St Ninians
Stirling
Stirlingshire
FK8 2PQ
Scotland
Director Name | Philip Diamond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings View Westerwood Cumbernauld G68 0JT Scotland |
Director Name | Mr Scott Fraser Kennedy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | 25 Cortmalaw Avenue Glasgow G33 1TE Scotland |
Director Name | Caroline Smith |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 2010) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 105 Strathcarron Drive Paisley Renfrewshire PA2 7AW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.plansanddrawings.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7727115 |
Telephone region | Glasgow |
Registered Address | 36b Winchester Avenue Denny Stirlingshire FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
100 at £1 | Philip Diamond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,956 |
Cash | £2 |
Current Liabilities | £124,400 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
21 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2014 | Notice of final meeting of creditors (5 pages) |
21 March 2014 | Notice of final meeting of creditors (5 pages) |
15 November 2012 | Court order notice of winding up (1 page) |
15 November 2012 | Court order notice of winding up (1 page) |
15 November 2012 | Notice of winding up order (1 page) |
15 November 2012 | Notice of winding up order (1 page) |
3 November 2012 | Compulsory strike-off action has been suspended (1 page) |
3 November 2012 | Compulsory strike-off action has been suspended (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Registered office address changed from 124a Kirkintilloch Road Bishopbriggs Glasgow G64 2AB on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 124a Kirkintilloch Road Bishopbriggs Glasgow G64 2AB on 27 April 2012 (1 page) |
28 November 2011 | Company name changed plansanddrawings.com LTD.\certificate issued on 28/11/11
|
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
28 November 2011 | Company name changed plansanddrawings.com LTD.\certificate issued on 28/11/11
|
5 October 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
23 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 January 2011 | Termination of appointment of Caroline Smith as a director (1 page) |
13 January 2011 | Termination of appointment of Caroline Smith as a director (1 page) |
24 June 2010 | Director's details changed for Philip Diamond on 29 July 2008 (2 pages) |
24 June 2010 | Director's details changed for Philip Diamond on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Philip Diamond on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Caroline Smith on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Termination of appointment of Scott Kennedy as a director (1 page) |
24 June 2010 | Director's details changed for Caroline Smith on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Termination of appointment of Scott Kennedy as a director (1 page) |
24 June 2010 | Director's details changed for Philip Diamond on 29 July 2008 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 5 station road stepps glasgow G33 6NB (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 5 station road stepps glasgow G33 6NB (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 January 2009 | Director appointed philip stephen diamond (1 page) |
24 January 2009 | Director appointed philip stephen diamond (1 page) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / scott kennedy / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / scott kennedy / 27/08/2008 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
28 November 2007 | Return made up to 16/08/07; full list of members (6 pages) |
28 November 2007 | Return made up to 16/08/07; full list of members (6 pages) |
31 October 2006 | Ad 16/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2006 | Ad 16/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
16 August 2006 | Incorporation (16 pages) |
16 August 2006 | Incorporation (16 pages) |