Company NamePlanet (Turf Hotel) Limited
DirectorsPauline Margaret Lindsay and Harmen Lily Lindsay
Company StatusActive
Company NumberSC200361
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pauline Margaret Lindsay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameMr Martin David McLellan
StatusCurrent
Appointed14 March 2018(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameHarmen Lily Lindsay
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(19 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr William Alasdair Lindsay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressC/O Kerr Barrie 250 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameMr Steven Laurence Laidlaw Smith
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 24 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Attow Road
Glasgow
G43 1BZ
Scotland
Secretary NameMargaret Rose Manson
NationalityBritish
StatusResigned
Appointed24 October 2000(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 18 March 2018)
RoleCompany Director
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,152,228
Current Liabilities£617,776

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 Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

4 July 2005Delivered on: 6 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24,26,28,30,78,8082,84 covenanters rise, dunfermline FFE633889 FFE63888 FFE63887 FFE63886 FFE63873 FFE63872 FFE63871 FFE63870.
Part Satisfied
23 November 2000Delivered on: 29 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 kempock street, gourcok; 2 john street, gourock; 65 albert road, gourock; 115 wellington street, gourock; 71 albert road, gourock; 21 cardell road, gourock; 23 newton street, gourock.
Outstanding
31 March 2000Delivered on: 21 April 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 138 high street, arbroath; 3 claverhouse buildings, dundee; 5 claverhouse buildings, claverhouse, dundee.
Outstanding
10 February 2000Delivered on: 17 February 2000
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.
Outstanding

Filing History

20 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
15 April 2019Appointment of Harmen Lily Lindsay as a director on 15 April 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 March 2018Termination of appointment of Margaret Rose Manson as a secretary on 18 March 2018 (1 page)
18 March 2018Appointment of Mr Martin David Mclellan as a secretary on 14 March 2018 (2 pages)
30 October 2017Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 August 2017Satisfaction of charge 4 in full (1 page)
27 August 2017Satisfaction of charge 4 in full (1 page)
27 August 2017Satisfaction of charge 2 in full (1 page)
27 August 2017Satisfaction of charge 3 in full (1 page)
27 August 2017Satisfaction of charge 3 in full (1 page)
27 August 2017Satisfaction of charge 1 in full (1 page)
27 August 2017Satisfaction of charge 2 in full (1 page)
27 August 2017Satisfaction of charge 1 in full (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(3 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(3 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(3 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(3 pages)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
26 November 2013Satisfaction of charge 4 in part (1 page)
26 November 2013Satisfaction of charge 4 in part (1 page)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
4 October 2013Appointment of Mrs Pauline Margaret Lindsay as a director (2 pages)
4 October 2013Termination of appointment of William Lindsay as a director (1 page)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(3 pages)
4 October 2013Termination of appointment of William Lindsay as a director (1 page)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(3 pages)
4 October 2013Appointment of Mrs Pauline Margaret Lindsay as a director (2 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 March 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3 (3 pages)
8 March 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3 (3 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 October 2009Registered office changed on 01/10/2009 from 250 west george street glasgow G2 4QY united kingdom (1 page)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
1 October 2009Registered office changed on 01/10/2009 from 250 west george street glasgow G2 4QY united kingdom (1 page)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 September 2008Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
30 September 2008Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
5 June 2008Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
5 June 2008Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
29 September 2005Return made up to 28/09/05; full list of members (2 pages)
29 September 2005Return made up to 28/09/05; full list of members (2 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 October 2004Return made up to 28/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 October 2004Return made up to 28/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 January 2004Dec mort/charge release * (4 pages)
14 January 2004Dec mort/charge release * (4 pages)
9 October 2003Registered office changed on 09/10/03 from: 113 saint georges road glasgow lanarkshire G3 6JA (1 page)
9 October 2003Registered office changed on 09/10/03 from: 113 saint georges road glasgow lanarkshire G3 6JA (1 page)
3 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 October 2002Return made up to 28/09/02; full list of members (6 pages)
8 October 2002Return made up to 28/09/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 September 2001Return made up to 28/09/01; full list of members (6 pages)
25 September 2001Return made up to 28/09/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 November 2000Partic of mort/charge * (6 pages)
29 November 2000Partic of mort/charge * (6 pages)
3 November 2000Company name changed\certificate issued on 03/11/00 (3 pages)
3 November 2000Company name changed\certificate issued on 03/11/00 (3 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
11 October 2000Return made up to 28/09/00; full list of members (6 pages)
11 October 2000Return made up to 28/09/00; full list of members (6 pages)
18 July 2000Company name changed planet residential (tayside) lim ited\certificate issued on 19/07/00 (2 pages)
18 July 2000Company name changed planet residential (tayside) lim ited\certificate issued on 19/07/00 (2 pages)
21 April 2000Partic of mort/charge * (5 pages)
21 April 2000Partic of mort/charge * (5 pages)
17 February 2000Partic of mort/charge * (6 pages)
17 February 2000Partic of mort/charge * (6 pages)
28 October 1999Company name changed m m & s (2587) LIMITED\certificate issued on 29/10/99 (4 pages)
28 October 1999Company name changed m m & s (2587) LIMITED\certificate issued on 29/10/99 (4 pages)
26 October 1999New director appointed (2 pages)
26 October 1999£ nc 100/1000 18/10/99 (1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
26 October 1999Registered office changed on 26/10/99 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
26 October 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
26 October 1999£ nc 100/1000 18/10/99 (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Ad 18/10/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
26 October 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1999Director resigned (1 page)
26 October 1999Ad 18/10/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 September 1999Incorporation (18 pages)
28 September 1999Incorporation (18 pages)