Company NameStateplan Limited
DirectorAlexander Ben Shepherd
Company StatusActive
Company NumberSC282772
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month 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 Ben Shepherd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18b Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed18 May 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2013)
Correspondence Address1 Union Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressThe Gatsby The Square
Torphins
Banchory
AB31 4GP
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

100 at £1Alexander Ben Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£145,211
Cash£2,788
Current Liabilities£78,318

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (1 year, 1 month ago)
Next Return Due20 April 2024 (overdue)

Charges

7 November 2016Delivered on: 10 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The ground floor flat numbered 18B rubislaw terrace, aberdeen (title number ABN80795).
Outstanding
23 June 2005Delivered on: 1 July 2005
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

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 September 2020Registered office address changed from 4 4 Moray Place Edinburgh EH3 6DS United Kingdom to The Gatsby the Square Torphins Banchory AB31 4GP on 3 September 2020 (1 page)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 October 2018Registered office address changed from 18B Rubislaw Terrace Aberdeen AB10 1XE to 4 4 Moray Place Edinburgh EH3 6DS on 3 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 November 2016Registration of charge SC2827720002, created on 7 November 2016 (6 pages)
10 November 2016Registration of charge SC2827720002, created on 7 November 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 May 2015Director's details changed for Mr Alexander Ben Shepherd on 5 May 2014 (2 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Director's details changed for Mr Alexander Ben Shepherd on 5 May 2014 (2 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Director's details changed for Mr Alexander Ben Shepherd on 5 May 2014 (2 pages)
12 December 2014Registered office address changed from 34 Gillespie Road Edinburgh Lothian EH13 0NN to 18B Rubislaw Terrace Aberdeen AB10 1XE on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 34 Gillespie Road Edinburgh Lothian EH13 0NN to 18B Rubislaw Terrace Aberdeen AB10 1XE on 12 December 2014 (1 page)
27 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
19 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
19 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
22 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Alexander Ben Shepherd on 6 April 2010 (2 pages)
20 May 2010Secretary's details changed for Paull & Williamsons Llp on 1 January 2010 (2 pages)
20 May 2010Secretary's details changed for Paull & Williamsons Llp on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Paull & Williamsons Llp on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Alexander Ben Shepherd on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Alexander Ben Shepherd on 6 April 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from 34 gillespie road edinburgh lothian EH13 0NN (1 page)
25 August 2009Registered office changed on 25/08/2009 from 34 gillespie road edinburgh lothian EH13 0NN (1 page)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 July 2009Registered office changed on 27/07/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
27 July 2009Registered office changed on 27/07/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
1 May 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Return made up to 06/04/09; full list of members (5 pages)
23 April 2009Director's change of particulars / alexander shepherd / 17/03/2008 (1 page)
23 April 2009Return made up to 06/04/09; full list of members (5 pages)
23 April 2009Director's change of particulars / alexander shepherd / 17/03/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
22 May 2008Return made up to 06/04/08; full list of members (5 pages)
22 May 2008Return made up to 06/04/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Return made up to 06/04/07; full list of members (5 pages)
26 April 2007Return made up to 06/04/07; full list of members (5 pages)
1 June 2006Return made up to 06/04/06; full list of members (5 pages)
1 June 2006Return made up to 06/04/06; full list of members (5 pages)
16 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (2 pages)
16 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (2 pages)
1 July 2005Partic of mort/charge * (3 pages)
1 July 2005Partic of mort/charge * (3 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (3 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005New director appointed (3 pages)
26 May 2005New secretary appointed (2 pages)
6 April 2005Incorporation (22 pages)
6 April 2005Incorporation (22 pages)