You are here: bizstats.co.uk > a-z index > P list > PP list

Ppp Services (north Ayrshire) Limited EDINBURGH


Ppp Services (north Ayrshire) started in year 2005 as Private Limited Company with registration number SC294870. The Ppp Services (north Ayrshire) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF.

The company has 6 directors, namely Carl D., John H. and David D. and others. Of them, Sean C. has been with the company the longest, being appointed on 3 July 2007 and Carl D. has been with the company for the least time - from 31 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew W. who worked with the the company until 25 February 2007.

Ppp Services (north Ayrshire) Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC294870
Date of Incorporation Fri, 23rd Dec 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Carl D.

Position: Director

Appointed: 31 January 2023

John H.

Position: Director

Appointed: 01 June 2018

David D.

Position: Director

Appointed: 22 November 2016

John G.

Position: Director

Appointed: 22 November 2016

John C.

Position: Director

Appointed: 27 May 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 27 August 2009

Sean C.

Position: Director

Appointed: 03 July 2007

John W.

Position: Director

Appointed: 01 November 2021

Resigned: 31 January 2023

Timothy H.

Position: Director

Appointed: 09 September 2013

Resigned: 22 November 2016

David G.

Position: Director

Appointed: 28 January 2011

Resigned: 01 November 2021

Andrew R.

Position: Director

Appointed: 01 August 2010

Resigned: 01 June 2018

Grant C.

Position: Director

Appointed: 25 November 2009

Resigned: 09 September 2013

Robert M.

Position: Director

Appointed: 14 October 2009

Resigned: 14 October 2009

Matthias R.

Position: Director

Appointed: 14 October 2009

Resigned: 30 September 2011

Alexander B.

Position: Director

Appointed: 14 October 2009

Resigned: 29 February 2012

Christopher T.

Position: Director

Appointed: 01 August 2009

Resigned: 01 August 2010

Andrew R.

Position: Director

Appointed: 01 August 2009

Resigned: 01 August 2009

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 25 June 2009

Resigned: 27 May 2016

Oliver J.

Position: Director

Appointed: 19 March 2009

Resigned: 25 June 2009

Martin R.

Position: Director

Appointed: 18 September 2008

Resigned: 22 November 2016

Grant C.

Position: Director

Appointed: 23 May 2008

Resigned: 18 September 2008

Alexander B.

Position: Director

Appointed: 14 November 2007

Resigned: 14 October 2009

Michael M.

Position: Director

Appointed: 02 August 2007

Resigned: 25 November 2009

Alan R.

Position: Director

Appointed: 03 July 2007

Resigned: 14 October 2009

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 25 February 2007

Resigned: 27 August 2009

Jan L.

Position: Director

Appointed: 24 July 2006

Resigned: 14 November 2007

Roger P.

Position: Director

Appointed: 10 March 2006

Resigned: 02 August 2007

Klaus B.

Position: Director

Appointed: 10 March 2006

Resigned: 23 May 2008

Christopher T.

Position: Director

Appointed: 10 March 2006

Resigned: 01 August 2009

Kirk T.

Position: Director

Appointed: 10 March 2006

Resigned: 18 April 2007

John E.

Position: Director

Appointed: 10 March 2006

Resigned: 03 July 2007

Alan R.

Position: Director

Appointed: 23 December 2005

Resigned: 30 April 2006

Andrew W.

Position: Secretary

Appointed: 23 December 2005

Resigned: 25 February 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Ppp Services (North Ayrshire) Holdings Limited from Edinburgh, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Bailford Trustees Limited that entered Glasgow, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ppp Services (North Ayrshire) Holdings Limited

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc294861
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Bailford Trustees Limited

C/O Dwf Llp 110 Queen Street, Glasgow, G1 3HD, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc047032
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8 814 4058 810 027
Current Assets79 404 43078 408 884
Debtors70 590 02569 598 857
Net Assets Liabilities-9 778 122-9 284 690
Other Debtors3 544 7545 031 643
Other
Accrued Liabilities Deferred Income52 28338 170
Administrative Expenses726 155887 233
Amounts Owed To Group Undertakings7 679 3427 679 342
Bank Borrowings63 974 15561 626 824
Bank Borrowings Overdrafts61 626 79958 998 996
Comprehensive Income Expense11 155 894628 432
Corporation Tax Payable114 45248 365
Cost Sales4 687 4435 790 480
Creditors84 008 19682 191 458
Current Tax For Period232 158393 942
Deferred Income166 198154 212
Deferred Tax Asset Debtors3 569 5103 782 300
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 581-4 713
Derivative Liabilities14 278 04015 129 201
Dividends Paid561 000135 000
Final Dividends Paid561 000135 000
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income10 181 440-638 372
Increase Decrease In Current Tax From Adjustment For Prior Periods1-279
Interest Income On Bank Deposits28 206255 927
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss28 206255 927
Interest Paid To Group Undertakings1 230 8481 069 184
Interest Payable Similar Charges Finance Costs4 715 6634 994 896
Net Current Assets Liabilities74 239 50172 911 479
Net Finance Income Costs3 552 1373 631 342
Other Interest Expense16 5088 009
Other Interest Receivable Similar Income Finance Income3 552 1373 631 342
Other Operating Income Format125 98625 984
Other Taxation Social Security Payable464 564558 273
Prepayments Accrued Income309 460399 656
Profit Loss974 4541 266 804
Profit Loss On Ordinary Activities Before Tax1 203 0311 656 033
Taxation Including Deferred Taxation Balance Sheet Subtotal9 4274 711
Tax Expense Credit Applicable Tax Rate228 576389 508
Tax Tax Credit On Profit Or Loss On Ordinary Activities228 577389 229
Total Borrowings61 626 79958 998 996
Total Lease Receivables60 356 32457 392 027
Trade Creditors Trade Payables583 483731 004
Trade Debtors Trade Receivables 28 199

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, June 2023
Free Download (28 pages)

Company search

Advertisements