Company NamePlainscreen Limited
DirectorMaria Spathi
Company StatusActive
Company NumberSC227997
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Maria Spathi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed13 October 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoadside Croft Pitmedden
Ellon
AB41 7PD
Scotland
Director NameCiro Schiattarella
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2002(2 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2002)
RoleCompany Director
Correspondence Address4b Tullos Circle
Aberdeen
Aberdeenshire
AB11 8HD
Scotland
Director NameMr Antonino Renda
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2002(2 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Union Row
Aberdeen
AB10 1SA
Scotland
Director NameNikolaos Spathis
Date of BirthMay 1976 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed01 March 2002(2 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Union Row
Aberdeen
AB10 1SA
Scotland
Director NameMrs Elizabeth Renda
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(18 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 McKay's Park
Balmedie
Aberdeen
AB23 8SA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed01 March 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2003)
Correspondence Address1 St Swithin Row
Aberdeen
AB10 6DL
Scotland
Secretary NameC & P (Nominees) Limited (Corporation)
StatusResigned
Appointed10 March 2004(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2009)
Correspondence Address236 Abbotswell Crescent
Aberdeen
AB12 3JT
Scotland

Location

Registered Address62 Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

24k at £1Mr Antonino Renda
50.00%
Ordinary
24k at £1Mr Nikolaos Spathis
50.00%
Ordinary

Financials

Year2014
Net Worth£209,741
Current Liabilities£95,253

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

22 November 2004Delivered on: 27 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground measuring 17 feet in front along union row, aberdeen.
Outstanding
8 April 2002Delivered on: 11 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62/66 union row, aberdeen.
Outstanding
21 March 2002Delivered on: 27 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

4 February 2021Unaudited abridged accounts made up to 28 February 2020 (9 pages)
20 October 2020Notification of Nikolaos Spathis as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Termination of appointment of Antonino Renda as a director on 13 October 2020 (1 page)
13 October 2020Appointment of Dr Maria Spathi as a director on 13 October 2020 (2 pages)
13 October 2020Cessation of Nikolaos Spathis as a person with significant control on 13 October 2020 (1 page)
13 October 2020Cessation of Nikolaos Spathis as a person with significant control on 13 October 2020 (1 page)
13 October 2020Appointment of Mrs Elizabeth Renda as a director on 13 October 2020 (2 pages)
13 October 2020Termination of appointment of Nikolaos Spathis as a director on 13 October 2020 (1 page)
26 February 2020Confirmation statement made on 12 February 2020 with updates (12 pages)
22 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
26 February 2019Confirmation statement made on 12 February 2019 with updates (12 pages)
18 December 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
5 March 2018Notification of Nikolaos Spathis as a person with significant control on 6 April 2016 (4 pages)
22 February 2018Confirmation statement made on 12 February 2018 with updates (12 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (9 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 48,000
(19 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 48,000
(19 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 48,000
(14 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 48,000
(14 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 48,000
(14 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 48,000
(14 pages)
3 March 2014Director's details changed for Antonino Renda on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Antonino Renda on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Antonino Renda on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Nikolaos Spathis on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Nikolaos Spathis on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Nikolaos Spathis on 1 February 2014 (2 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2009Return made up to 12/02/09; no change of members (4 pages)
24 February 2009Return made up to 12/02/09; no change of members (4 pages)
17 February 2009Appointment terminated secretary c & p (nominees) LIMITED (1 page)
17 February 2009Appointment terminated secretary c & p (nominees) LIMITED (1 page)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 February 2008Return made up to 12/02/08; no change of members (7 pages)
28 February 2008Return made up to 12/02/08; no change of members (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 April 2007Return made up to 12/02/07; full list of members (7 pages)
5 April 2007Return made up to 12/02/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 March 2005Return made up to 12/02/05; full list of members (7 pages)
3 March 2005Return made up to 12/02/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
27 November 2004Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Return made up to 12/02/04; full list of members (7 pages)
16 March 2004Return made up to 12/02/04; full list of members (7 pages)
11 December 2003Registered office changed on 11/12/03 from: cohen & co 1 st. Swithin row aberdeen AB10 6DL (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: cohen & co 1 st. Swithin row aberdeen AB10 6DL (1 page)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
26 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
9 August 2002Nc inc already adjusted 12/07/02 (1 page)
9 August 2002Ad 12/07/02--------- £ si 47970@1=47970 £ ic 30/48000 (2 pages)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002Ad 12/07/02--------- £ si 47970@1=47970 £ ic 30/48000 (2 pages)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002Nc inc already adjusted 12/07/02 (1 page)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
3 April 2002Ad 21/03/02--------- £ si 29@1=29 £ ic 1/30 (2 pages)
3 April 2002Ad 21/03/02--------- £ si 29@1=29 £ ic 1/30 (2 pages)
27 March 2002Partic of mort/charge * (6 pages)
27 March 2002Partic of mort/charge * (6 pages)
11 March 2002New director appointed (1 page)
11 March 2002New director appointed (1 page)
8 March 2002New director appointed (1 page)
8 March 2002New director appointed (1 page)
8 March 2002New director appointed (1 page)
8 March 2002New secretary appointed (1 page)
8 March 2002New director appointed (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New secretary appointed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
8 March 2002Secretary resigned (1 page)
12 February 2002Incorporation (13 pages)
12 February 2002Incorporation (13 pages)