 Jul 2000
Secretary resigned
18 Jul 2000
Director resigned
18 Jul 2000
Incorporation