Linlithgow
West Lothian
EH49 7TD
Scotland
Director Name | Mrs Anne Gibson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Falkirk Road Linlithgow West Lothian EH49 7BA Scotland |
Director Name | Mr Ian James Gibson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Viewfield Falkirk Road Linlithgow West Lothian EH49 7BA Scotland |
Director Name | Iain Hewitt |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Public House Manager |
Country of Residence | Scotland |
Correspondence Address | Mill Road Ind. Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Grant Samuel Anderson Barclay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | East Troughstanes Kingscavil Linlithgow West Lothian EH49 6NA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Peter Maclennan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 111 Barons Hill Avenue Linlithgow West Lothian EH49 7JQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Grant Robertson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 1999) |
Role | Professional Footballer |
Correspondence Address | 8 Galachlawside Edinburgh Lothian EH10 7JG Scotland |
Director Name | James Geddes Thomson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2002) |
Role | Consultant |
Correspondence Address | 4 Champfleurie Stables Linlithgow West Lothian EH49 6NB Scotland |
Director Name | Archibald Dunlop Barclay |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 2002) |
Role | Retired Company Director |
Correspondence Address | Helmside Vicars Bridge Road, Blairingone Dollar Clackmannanshire FK14 7LR Scotland |
Website | platform3.co.uk |
---|---|
Telephone | 01506 847405 |
Telephone region | Bathgate |
Registered Address | C/O Barclay & Co C.A. Millroad Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 2 other UK companies use this postal address |
12.2k at £1 | Anne Gibson 40.50% Ordinary |
---|---|
12.2k at £1 | Ian James Gibson 40.50% Ordinary |
5.7k at £1 | Iain Hewitt 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,033 |
Cash | £15,973 |
Current Liabilities | £181,504 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
4 February 2004 | Delivered on: 11 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Platform 3, high street, linlithgow WLN1047. Outstanding |
---|---|
21 April 1998 | Delivered on: 8 May 1998 Satisfied on: 6 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
28 April 1997 | Delivered on: 1 May 1997 Satisfied on: 7 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Public house premises at station gate,linlithgow. Fully Satisfied |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
30 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 August 2016 | Satisfaction of charge 3 in full (1 page) |
8 August 2016 | Satisfaction of charge 3 in full (1 page) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Appointment of Iain Hewitt as a director (3 pages) |
7 June 2013 | Appointment of Iain Hewitt as a director (3 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members
|
3 March 2005 | Return made up to 26/02/05; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
11 February 2004 | Partic of mort/charge * (5 pages) |
11 February 2004 | Partic of mort/charge * (5 pages) |
7 February 2004 | Dec mort/charge * (4 pages) |
7 February 2004 | Dec mort/charge * (4 pages) |
6 February 2004 | Dec mort/charge * (4 pages) |
6 February 2004 | Dec mort/charge * (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 26/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 26/02/02; full list of members (7 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
6 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
6 April 1999 | Director resigned (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
5 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
10 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
1 May 1997 | Partic of mort/charge * (6 pages) |
1 May 1997 | Partic of mort/charge * (6 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
10 April 1997 | Ad 02/04/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 April 1997 | Ad 02/04/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Nc inc already adjusted 26/02/97 (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
6 March 1997 | Nc inc already adjusted 26/02/97 (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Resolutions
|
26 February 1997 | Incorporation (16 pages) |
26 February 1997 | Incorporation (16 pages) |