Company NamePlatform 9 International Ltd.
DirectorElaine Isabella McBride
Company StatusActive
Company NumberSC214115
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameElaine Isabella McBride
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address38 New City Road
Glasgow
G4 9JT
Scotland
Director NameMiss Gillian Monro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence AddressMoncrieff House, Moncrieff
Street, Paisley
Renfrewshire
PA3 2BE
Scotland
Director NameMr Ian Johnston Graham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGarfield House Cumbernauld Road
Glasgow
G33 6HW
Scotland
Secretary NameElaine Isabella McBride
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Loancroft Gate, Castle View
Uddingston
Glasgow
G71 7HN
Scotland
Secretary NameMiss Gillian Monro
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address23 Edward Place
Stepps
Glasgow
G33 6EN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteplatform-9.com
Email address[email protected]

Location

Registered Address38 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Gillian Monro
33.00%
Ordinary
33 at £1Ian Johnston Graham
33.00%
Ordinary
33 at £1Ms Elaine Mcbride
33.00%
Ordinary
1 at £1Ms Elaine Mcbride & Gillian Munro & Ian Johnston Graham
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£49,428
Current Liabilities£54,061

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

1 February 2001Delivered on: 9 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 February 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
6 November 2020Registered office address changed from Garfield House Cumbernauld Road Glasgow G33 6HW Scotland to 38 New City Road Glasgow G4 9JT on 6 November 2020 (1 page)
1 May 2020Termination of appointment of Ian Johnston Graham as a director on 17 April 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
3 January 2019Cessation of Gillian Monro as a person with significant control on 8 October 2018 (1 page)
18 July 2018Registered office address changed from Moncrieff House, Moncrieff Street, Paisley Renfrewshire PA3 2BE to Garfield House Cumbernauld Road Glasgow G33 6HW on 18 July 2018 (1 page)
16 July 2018Micro company accounts made up to 31 December 2017 (7 pages)
4 April 2018Termination of appointment of Gillian Monro as a director on 31 March 2018 (1 page)
4 April 2018Termination of appointment of Gillian Monro as a secretary on 31 March 2018 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Director's details changed for Ian Johnston Graham on 23 February 2016 (2 pages)
25 February 2016Director's details changed for Elaine Isabella Mcbride on 23 February 2016 (2 pages)
25 February 2016Director's details changed for Elaine Isabella Mcbride on 23 February 2016 (2 pages)
25 February 2016Director's details changed for Ian Johnston Graham on 23 February 2016 (2 pages)
25 February 2016Director's details changed for Gillian Monro on 23 February 2016 (2 pages)
25 February 2016Director's details changed for Gillian Monro on 23 February 2016 (2 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Director's details changed for Ian Johnston Graham on 22 December 2009 (2 pages)
12 January 2010Director's details changed for Elaine Isabella Mcbride on 22 December 2009 (2 pages)
12 January 2010Director's details changed for Gillian Monro on 22 December 2009 (2 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Elaine Isabella Mcbride on 22 December 2009 (2 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Gillian Monro on 22 December 2009 (2 pages)
12 January 2010Director's details changed for Ian Johnston Graham on 22 December 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 22/12/08; full list of members (5 pages)
19 January 2009Return made up to 22/12/08; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Registered office changed on 28/06/07 from: garfield house, cumbernauld road stepps glasgow G33 6HW (1 page)
28 June 2007Registered office changed on 28/06/07 from: garfield house, cumbernauld road stepps glasgow G33 6HW (1 page)
16 January 2007Return made up to 22/12/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007Return made up to 22/12/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Return made up to 22/12/06; full list of members (3 pages)
4 January 2007Return made up to 22/12/06; full list of members (3 pages)
4 January 2007Registered office changed on 04/01/07 from: messrs alistair brown C.A. moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
4 January 2007Registered office changed on 04/01/07 from: messrs alistair brown C.A. moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 22/12/04; full list of members (3 pages)
22 December 2004Return made up to 22/12/04; full list of members (3 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 22/12/03; full list of members (7 pages)
9 January 2004Return made up to 22/12/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 22/12/02; full list of members (7 pages)
29 January 2003Return made up to 22/12/02; full list of members (7 pages)
14 January 2003Return made up to 22/12/01; full list of members; amend
  • 363(288) ‐ Secretary resigned
(7 pages)
14 January 2003Return made up to 22/12/01; full list of members; amend
  • 363(288) ‐ Secretary resigned
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 January 2002Return made up to 22/12/01; full list of members (7 pages)
31 January 2002Return made up to 22/12/01; full list of members (7 pages)
18 July 2001Registered office changed on 18/07/01 from: moncrieff house 10 moncrieff street paisley glasgow PA3 2BE (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Ad 19/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: moncrieff house 10 moncrieff street paisley glasgow PA3 2BE (1 page)
18 July 2001Ad 19/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2001New director appointed (2 pages)
9 February 2001Partic of mort/charge * (6 pages)
9 February 2001Partic of mort/charge * (6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page)
3 January 2001Registered office changed on 03/01/01 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page)
22 December 2000Incorporation (16 pages)
22 December 2000Incorporation (16 pages)