Company NamePlan-It Systems Limited
Company StatusDissolved
Company NumberSC174301
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NamePlan-It Financial Systems Limited

Business Activity

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

Directors

Director NameMr Alastair James Thom
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Central Park Avenue, Central Park
Larbert
FK5 4RX
Scotland
Director NameMiss Susan Jacqueline Hamilton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechcroft
Old Chapel Road
Inverurie
AB51 4QN
Scotland
Secretary NameNeil Fyvie
NationalityBritish
StatusResigned
Appointed01 August 1997(3 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 08 October 2013)
RoleCompany Director
Correspondence Address124 1/1 Kent Road
Glasgow
G3 7BB
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemoneyplan-it.co.uk
Email address[email protected]

Location

Registered Address7 Central Park Avenue, Central Park
Larbert
FK5 4RX
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

2 at £1Thom Micro Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£268,559
Cash£208,519
Current Liabilities£134,146

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (1 page)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
17 January 2017Registered office address changed from 26 Abercrombie Court Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE to C/O Alastair Thom 7 Central Park Avenue, Central Park Larbert FK5 4RX on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 26 Abercrombie Court Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE to C/O Alastair Thom 7 Central Park Avenue, Central Park Larbert FK5 4RX on 17 January 2017 (1 page)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
29 March 2016Termination of appointment of Susan Jacqueline Hamilton as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Susan Jacqueline Hamilton as a director on 29 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
20 December 2013Appointment of Mr Alastair James Thom as a director (2 pages)
20 December 2013Appointment of Mr Alastair James Thom as a director (2 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 October 2013Termination of appointment of Neil Fyvie as a secretary (1 page)
9 October 2013Termination of appointment of Neil Fyvie as a secretary (1 page)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from 13 Bon-Accord Square Aberdeen AB11 6DJ on 14 April 2011 (1 page)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from 13 Bon-Accord Square Aberdeen AB11 6DJ on 14 April 2011 (1 page)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Director's details changed for Susan Jacqueline Hamilton on 10 April 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Susan Jacqueline Hamilton on 10 April 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 May 2009Memorandum and Articles of Association (26 pages)
14 May 2009Company name changed plan-it financial systems LIMITED\certificate issued on 14/05/09 (2 pages)
14 May 2009Memorandum and Articles of Association (26 pages)
14 May 2009Company name changed plan-it financial systems LIMITED\certificate issued on 14/05/09 (2 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 May 2007Return made up to 10/04/07; full list of members (2 pages)
10 May 2007Return made up to 10/04/07; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 April 2006Return made up to 10/04/06; full list of members (2 pages)
14 April 2006Return made up to 10/04/06; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 April 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 April 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 October 2004Registered office changed on 14/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
14 October 2004Registered office changed on 14/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (5 pages)
19 April 2004Return made up to 10/04/04; full list of members (5 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Return made up to 10/04/03; full list of members (5 pages)
23 April 2003Return made up to 10/04/03; full list of members (5 pages)
23 April 2003Director's particulars changed (1 page)
31 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 May 2002Return made up to 10/04/02; full list of members (5 pages)
2 May 2002Return made up to 10/04/02; full list of members (5 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
10 May 2001Return made up to 10/04/01; full list of members (5 pages)
10 May 2001Secretary's particulars changed (1 page)
10 May 2001Secretary's particulars changed (1 page)
10 May 2001Return made up to 10/04/01; full list of members (5 pages)
4 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 May 2000Return made up to 10/04/00; full list of members (5 pages)
11 May 2000Return made up to 10/04/00; full list of members (5 pages)
11 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 June 1999Return made up to 10/04/99; full list of members (5 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Return made up to 10/04/99; full list of members (5 pages)
10 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 April 1998Return made up to 10/04/98; full list of members (5 pages)
23 April 1998Return made up to 10/04/98; full list of members (5 pages)
4 February 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
4 February 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
7 August 1997Company name changed ledge 331 LIMITED\certificate issued on 08/08/97 (2 pages)
7 August 1997Company name changed ledge 331 LIMITED\certificate issued on 08/08/97 (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
10 April 1997Incorporation (25 pages)
10 April 1997Incorporation (25 pages)