Company NamePlan B (Scotland) Limited
Company StatusDissolved
Company NumberSC261536
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 2 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Ian McCaig
NationalityBritish
StatusClosed
Appointed17 September 2009(5 years, 8 months after company formation)
Appointment Duration5 years (closed 19 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8c Barassiebank Lane
Troon
Ayrshire
KA10 6RS
Scotland
Director NameMr Ian Anthony McCaig
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address8c Barassiebank Lane
Troon
Ayrshire
KA10 6RS
Scotland
Secretary NameCrossing Registrars (Scotland) Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed05 January 2005(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2009)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Contact

Websitewww.planbonline.co.uk
Telephone01294 233713
Telephone regionArdrossan

Location

Registered Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Ian Anthony Mccaig
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,439
Cash£220
Current Liabilities£53,055

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
7 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
29 January 2014Termination of appointment of Ian Mccaig as a director (1 page)
29 January 2014Termination of appointment of Ian Mccaig as a director (1 page)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Mr Ian Mccaig on 5 January 2013 (2 pages)
27 March 2013Secretary's details changed for Mr Ian Mccaig on 5 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Ian Mccaig on 5 January 2013 (2 pages)
27 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
27 March 2013Secretary's details changed for Mr Ian Mccaig on 5 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Ian Mccaig on 5 January 2013 (2 pages)
27 March 2013Secretary's details changed for Mr Ian Mccaig on 5 January 2013 (2 pages)
22 March 2013Registered office address changed from Donald Hendrie Building 1St Floor Sac Auchincruive Ayr Ayrshire KA6 5HW Scotland on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Donald Hendrie Building 1St Floor Sac Auchincruive Ayr Ayrshire KA6 5HW Scotland on 22 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 July 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 January 2010Director's details changed for Mr Ian Mccaig on 25 January 2010 (2 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 January 2010Registered office address changed from 15 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES United Kingdom on 27 January 2010 (1 page)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Ian Mccaig on 25 January 2010 (2 pages)
27 January 2010Registered office address changed from 15 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES United Kingdom on 27 January 2010 (1 page)
17 September 2009Secretary appointed mr ian mccaig (1 page)
17 September 2009Appointment terminated secretary www.firstregistrars.co.uk LIMITED (1 page)
17 September 2009Registered office changed on 17/09/2009 from afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
17 September 2009Registered office changed on 17/09/2009 from afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
17 September 2009Appointment terminated secretary www.firstregistrars.co.uk LIMITED (1 page)
17 September 2009Secretary appointed mr ian mccaig (1 page)
23 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 January 2009Return made up to 07/01/09; full list of members (3 pages)
19 January 2009Return made up to 07/01/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 March 2007Return made up to 07/01/07; full list of members (2 pages)
28 March 2007Return made up to 07/01/07; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 February 2006Return made up to 07/01/06; full list of members (2 pages)
3 February 2006Return made up to 07/01/06; full list of members (2 pages)
23 January 2005New secretary appointed (2 pages)
23 January 2005Return made up to 07/01/05; full list of members (6 pages)
23 January 2005New secretary appointed (2 pages)
23 January 2005Secretary resigned (1 page)
23 January 2005Secretary resigned (1 page)
23 January 2005Return made up to 07/01/05; full list of members (6 pages)
7 January 2004Incorporation (12 pages)
7 January 2004Incorporation (12 pages)