Company NamePlainstones Limited
DirectorAlexander Neil Hunt
Company StatusActive
Company NumberSC239616
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Neil Hunt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(1 year, 12 months after company formation)
Appointment Duration19 years, 5 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressQuay Cottage
Findhorn
Morayshire
IV36 3YE
Scotland
Director NameChristine Margaret Hunt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Cottage
Findhorn
Moray
IV36 3YE
Scotland
Secretary NameMr Alexander Neil Hunt
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2010)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressQuay Cottage
Findhorn
Morayshire
IV36 3YE
Scotland
Director NameStephanie Christabel Hunt
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay Cottage Findhorn
Forres
Moray
IV36 3YE
Scotland
Secretary NameChristine Margaret Hunt
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Cottage Findhorn
Forres
Moray
IV36 3YE
Scotland
Director NameMrs Christine Margaret Hunt, Mbe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2020)
RoleCommunity Volunteer
Country of ResidenceScotland
Correspondence AddressQuay Cottage
Findhorn
Moray
IV36 3YE
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressQuay Cottage
Findhorn
Moray
IV36 3YE
Scotland
ConstituencyMoray
WardForres

Shareholders

1 at £1Alexander Neil Hunt
50.00%
Ordinary
1 at £1Stephanie Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth£110,370
Cash£90
Current Liabilities£9,720

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

6 July 2017Delivered on: 8 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 4 hill place, inverness which subjects form part of hill house, 2-6 hill place, inverness INV4332.
Outstanding
4 April 2017Delivered on: 25 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
12 October 2006Delivered on: 28 October 2006
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 hill place house, hill place, inverness INV4332.
Outstanding
20 May 2003Delivered on: 20 May 2003
Satisfied on: 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hill place house, market brae, inverness.
Fully Satisfied
3 December 2002Delivered on: 9 December 2002
Satisfied on: 2 November 2006
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.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
24 April 2020Termination of appointment of Christine Margaret Hunt, Mbe as a director on 1 February 2020 (1 page)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 April 2019Appointment of Mrs Christine Margaret Hunt, Mbe as a director on 1 February 2019 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 July 2017Registration of charge SC2396160005, created on 6 July 2017 (7 pages)
8 July 2017Registration of charge SC2396160005, created on 6 July 2017 (7 pages)
25 April 2017Registration of charge SC2396160004, created on 4 April 2017 (8 pages)
25 April 2017Registration of charge SC2396160004, created on 4 April 2017 (8 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 September 2016Termination of appointment of Stephanie Christabel Hunt as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Stephanie Christabel Hunt as a director on 1 September 2016 (1 page)
7 August 2016Micro company accounts made up to 30 November 2015 (7 pages)
7 August 2016Micro company accounts made up to 30 November 2015 (7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
2 October 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
2 October 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
3 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Termination of appointment of Christine Hunt as a secretary (1 page)
3 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Termination of appointment of Christine Hunt as a secretary (1 page)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Secretary's details changed for Christine Margaret Hunt on 16 November 2012 (2 pages)
11 June 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
11 June 2013Secretary's details changed for Christine Margaret Hunt on 16 November 2012 (2 pages)
11 June 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
9 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Alexander Hunt as a secretary (1 page)
9 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Alexander Hunt as a secretary (1 page)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 August 2010Appointment of Christine Margaret Hunt as a secretary (3 pages)
13 August 2010Termination of appointment of Christine Hunt as a director (2 pages)
13 August 2010Appointment of Stephanie Christabel Hunt as a director (3 pages)
13 August 2010Appointment of Stephanie Christabel Hunt as a director (3 pages)
13 August 2010Termination of appointment of Christine Hunt as a director (2 pages)
13 August 2010Appointment of Christine Margaret Hunt as a secretary (3 pages)
25 March 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Christine Hunt on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Alexander Hunt on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Alexander Hunt on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Christine Hunt on 15 February 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
10 October 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
20 April 2009Return made up to 14/11/08; full list of members (4 pages)
20 April 2009Return made up to 14/11/08; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
27 May 2008Return made up to 14/11/07; full list of members (4 pages)
27 May 2008Return made up to 14/11/07; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 May 2007Return made up to 14/11/06; full list of members (2 pages)
8 May 2007Return made up to 14/11/06; full list of members (2 pages)
2 November 2006Dec mort/charge * (2 pages)
2 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
28 October 2006Partic of mort/charge * (3 pages)
28 October 2006Partic of mort/charge * (3 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 April 2006Return made up to 14/11/05; full list of members (2 pages)
26 April 2006Return made up to 14/11/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 January 2005Return made up to 14/11/04; full list of members (6 pages)
14 January 2005Return made up to 14/11/04; full list of members (6 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
11 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 December 2003Return made up to 14/11/03; full list of members (6 pages)
10 December 2003Return made up to 14/11/03; full list of members (6 pages)
20 May 2003Partic of mort/charge * (5 pages)
20 May 2003Partic of mort/charge * (5 pages)
9 December 2002Partic of mort/charge * (6 pages)
9 December 2002Partic of mort/charge * (6 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: quay cottage findhorn moary IV36 3YE (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: quay cottage findhorn moary IV36 3YE (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: quay cottage findhorn moray IV36 3YE (1 page)
26 November 2002Registered office changed on 26/11/02 from: quay cottage findhorn moray IV36 3YE (1 page)
14 November 2002Incorporation (6 pages)
14 November 2002Incorporation (6 pages)