Glasgow
G2 2BA
Scotland
Director Name | Mr Iain William Alexander Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Mr Iain William Alexander Smith |
---|---|
Status | Closed |
Appointed | 13 August 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 September 2014) |
Role | Company Director |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr David McGhie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Knights Gate Bothwell Glasgow G71 8SS Scotland |
Secretary Name | Mr David McGhie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Knights Gate Bothwell Glasgow G71 8SS Scotland |
Director Name | Susan Blaikie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Susan Blaikie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | The Hart Shaw Building, Europa Link Sheffield Business Park Sheffield South Yorkshire S35 2PY |
Website | www.plannedfutures.co.uk |
---|
Registered Address | 89 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
190 at £1 | Iain Smith & Susan Blaikie & Michael Mcgirr 95.00% Ordinary A |
---|---|
10 at £1 | Iain Smith & Susan Blaikie & Michael Mcgirr 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£46,282 |
Current Liabilities | £59,223 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Termination of appointment of Susan Blaikie as a secretary (1 page) |
20 August 2013 | Appointment of Mr Iain William Alexander Smith as a secretary (1 page) |
20 August 2013 | Termination of appointment of Susan Blaikie as a secretary (1 page) |
20 August 2013 | Termination of appointment of Susan Blaikie as a director (1 page) |
20 August 2013 | Appointment of Mr Iain William Alexander Smith as a secretary (1 page) |
20 August 2013 | Termination of appointment of Susan Blaikie as a director (1 page) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Secretary's details changed for Susan Blaikie on 13 June 2011 (1 page) |
13 June 2011 | Secretary's details changed for Susan Blaikie on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Iain Smith on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Susan Blaikie on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Michael Mcgirr on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Susan Blaikie on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Iain Smith on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Michael Mcgirr on 13 June 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 June 2010 | Director's details changed for Susan Blaikie on 25 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Michael Mcgirr on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Susan Blaikie on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael Mcgirr on 25 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 December 2008 | Director and secretary appointed susan blaikie (2 pages) |
11 December 2008 | Appointment terminated secretary david mcghie (1 page) |
11 December 2008 | Appointment terminated secretary david mcghie (1 page) |
11 December 2008 | Director and secretary appointed susan blaikie (2 pages) |
4 July 2008 | Return made up to 25/05/08; full list of members (2 pages) |
4 July 2008 | Return made up to 25/05/08; full list of members (2 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 February 2008 | Appointment terminated director david mcghie (1 page) |
29 February 2008 | Appointment terminated director david mcghie (1 page) |
12 September 2007 | Return made up to 25/05/07; full list of members; amend (7 pages) |
12 September 2007 | Return made up to 25/05/07; full list of members; amend (7 pages) |
21 August 2007 | Return made up to 25/05/07; full list of members (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Return made up to 25/05/07; full list of members (2 pages) |
20 August 2007 | Ad 23/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
20 August 2007 | Ad 23/05/07--------- £ si 189@1=189 £ ic 11/200 (2 pages) |
20 August 2007 | Ad 23/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
20 August 2007 | Ad 23/05/07--------- £ si 189@1=189 £ ic 11/200 (2 pages) |
20 August 2007 | Nc inc already adjusted 23/05/07 (1 page) |
20 August 2007 | Nc inc already adjusted 23/05/07 (1 page) |
25 May 2006 | Incorporation (22 pages) |
25 May 2006 | Incorporation (22 pages) |