Ppca Limited
- Active
- Incorporated on 28 Sep 1981
Reg Address: Westby, 64 West High Street, Forfar DD8 1BJ, Scotland
Previous Names:
Peter P C Allan (Town Planning Consultants) Limited - 28 Sep 1981
Company Classifications:
82990 - Other business support service activities n.e.c.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ppca Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | THORNTONS LAW LLP | Corporate Secretary | 1 Nov 2014 | - | Active |
2 | THORNTONS LAW LLP | Corporate Secretary | 1 Nov 2014 | - | Resigned 1 Feb 2024 |
3 | MURRAY DONALD LLP | Corporate Secretary | 19 Sep 2012 | - | Resigned 1 Nov 2014 |
4 | TURCAN CONNELL COMPANY SECRETARIES LIMITED | Corporate Secretary | 28 Mar 2011 | - | Resigned 19 Sep 2012 |
5 | Robin Stanley Matthew | Director | 7 Dec 2010 | British | Active |
6 | Robin Stanley Matthew | Director | 7 Dec 2010 | British | Active |
7 | Jane Read | Director | 1 Nov 1999 | British | Resigned 1 Jun 2005 |
8 | Peter Philip Charles Allan | Director | 17 Sep 1999 | British | Resigned 24 Aug 2012 |
9 | Graeme Patrick | Director | 30 Sep 1994 | British | Resigned 26 Jun 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Robin Stanley Matthew Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ppca Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Secretary Company With Name Termination Date | 9 Feb 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 1 Feb 2024 | Download PDF |
3 | Accounts - Total Exemption Full | 7 Dec 2022 | Download PDF 10 Pages |
4 | Confirmation Statement - Updates | 18 Jul 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 22 Dec 2020 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 16 Dec 2020 | Download PDF 10 Pages |
7 | Confirmation Statement - No Updates | 7 Jan 2020 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 10 Dec 2019 | Download PDF 10 Pages |
9 | Confirmation Statement - Updates | 4 Jan 2019 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 20 Dec 2018 | Download PDF 10 Pages |
11 | Confirmation Statement - Updates | 21 Dec 2017 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 6 Dec 2017 | Download PDF 9 Pages |
13 | Accounts - Total Exemption Small | 16 Jan 2017 | Download PDF 6 Pages |
14 | Confirmation Statement - Updates | 22 Dec 2016 | Download PDF 5 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2016 | Download PDF 4 Pages |
16 | Accounts - Total Exemption Small | 17 Dec 2015 | Download PDF 5 Pages |
17 | Officers - Appoint Corporate Secretary Company With Name Date | 12 May 2015 | Download PDF 2 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 12 May 2015 | Download PDF 1 Pages |
19 | Officers - Change Corporate Secretary Company With Change Date | 23 Dec 2014 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2014 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 21 Nov 2014 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2013 | Download PDF 4 Pages |
23 | Officers - Change Corporate Secretary Company With Change Date | 23 Dec 2013 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Small | 13 Nov 2013 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jan 2013 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Small | 20 Dec 2012 | Download PDF 6 Pages |
27 | Officers - Appoint Corporate Secretary Company With Name | 15 Oct 2012 | Download PDF 3 Pages |
28 | Address - Change Registered Office Company With Date Old | 15 Oct 2012 | Download PDF 2 Pages |
29 | Officers - Termination Secretary Company With Name | 15 Oct 2012 | Download PDF 2 Pages |
30 | Capital - Return Purchase Own Shares | 7 Sep 2012 | Download PDF 3 Pages |
31 | Resolution | 7 Sep 2012 | Download PDF 6 Pages |
32 | Resolution | 7 Sep 2012 | Download PDF 1 Pages |
33 | Capital - Cancellation Shares | 7 Sep 2012 | Download PDF 5 Pages |
34 | Officers - Termination Director Company With Name | 7 Sep 2012 | Download PDF 2 Pages |
35 | Resolution | 9 Aug 2012 | Download PDF 19 Pages |
36 | Capital - Allotment Shares | 9 Aug 2012 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Small | 14 Feb 2012 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2012 | Download PDF 5 Pages |
39 | Address - Change Registered Office Company With Date Old | 5 May 2011 | Download PDF 2 Pages |
40 | Accounts - Total Exemption Small | 27 Apr 2011 | Download PDF 7 Pages |
41 | Resolution | 15 Apr 2011 | Download PDF 20 Pages |
42 | Officers - Appoint Corporate Secretary Company With Name | 11 Apr 2011 | Download PDF 3 Pages |
43 | Address - Change Registered Office Company With Date Old | 11 Apr 2011 | Download PDF 2 Pages |
44 | Officers - Termination Secretary Company With Name | 11 Apr 2011 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2011 | Download PDF 4 Pages |
46 | Officers - Appoint Person Director Company With Name | 9 Dec 2010 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Small | 15 Jun 2010 | Download PDF 6 Pages |
48 | Officers - Change Person Director Company With Change Date | 2 Feb 2010 | Download PDF 2 Pages |
49 | Officers - Change Corporate Secretary Company With Change Date | 2 Feb 2010 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2010 | Download PDF 4 Pages |
51 | Resolution | 29 May 2009 | Download PDF 5 Pages |
52 | Capital - Legacy | 11 May 2009 | Download PDF 2 Pages |
53 | Officers - Legacy | 7 May 2009 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Small | 20 Apr 2009 | Download PDF 6 Pages |
55 | Annual Return - Legacy | 29 Jan 2009 | Download PDF 4 Pages |
56 | Mortgage - Legacy | 8 Jan 2009 | Download PDF 3 Pages |
57 | Accounts - Total Exemption Small | 22 Jul 2008 | Download PDF 5 Pages |
58 | Officers - Legacy | 7 Jan 2008 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 7 Jan 2008 | Download PDF 3 Pages |
60 | Accounts - Total Exemption Small | 20 Jul 2007 | Download PDF 5 Pages |
61 | Annual Return - Legacy | 21 Dec 2006 | Download PDF 7 Pages |
62 | Accounts - Total Exemption Small | 27 Jul 2006 | Download PDF 4 Pages |
63 | Annual Return - Legacy | 27 Feb 2006 | Download PDF 7 Pages |
64 | Officers - Legacy | 5 Jul 2005 | Download PDF 1 Pages |
65 | Accounts - Total Exemption Small | 4 Jul 2005 | Download PDF 4 Pages |
66 | Annual Return - Legacy | 20 Dec 2004 | Download PDF 7 Pages |
67 | Accounts - Total Exemption Full | 13 Jul 2004 | Download PDF 11 Pages |
68 | Mortgage - Legacy | 18 May 2004 | Download PDF 5 Pages |
69 | Annual Return - Legacy | 19 Dec 2003 | Download PDF 7 Pages |
70 | Accounts - Total Exemption Small | 6 Aug 2003 | Download PDF 11 Pages |
71 | Annual Return - Legacy | 19 Dec 2002 | Download PDF 7 Pages |
72 | Accounts - Total Exemption Full | 6 Jul 2002 | Download PDF 9 Pages |
73 | Annual Return - Legacy | 20 Dec 2001 | Download PDF 7 Pages |
74 | Resolution | 22 Nov 2001 | Download PDF 2 Pages |
75 | Resolution | 22 Nov 2001 | Download PDF |
76 | Resolution | 22 Nov 2001 | Download PDF |
77 | Resolution | 22 Nov 2001 | Download PDF |
78 | Resolution | 22 Nov 2001 | Download PDF |
79 | Accounts - Total Exemption Full | 11 Jul 2001 | Download PDF 6 Pages |
80 | Annual Return - Legacy | 19 Dec 2000 | Download PDF 7 Pages |
81 | Accounts - Full | 27 Jul 2000 | Download PDF 6 Pages |
82 | Annual Return - Legacy | 22 Dec 1999 | Download PDF 7 Pages |
83 | Change Of Name - Certificate Company | 9 Nov 1999 | Download PDF 2 Pages |
84 | Resolution | 8 Nov 1999 | Download PDF 1 Pages |
85 | Officers - Legacy | 5 Nov 1999 | Download PDF 2 Pages |
86 | Incorporation - Memorandum Articles | 5 Nov 1999 | Download PDF 15 Pages |
87 | Officers - Legacy | 4 Nov 1999 | Download PDF 1 Pages |
88 | Accounts - Full | 22 Jul 1999 | Download PDF 8 Pages |
89 | Annual Return - Legacy | 21 Dec 1998 | Download PDF 5 Pages |
90 | Officers - Legacy | 24 Jul 1998 | Download PDF 1 Pages |
91 | Accounts - Full | 21 Jul 1998 | Download PDF 7 Pages |
92 | Annual Return - Legacy | 9 Jan 1998 | Download PDF 5 Pages |
93 | Accounts - Full | 15 Jan 1997 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 6 Jan 1997 | Download PDF 4 Pages |
95 | Accounts - Full | 23 Jul 1996 | Download PDF 7 Pages |
96 | Annual Return - Legacy | 19 Jan 1996 | Download PDF 4 Pages |
97 | Accounts - Small | 22 Jun 1995 | Download PDF 8 Pages |
98 | Incorporation - Memorandum Articles | 23 May 1995 | Download PDF 18 Pages |
99 | Resolution | 23 May 1995 | Download PDF 2 Pages |
100 | Annual Return - Legacy | 17 Jan 1995 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Willow Learning Trust Mutual People: Robin Stanley Matthew | Active |