Company NameProplan Services Limited
DirectorImants Ilmars Schneider
Company StatusActive
Company NumberSC213707
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01440Raising of camels and camelids
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Imants Ilmars Schneider
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(3 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPettens Croft
Balmedie
Aberdeenshire
AB23 8YB
Scotland
Secretary NameMabel Mary Schneider
NationalityBritish
StatusCurrent
Appointed08 January 2001(3 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressPettens Croft
Balmedie
Aberdeen
Aberdeenshire
AB23 8YB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill, Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Imants Ilmars Schneider
50.00%
Ordinary
1 at £1Mrs Mabel Mary Schneider
50.00%
Ordinary

Financials

Year2014
Net Worth£164,097
Cash£56,618
Current Liabilities£38,224

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

23 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
14 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
14 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
29 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
23 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Imants Ilmars Schneider on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Imants Ilmars Schneider on 18 December 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 December 2007Return made up to 12/12/07; full list of members (2 pages)
19 December 2007Return made up to 12/12/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 December 2005Return made up to 12/12/05; full list of members (2 pages)
15 December 2005Return made up to 12/12/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
14 December 2004Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 February 2004Return made up to 12/12/03; full list of members (6 pages)
11 February 2004Return made up to 12/12/03; full list of members (6 pages)
8 January 2003Return made up to 12/12/02; full list of members (6 pages)
8 January 2003Return made up to 12/12/02; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 August 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
29 August 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
17 December 2001Return made up to 12/12/01; full list of members (6 pages)
17 December 2001Return made up to 12/12/01; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
9 January 2001Company name changed ravenflow LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 January 2001Company name changed ravenflow LIMITED\certificate issued on 09/01/01 (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
8 January 2001Registered office changed on 08/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
8 January 2001Director resigned (1 page)
12 December 2000Incorporation (16 pages)
12 December 2000Incorporation (16 pages)