Company NameLocal Planet Solutions Limited
Company StatusActive
Company NumberSC169179
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStuart Radcliffe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address18 Grants Avenue
Paisley
PA2 6AZ
Scotland
Director NameMr Paul John Brennan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressThe Building Design Centre 125 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary NameMr Paul John Brennan
NationalityBritish
StatusCurrent
Appointed21 October 1996(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address53 Morris Crescent
Motherwell
Lanarkshire
ML1 5NH
Scotland
Director NameMr Robert Richard John Mann
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleNetwork Engineer
Country of ResidenceScotland
Correspondence AddressThe Building Design Centre 125 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameStephen Bell Combe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(5 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 July 2009)
RoleCompany Director
Correspondence Address17 Killermont Meadows
Bothwell
G71 8EG
Scotland
Director NameFiona Kirsty Brennan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(5 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Morris Crescent
Motherwell
Lanarkshire
ML1 5NH
Scotland
Director NameBuyview Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewhysettle.co.uk
Telephone01698 539991
Telephone regionMotherwell

Location

Registered AddressThe Building Design Centre
125 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Fiona Brennan
50.00%
Ordinary
4.5k at £1Paul Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,662
Cash£79,015
Current Liabilities£246,936

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

18 July 2000Delivered on: 24 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Notification of Why Settle Holdings Ltd as a person with significant control on 31 October 2021 (2 pages)
23 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
20 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
20 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
7 June 2019Appointment of Mr Robert Richard John Mann as a director on 7 June 2019 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 June 2017Termination of appointment of Fiona Kirsty Brennan as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Fiona Kirsty Brennan as a director on 31 May 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Director's details changed for Mr Paul John Brennan on 31 May 2017 (2 pages)
12 June 2017Director's details changed for Mr Paul John Brennan on 31 May 2017 (2 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 9,000
(6 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 9,000
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9,000
(6 pages)
30 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9,000
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 9,000
(6 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 9,000
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 May 2011Registered office address changed from Europark Reema Road Bellshill North Lanarkshire ML4 1RR on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Europark Reema Road Bellshill North Lanarkshire ML4 1RR on 25 May 2011 (1 page)
22 September 2010Director's details changed for Stuart Radcliffe on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Fiona Kirsty Brennan on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Stuart Radcliffe on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Fiona Kirsty Brennan on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Fiona Kirsty Brennan on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Stuart Radcliffe on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Appointment terminated director stephen combe (1 page)
5 August 2009Appointment terminated director stephen combe (1 page)
20 October 2008Return made up to 21/09/08; full list of members (4 pages)
20 October 2008Return made up to 21/09/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
26 September 2006Return made up to 21/09/06; full list of members (3 pages)
26 September 2006Return made up to 21/09/06; full list of members (3 pages)
24 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
24 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
13 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
13 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
8 October 2004Return made up to 05/10/04; full list of members (8 pages)
8 October 2004Return made up to 05/10/04; full list of members (8 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
4 November 2003Return made up to 21/10/03; full list of members (8 pages)
4 November 2003Return made up to 21/10/03; full list of members (8 pages)
23 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
23 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
22 January 2003Registered office changed on 22/01/03 from: 53 morris crescent motherwell lanarkshire ML1 5NH (1 page)
22 January 2003Registered office changed on 22/01/03 from: 53 morris crescent motherwell lanarkshire ML1 5NH (1 page)
22 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
21 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
13 February 2002Ad 30/10/00--------- £ si 8997@1 (2 pages)
13 February 2002Ad 30/10/00--------- £ si 8997@1 (2 pages)
31 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2001£ nc 1000/1000000 01/10/01 (1 page)
31 October 2001£ nc 1000/1000000 01/10/01 (1 page)
31 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Return made up to 21/10/01; full list of members (7 pages)
24 October 2001Return made up to 21/10/01; full list of members (7 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (9 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (9 pages)
10 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Partic of mort/charge * (6 pages)
24 July 2000Partic of mort/charge * (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
30 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
21 July 1999Full accounts made up to 31 October 1998 (10 pages)
21 July 1999Full accounts made up to 31 October 1998 (10 pages)
23 October 1998Return made up to 21/10/98; no change of members (4 pages)
23 October 1998Return made up to 21/10/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 October 1997 (11 pages)
5 May 1998Full accounts made up to 31 October 1997 (11 pages)
27 November 1997Return made up to 21/10/97; full list of members (6 pages)
27 November 1997Return made up to 21/10/97; full list of members (6 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 5 burnside quadrant motherwell lanarkshire ML1 4RB (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 5 burnside quadrant motherwell lanarkshire ML1 4RB (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
21 October 1996Incorporation (12 pages)
21 October 1996Incorporation (12 pages)