Company NamePlatinum International (Scotland) Ltd
DirectorAlex Elliott
Company StatusActive
Company NumberSC289634
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alex Elliott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed05 March 2012(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-79 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMr Angus Elliott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 05 March 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Elm Street
Kirriemuir
Angus
DD8 4DF
Scotland
Secretary NameMrs June Annette Gloria Stewart
NationalityBritish
StatusResigned
Appointed01 September 2005(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Kinghorne Street
Arbroath
Angus
DD11 2LZ
Scotland
Secretary NameMr Brian Elliott
NationalityBritish
StatusResigned
Appointed08 June 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2013)
RoleContract Manager
Correspondence AddressLittle Daugh Ruthven
Huntly
Aberdeenshire
AB54 4SR
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.platinum-international.com

Location

Registered Address56-79 Queens Highlands
Aberdeen
AB15 4AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

10 at £1Alex Elliott
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
5 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
17 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10
(4 pages)
13 May 2013Director's details changed for Alex Elliott on 26 April 2013 (2 pages)
13 May 2013Registered office address changed from Little Daugh Ruthven Huntly Aberdeenshire AB54 4SR Scotland on 13 May 2013 (1 page)
13 May 2013Director's details changed for Alex Elliott on 26 April 2013 (2 pages)
13 May 2013Registered office address changed from Little Daugh Ruthven Huntly Aberdeenshire AB54 4SR Scotland on 13 May 2013 (1 page)
12 May 2013Termination of appointment of Brian Elliott as a secretary (1 page)
12 May 2013Termination of appointment of Brian Elliott as a secretary (1 page)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 March 2012Appointment of Alex Elliott as a director (2 pages)
12 March 2012Registered office address changed from 1 Elm St Kirriemuir DD8 4DF on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 1 Elm St Kirriemuir DD8 4DF on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Angus Elliott as a director (1 page)
12 March 2012Appointment of Alex Elliott as a director (2 pages)
12 March 2012Termination of appointment of Angus Elliott as a director (1 page)
3 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
25 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 September 2010Director's details changed for Mr Angus Elliott on 31 August 2010 (2 pages)
4 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 September 2010Director's details changed for Mr Angus Elliott on 31 August 2010 (2 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Capitals not rolled up (2 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Capitals not rolled up (2 pages)
1 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Director's change of particulars / angus elliott / 01/09/2009 (1 page)
1 September 2009Director's change of particulars / angus elliott / 01/09/2009 (1 page)
1 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 June 2009Appointment terminated secretary june stewart (1 page)
12 June 2009Appointment terminated secretary june stewart (1 page)
12 June 2009Secretary appointed mr brian elliott (1 page)
12 June 2009Secretary appointed mr brian elliott (1 page)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 October 2008Return made up to 31/08/08; full list of members (6 pages)
29 October 2008Return made up to 31/08/08; full list of members (6 pages)
8 April 2008Return made up to 31/08/07; no change of members (6 pages)
8 April 2008Return made up to 31/08/07; no change of members (6 pages)
7 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
16 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Ad 01/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 September 2005Ad 01/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
31 August 2005Incorporation (13 pages)
31 August 2005Incorporation (13 pages)