Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PPG REALISATIONS LIMITED
Company Information for

PPG REALISATIONS LIMITED

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ,
Company Registration Number
SC281567
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ppg Realisations Ltd
PPG REALISATIONS LIMITED was founded on 2005-03-15 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Ppg Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PPG REALISATIONS LIMITED
 
Legal Registered Office
C/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Other companies in G74
 
Previous Names
PARSONS PEEBLES GENERATION LIMITED17/06/2020
PACIFIC SHELF 1306 LIMITED07/04/2005
Filing Information
Company Number SC281567
Company ID Number SC281567
Date formed 2005-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-12 12:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPG REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PPG REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN WARD
Company Secretary 2013-01-18
ASHLEIGH JOANNE GREENAN
Director 2018-06-29
GARETH LLOYD ROBERTS
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
NAIRN GORDON BLACK
Director 2015-01-14 2018-06-29
STEWART ROBERT MACINTOSH
Director 2018-04-27 2018-05-04
FRANCIS GERARD BARRETT
Director 2013-01-18 2018-05-01
GAVIN JOHN MCCALLUM
Director 2013-01-18 2018-01-23
WILLIAM KERR PICKEN
Director 2015-01-14 2016-01-26
KEITH GIBSON
Director 2014-02-12 2015-09-22
JAMES ALLAN MCCOLL
Director 2013-01-18 2014-02-12
JAMES ANDREW STICKLER
Company Secretary 2011-06-01 2013-01-18
ALEXANDER MCEVOY
Director 2005-04-06 2013-01-18
THOMAS MAIN PATERSON
Director 2005-04-06 2013-01-18
WILLIAM PATERSON
Director 2005-04-06 2013-01-18
JAMES ANDREW STICKLER
Director 2011-06-01 2013-01-18
ALLAN BOWIE
Company Secretary 2008-11-25 2010-08-31
ALLAN RUSSELL BOWIE
Director 2008-04-01 2010-08-31
JAMES RICHARDSON
Company Secretary 2005-04-06 2008-11-25
JAMES RICHARDSON
Director 2005-04-06 2008-11-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-03-15 2005-04-06
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-03-15 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES SERVICE (HOLDING) LIMITED Director 2018-06-29 CURRENT 2006-11-16 In Administration
ASHLEIGH JOANNE GREENAN PFW REALISATIONS LIMITED Director 2018-06-29 CURRENT 2010-12-07 In Administration
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES GROUP LIMITED Director 2018-06-29 CURRENT 2012-07-12 In Administration/Administrative Receiver
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES SERVICE (READING) LIMITED Director 2018-06-29 CURRENT 1993-01-26 In Administration
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES SERVICE LIMITED Director 2018-06-29 CURRENT 1950-01-11 In Administration
GARETH LLOYD ROBERTS PARSONS PEEBLES SERVICE (HOLDING) LIMITED Director 2018-05-04 CURRENT 2006-11-16 In Administration
GARETH LLOYD ROBERTS PFW REALISATIONS LIMITED Director 2018-05-04 CURRENT 2010-12-07 In Administration
GARETH LLOYD ROBERTS PARSONS PEEBLES GROUP LIMITED Director 2018-05-04 CURRENT 2012-07-12 In Administration/Administrative Receiver
GARETH LLOYD ROBERTS PARSONS PEEBLES SERVICE (READING) LIMITED Director 2018-05-04 CURRENT 1993-01-26 In Administration
GARETH LLOYD ROBERTS PARSONS PEEBLES SERVICE LIMITED Director 2018-05-04 CURRENT 1950-01-11 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Final Gazette dissolved via compulsory strike-off
2023-12-12Error
2023-09-04Error
2023-07-20Error
2023-06-15Error
2023-02-22Error
2023-01-13Error
2022-12-13Error
2021-12-24Error
2021-12-24Error
2020-04-01PSC05Change of details for Parsons Peebles Group Limited as a person with significant control on 2020-01-22
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH JOANNE GREENAN
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
2020-01-10AP01DIRECTOR APPOINTED MR PATRICK JAMES MENNIE
2019-06-12SH0107/06/19 STATEMENT OF CAPITAL GBP 500002
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-11-16PSC05Change of details for Parsons Peebles Group Limited as a person with significant control on 2018-09-19
2018-11-16CH01Director's details changed for Mr Gareth Lloyd Roberts on 2018-11-03
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2815670004
2018-10-29466(Scot)Alter floating charge SC2815670007
2018-10-26466(Scot)Alter floating charge SC2815670006
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2815670007
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
2018-07-27TM02Termination of appointment of Martin Ward on 2018-07-25
2018-07-09AP01DIRECTOR APPOINTED MS ASHLEIGH JOANNE GREENAN
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NAIRN GORDON BLACK
2018-05-08CH01Director's details changed for Mr Gareth Llyod Roberts on 2018-05-08
2018-05-04AP01DIRECTOR APPOINTED MR GARETH LLYOD ROBERTS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERT MACINTOSH
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERARD BARRETT
2018-04-30AP01DIRECTOR APPOINTED MR STEWART ROBERT MACINTOSH
2018-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • 23/04/2018
2018-04-27RES1323/04/2018
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 500001
2018-04-24SH0123/04/18 STATEMENT OF CAPITAL GBP 500001
2018-04-24SH0123/04/18 STATEMENT OF CAPITAL GBP 500001
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-01-29MEM/ARTSARTICLES OF ASSOCIATION
2018-01-29RES01ALTER ARTICLES 10/12/2015
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCCALLUM
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA SCOTLAND
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PR SCOTLAND
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 1 REDWOOD CRESCENT EAST KILBRIDE GLASGOW G74 5PA
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 500000
2016-03-28AR0115/03/16 FULL LIST
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2815670003
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PICKEN
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2815670005
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2815670006
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2815670004
2015-12-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2815670004
2015-10-30AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GIBSON
2015-09-15AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-02RP04SECOND FILING WITH MUD 15/03/15 FOR FORM AR01
2015-04-02ANNOTATIONClarification
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-18AR0115/03/15 FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MR NAIRN GORDON BLACK
2015-01-16AP01DIRECTOR APPOINTED MR WILLIAM KERR PICKEN
2014-07-23AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-17AR0115/03/14 FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MR KEITH GIBSON
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCOLL
2013-07-24AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2815670003
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-18AR0115/03/13 FULL LIST
2013-01-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STICKLER
2013-01-25AP03SECRETARY APPOINTED MR MARTIN WARD
2013-01-25AP01DIRECTOR APPOINTED MR FRANCIS GERARD BARRETT
2013-01-25AP01DIRECTOR APPOINTED MR JAMES MCCOLL
2013-01-25AP01DIRECTOR APPOINTED MR GAVIN JOHN MCCALLUM
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PATERSON
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCEVOY
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES STICKLER
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM PATERSON BUILDING GARTSHERRIE ROAD COATBRIDGE LANARKSHIRE ML5 2EU
2012-06-01AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-28AR0115/03/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-30AP03SECRETARY APPOINTED MR JAMES ANDREW STICKLER
2011-08-30AP01DIRECTOR APPOINTED MR JAMES ANDREW STICKLER
2011-04-08AR0115/03/11 FULL LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BOWIE
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY ALLAN BOWIE
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-06AR0115/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATERSON / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAIN PATERSON / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCEVOY / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BOWIE / 01/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN BOWIE / 01/04/2010
2009-09-10AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-10363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-11-25288aSECRETARY APPOINTED MR ALLAN RUSSELL BOWIE
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES RICHARDSON
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY JAMES RICHARDSON
2008-06-02AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-11288aDIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2008-03-27363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-26363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-22RES04NC INC ALREADY ADJUSTED 17/11/06
2006-11-22123£ NC 100000/500000 17/11/06
2006-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-2288(2)RAD 17/11/06--------- £ SI 400000@1=400000 £ IC 100000/500000
2006-06-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-29363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288bSECRETARY RESIGNED
2005-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-14123£ NC 1000/100000 06/04/05
2005-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW SRATHCLYDE G2 6SB
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14RES04NC INC ALREADY ADJUSTED 06/04/05
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to PPG REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-19
Fines / Sanctions
No fines or sanctions have been issued against PPG REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-15 Outstanding AIB GROUP (UK) P.L.C
2015-12-14 Outstanding AIB GROUP (UK) PLC
2015-12-11 Outstanding CLYDE BLOWERS CAPITAL FUND III L.P.
2013-05-21 Satisfied HSBC BANK PLC
FLOATING CHARGE 2013-01-18 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2005-05-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of PPG REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PPG REALISATIONS LIMITED
Trademarks
We have not found any records of PPG REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPG REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as PPG REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PPG REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPARSONS PEEBLES GENERATION LIMITEDEvent Date2020-06-19
Pursuant to paragraph 46 of Schedule B1 to the Insolvency Act 1986 and Rule 3.27(4) of the Insolvency (Scotland) (Company Voluntary Arrangement and Administration) Rules 2018 PARSONS PEEBLES GENERATIO…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPG REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PPG REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.