Glasgow
G2 2PQ
Scotland
Director Name | Mr Steven Laurence Laidlaw Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Attow Road Glasgow G43 1BZ Scotland |
Secretary Name | Mr William Alasdair Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Chalfont House Southwood Road Troon Ayrshire KA10 7EL Scotland |
Secretary Name | Mrs Maria Evelyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Attow Road Glasgow Strathclyde G43 1BZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Peter J. Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,747 |
Cash | £40,174 |
Current Liabilities | £368,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
23 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 72 & 82 main street, kilwinning AYR70050. Outstanding |
---|---|
10 June 2015 | Delivered on: 20 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 June 2007 | Delivered on: 22 June 2007 Satisfied on: 23 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 72/82 main street, kilwinning AYR70050. Fully Satisfied |
27 April 2007 | Delivered on: 3 May 2007 Satisfied on: 23 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
2 February 2006 | Delivered on: 15 February 2006 Satisfied on: 10 July 2015 Persons entitled: Peter John Austin Classification: Standard security Secured details: All sums due or to become due. Particulars: 72-82 main street, kilwinning AYR70050. Fully Satisfied |
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Satisfaction of charge SC2345850004 in full (1 page) |
9 November 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
27 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
3 March 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
26 January 2022 | Satisfaction of charge SC2345850005 in full (1 page) |
6 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
31 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 July 2019 | Director's details changed for Sir Peter John Austin on 26 July 2019 (2 pages) |
26 July 2019 | Change of details for Sir Peter John Austin as a person with significant control on 27 July 2018 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 July 2015 | Satisfaction of charge 1 in full (4 pages) |
10 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Registration of charge SC2345850005, created on 23 June 2015 (8 pages) |
4 July 2015 | Registration of charge SC2345850005, created on 23 June 2015 (8 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
20 June 2015 | Registration of charge SC2345850004, created on 10 June 2015 (17 pages) |
20 June 2015 | Registration of charge SC2345850004, created on 10 June 2015 (17 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Mr Peter John Austin on 13 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Mr Peter John Austin on 13 August 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 August 2012 | Director's details changed for Mr Peter John Austin on 1 March 2012 (2 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Mr Peter John Austin on 1 March 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Peter John Austin on 1 March 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Company name changed planet projects (scotland) LIMITED\certificate issued on 08/08/11
|
8 August 2011 | Company name changed planet projects (scotland) LIMITED\certificate issued on 08/08/11
|
5 August 2011 | Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP Scotland on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP Scotland on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP Scotland on 5 August 2011 (1 page) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Peter John Austin on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Peter John Austin on 26 July 2010 (2 pages) |
24 June 2010 | Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 24 June 2010 (1 page) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated secretary maria smith (1 page) |
14 April 2009 | Appointment terminated secretary maria smith (1 page) |
9 April 2009 | Appointment terminated director steven smith (1 page) |
9 April 2009 | Appointment terminated director steven smith (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
3 July 2008 | Alterations to floating charge 2 (5 pages) |
3 July 2008 | Alterations to floating charge 2 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
24 August 2007 | Return made up to 26/07/07; full list of members (6 pages) |
24 August 2007 | Return made up to 26/07/07; full list of members (6 pages) |
10 August 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
10 August 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
22 June 2007 | Alterations to a floating charge (5 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Alterations to a floating charge (5 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Return made up to 26/07/06; full list of members
|
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Return made up to 26/07/06; full list of members
|
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
16 January 2006 | Ad 05/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2006 | Ad 05/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
18 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
6 August 2004 | Company name changed planet projects LTD.\certificate issued on 06/08/04 (2 pages) |
6 August 2004 | Company name changed planet projects LTD.\certificate issued on 06/08/04 (2 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members
|
5 August 2003 | Return made up to 26/07/03; full list of members
|
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Incorporation (16 pages) |