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.


  • Summary The company with name "Ppca Limited" is a ltd and located in Westby, 64 West High Street, Forfar DD8 1BJ. Ppca Limited is currently in active status and it was incorporated on 28 Sep 1981 (42 years 11 months 23 days ago). Details about company profile is given in below sections.

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