Company NamePlainactual Limited
Company StatusActive
Company NumberSC215451
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Manca
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address16 Davidson Road
Edinburgh
EH4 2PE
Scotland
Director NameKatherine Manca
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address16 Davidson Road
Edinburgh
EH4 2PE
Scotland
Director NameShivas Irons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address8 Loch Road
Saline
Dunfermline
KY12 9UL
Scotland
Director NameRobin Blaikie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(3 weeks, 3 days after company formation)
Appointment Duration6 years (resigned 14 March 2007)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFernlea
Drumshoreland Road
Broxburn
Midlothian
EH52 5PF
Scotland
Director NameAndrew Graham
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(3 weeks, 3 days after company formation)
Appointment Duration6 years (resigned 14 March 2007)
RoleTaxi Driver
Correspondence Address12 Glendevon Park
Edinburgh
Midlothian
EH12 5XB
Scotland
Secretary NameRobin Blaikie
NationalityBritish
StatusResigned
Appointed02 March 2001(3 weeks, 3 days after company formation)
Appointment Duration6 years (resigned 14 March 2007)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFernlea
Drumshoreland Road
Broxburn
Midlothian
EH52 5PF
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 2012)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address66 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
Merseyside
L3 7DL
Director NameMr Colin Stewart Moore
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Ramsay Crescent
Mayfield
Dalkeith
Midlothian
EH22 5RA
Scotland
Director NameJulia Robertson Woods Moore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 2012)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Ramsay Crescent
Mayfield
Dalkeith
Midlothian
EH22 5RA
Scotland
Secretary NameMr Colin Stewart Moore
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Ramsay Crescent
Mayfield
Dalkeith
Midlothian
EH22 5RA
Scotland
Director NameMr Graeme Thomas Barrie
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Polwarth Terrace
Prestonpans
East Lothian
EH32 9PX
Scotland
Director NameMr Peter William Barrie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 August 2016)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address16 Davidson Road
Edinburgh
EH4 2PE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFlat 5, 7
Craws Close
South Queensferry
EH30 9BD
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graeme Thomas Barrie
50.00%
Ordinary
50 at £1Peter William Barrie
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

31 March 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Registered office address changed from 16 Davidson Road Edinburgh EH4 2PE Scotland to 8 Loch Road Saline Dunfermline KY12 9UL on 23 March 2020 (1 page)
23 March 2020Appointment of Shivas Irons as a director on 20 March 2020 (2 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
24 August 2016Termination of appointment of Graeme Thomas Barrie as a director on 9 August 2016 (1 page)
24 August 2016Termination of appointment of Peter William Barrie as a director on 9 August 2016 (1 page)
24 August 2016Termination of appointment of Peter William Barrie as a director on 9 August 2016 (1 page)
24 August 2016Termination of appointment of Graeme Thomas Barrie as a director on 9 August 2016 (1 page)
1 July 2016Registered office address changed from 7 Fowlers Court Prestonpans East Lothian EH32 9AT to 16 Davidson Road Edinburgh EH4 2PE on 1 July 2016 (1 page)
1 July 2016Appointment of John Manca as a director on 28 June 2016 (2 pages)
1 July 2016Registered office address changed from 7 Fowlers Court Prestonpans East Lothian EH32 9AT to 16 Davidson Road Edinburgh EH4 2PE on 1 July 2016 (1 page)
1 July 2016Appointment of Katherine Manca as a director on 28 June 2016 (2 pages)
1 July 2016Appointment of Katherine Manca as a director on 28 June 2016 (2 pages)
1 July 2016Appointment of John Manca as a director on 28 June 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 June 2012Termination of appointment of John Cowe as a director (1 page)
11 June 2012Termination of appointment of Colin Moore as a director (1 page)
11 June 2012Termination of appointment of Colin Moore as a secretary (1 page)
11 June 2012Termination of appointment of Colin Moore as a director (1 page)
11 June 2012Termination of appointment of John Cowe as a director (1 page)
11 June 2012Termination of appointment of Damian Farrell as a director (1 page)
11 June 2012Termination of appointment of Julia Moore as a director (1 page)
11 June 2012Termination of appointment of Colin Moore as a secretary (1 page)
11 June 2012Termination of appointment of Julia Moore as a director (1 page)
11 June 2012Termination of appointment of Damian Farrell as a director (1 page)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 February 2011Secretary's details changed for Colin Stewart Moore on 6 February 2011 (1 page)
22 February 2011Secretary's details changed for Colin Stewart Moore on 6 February 2011 (1 page)
22 February 2011Director's details changed for Mr Colin Stewart Moore on 6 February 2011 (2 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
22 February 2011Director's details changed for Mr Colin Stewart Moore on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Peter William Barrie on 6 February 2011 (2 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
22 February 2011Director's details changed for Mr John Peoples Cowe on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Damian Mark Andrew Farrell on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Mr John Peoples Cowe on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Peter William Barrie on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Damian Mark Andrew Farrell on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Mr John Peoples Cowe on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Damian Mark Andrew Farrell on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Graeme Thomas Barrie on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Graeme Thomas Barrie on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Colin Stewart Moore on 6 February 2011 (2 pages)
22 February 2011Secretary's details changed for Colin Stewart Moore on 6 February 2011 (1 page)
22 February 2011Director's details changed for Peter William Barrie on 6 February 2011 (2 pages)
22 February 2011Director's details changed for Graeme Thomas Barrie on 6 February 2011 (2 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 March 2010Director's details changed for Julia Robertson Woods Moore on 6 February 2010 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Graeme Thomas Barrie on 6 February 2010 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Colin Stewart Moore on 6 February 2010 (2 pages)
10 March 2010Director's details changed for Peter William Barrie on 6 February 2010 (2 pages)
10 March 2010Director's details changed for Colin Stewart Moore on 6 February 2010 (2 pages)
10 March 2010Director's details changed for Graeme Thomas Barrie on 6 February 2010 (2 pages)
10 March 2010Director's details changed for Julia Robertson Woods Moore on 6 February 2010 (2 pages)
10 March 2010Director's details changed for Peter William Barrie on 6 February 2010 (2 pages)
10 March 2010Director's details changed for Colin Stewart Moore on 6 February 2010 (2 pages)
10 March 2010Director's details changed for Peter William Barrie on 6 February 2010 (2 pages)
10 March 2010Director's details changed for Julia Robertson Woods Moore on 6 February 2010 (2 pages)
10 March 2010Director's details changed for Graeme Thomas Barrie on 6 February 2010 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
3 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2009Return made up to 06/02/09; full list of members (5 pages)
26 February 2009Return made up to 06/02/09; full list of members (5 pages)
16 April 2008Return made up to 06/02/08; full list of members (8 pages)
16 April 2008Return made up to 06/02/08; full list of members (8 pages)
12 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 2 ramsay crescent mayfield dalkeith midlothian EH22 5RA (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 2 ramsay crescent mayfield dalkeith midlothian EH22 5RA (1 page)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Director resigned (1 page)
14 February 2007Return made up to 06/02/07; full list of members (9 pages)
14 February 2007Return made up to 06/02/07; full list of members (9 pages)
4 December 2006Registered office changed on 04/12/06 from: fernlea drumshoreland road broxburn EH52 5PF (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: fernlea drumshoreland road broxburn EH52 5PF (1 page)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Return made up to 06/02/06; full list of members (7 pages)
19 July 2006Return made up to 06/02/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Return made up to 06/02/05; full list of members (7 pages)
27 January 2005Return made up to 06/02/05; full list of members (7 pages)
28 January 2004Return made up to 06/02/04; full list of members (7 pages)
28 January 2004Return made up to 06/02/04; full list of members (7 pages)
10 November 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 November 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 06/02/03; full list of members (7 pages)
6 March 2003Return made up to 06/02/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 February 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
15 February 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
26 March 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 March 2001Registered office changed on 07/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
6 February 2001Incorporation (13 pages)
6 February 2001Incorporation (13 pages)