Company NamePlanned Futures (Holdings) Limited
Company StatusDissolved
Company NumberSC302976
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 10 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael McGirr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Iain William Alexander Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMr Iain William Alexander Smith
StatusClosed
Appointed13 August 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 19 September 2014)
RoleCompany Director
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr David McGhie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Secretary NameMr David McGhie
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Director NameSusan Blaikie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameSusan Blaikie
NationalityBritish
StatusResigned
Appointed28 November 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence AddressThe Hart Shaw Building, Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S35 2PY

Contact

Websitewww.plannedfutures.co.uk

Location

Registered Address89 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

190 at £1Iain Smith & Susan Blaikie & Michael Mcgirr
95.00%
Ordinary A
10 at £1Iain Smith & Susan Blaikie & Michael Mcgirr
5.00%
Ordinary B

Financials

Year2014
Net Worth-£46,282
Current Liabilities£59,223

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Termination of appointment of Susan Blaikie as a secretary (1 page)
20 August 2013Appointment of Mr Iain William Alexander Smith as a secretary (1 page)
20 August 2013Termination of appointment of Susan Blaikie as a secretary (1 page)
20 August 2013Termination of appointment of Susan Blaikie as a director (1 page)
20 August 2013Appointment of Mr Iain William Alexander Smith as a secretary (1 page)
20 August 2013Termination of appointment of Susan Blaikie as a director (1 page)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 200
(5 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 200
(5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Secretary's details changed for Susan Blaikie on 13 June 2011 (1 page)
13 June 2011Secretary's details changed for Susan Blaikie on 13 June 2011 (1 page)
13 June 2011Director's details changed for Iain Smith on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Susan Blaikie on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Michael Mcgirr on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Susan Blaikie on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Iain Smith on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Michael Mcgirr on 13 June 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 June 2010Director's details changed for Susan Blaikie on 25 May 2010 (2 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Michael Mcgirr on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Susan Blaikie on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Michael Mcgirr on 25 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 June 2009Return made up to 25/05/09; full list of members (4 pages)
24 June 2009Return made up to 25/05/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 December 2008Director and secretary appointed susan blaikie (2 pages)
11 December 2008Appointment terminated secretary david mcghie (1 page)
11 December 2008Appointment terminated secretary david mcghie (1 page)
11 December 2008Director and secretary appointed susan blaikie (2 pages)
4 July 2008Return made up to 25/05/08; full list of members (2 pages)
4 July 2008Return made up to 25/05/08; full list of members (2 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 February 2008Appointment terminated director david mcghie (1 page)
29 February 2008Appointment terminated director david mcghie (1 page)
12 September 2007Return made up to 25/05/07; full list of members; amend (7 pages)
12 September 2007Return made up to 25/05/07; full list of members; amend (7 pages)
21 August 2007Return made up to 25/05/07; full list of members (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Return made up to 25/05/07; full list of members (2 pages)
20 August 2007Ad 23/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
20 August 2007Ad 23/05/07--------- £ si 189@1=189 £ ic 11/200 (2 pages)
20 August 2007Ad 23/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2007Ad 23/05/07--------- £ si 189@1=189 £ ic 11/200 (2 pages)
20 August 2007Nc inc already adjusted 23/05/07 (1 page)
20 August 2007Nc inc already adjusted 23/05/07 (1 page)
25 May 2006Incorporation (22 pages)
25 May 2006Incorporation (22 pages)