Larbert
FK5 4RX
Scotland
Director Name | Miss Susan Jacqueline Hamilton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechcroft Old Chapel Road Inverurie AB51 4QN Scotland |
Secretary Name | Neil Fyvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | 124 1/1 Kent Road Glasgow G3 7BB Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | moneyplan-it.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 7 Central Park Avenue, Central Park Larbert FK5 4RX Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
2 at £1 | Thom Micro Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,559 |
Cash | £208,519 |
Current Liabilities | £134,146 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2019 | Application to strike the company off the register (1 page) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
17 January 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 March 2016 | Termination of appointment of Susan Jacqueline Hamilton as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Susan Jacqueline Hamilton as a director on 29 March 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 December 2013 | Appointment of Mr Alastair James Thom as a director (2 pages) |
20 December 2013 | Appointment of Mr Alastair James Thom as a director (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 October 2013 | Termination of appointment of Neil Fyvie as a secretary (1 page) |
9 October 2013 | Termination of appointment of Neil Fyvie as a secretary (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from 13 Bon-Accord Square Aberdeen AB11 6DJ on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from 13 Bon-Accord Square Aberdeen AB11 6DJ on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 April 2010 | Director's details changed for Susan Jacqueline Hamilton on 10 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Susan Jacqueline Hamilton on 10 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 May 2009 | Memorandum and Articles of Association (26 pages) |
14 May 2009 | Company name changed plan-it financial systems LIMITED\certificate issued on 14/05/09 (2 pages) |
14 May 2009 | Memorandum and Articles of Association (26 pages) |
14 May 2009 | Company name changed plan-it financial systems LIMITED\certificate issued on 14/05/09 (2 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
14 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members
|
27 April 2005 | Return made up to 10/04/05; full list of members
|
14 October 2004 | Registered office changed on 14/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
23 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
2 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
10 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
10 May 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
11 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 June 1999 | Return made up to 10/04/99; full list of members (5 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Return made up to 10/04/99; full list of members (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 April 1998 | Return made up to 10/04/98; full list of members (5 pages) |
23 April 1998 | Return made up to 10/04/98; full list of members (5 pages) |
4 February 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
4 February 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Company name changed ledge 331 LIMITED\certificate issued on 08/08/97 (2 pages) |
7 August 1997 | Company name changed ledge 331 LIMITED\certificate issued on 08/08/97 (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
10 April 1997 | Incorporation (25 pages) |
10 April 1997 | Incorporation (25 pages) |