Company NameThe Planning Loft Limited
Company StatusActive
Company NumberSC205508
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Hughes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 Kinloch Drive
Foxton Meadows
Glenrothes
KY7 4DD
Scotland
Secretary NameMr Robert Hughes
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 Kinloch Drive
Foxton Meadows
Glenrothes
KY7 4DD
Scotland
Director NameRonan Foley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 The Gallops
Naas
Kildare
15
Irish
Director NamePat Millar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Oaktree Lawn Carpenterstown
Castleknock
Dublin
15
Irish
Director NameLawrence Arthur Young
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Victoria Mansions Navigation Way
Ashton-On-Ribble
Preston
PR2 2YY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£215,809
Cash£51,670
Current Liabilities£126,519

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

12 September 2023Micro company accounts made up to 30 April 2023 (4 pages)
28 March 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
16 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
29 March 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
8 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
30 March 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
3 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
30 March 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
15 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(6 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2012 (17 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2012 (17 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/08/2012
(7 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/08/2012
(7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 November 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
30 November 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
27 October 2011Termination of appointment of Lawrence Young as a director (2 pages)
27 October 2011Termination of appointment of Lawrence Young as a director (2 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Pat Millar on 27 March 2010 (2 pages)
15 April 2010Director's details changed for Pat Millar on 27 March 2010 (2 pages)
15 April 2010Director's details changed for Ronan Foley on 27 March 2010 (2 pages)
15 April 2010Director's details changed for Ronan Foley on 27 March 2010 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 27/03/08; full list of members (5 pages)
3 April 2008Return made up to 27/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 March 2007Return made up to 27/03/07; full list of members (2 pages)
27 March 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 27/03/04; full list of members (7 pages)
26 March 2004Return made up to 27/03/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2003Return made up to 27/03/03; full list of members (7 pages)
5 April 2003Return made up to 27/03/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 June 2001Return made up to 27/03/01; full list of members (6 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Return made up to 27/03/01; full list of members (6 pages)
7 June 2001Ad 27/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 2001Ad 27/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Incorporation (15 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Incorporation (15 pages)