Company NamePlans And Development Limited
Company StatusDissolved
Company NumberSC306926
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date21 June 2014 (9 years, 10 months ago)
Previous NamePlansanddrawings.com Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameJane Hutchison
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RolePersonal Assistant
Correspondence Address30 Cedar Avenue
St Ninians
Stirling
Stirlingshire
FK8 2PQ
Scotland
Director NamePhilip Diamond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 21 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings View
Westerwood
Cumbernauld
G68 0JT
Scotland
Director NameMr Scott Fraser Kennedy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address25 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Director NameCaroline Smith
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 06 December 2010)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address105 Strathcarron Drive
Paisley
Renfrewshire
PA2 7AW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.plansanddrawings.com
Email address[email protected]
Telephone0141 7727115
Telephone regionGlasgow

Location

Registered Address36b Winchester Avenue
Denny
Stirlingshire
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Shareholders

100 at £1Philip Diamond
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,956
Cash£2
Current Liabilities£124,400

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014Notice of final meeting of creditors (5 pages)
21 March 2014Notice of final meeting of creditors (5 pages)
15 November 2012Court order notice of winding up (1 page)
15 November 2012Court order notice of winding up (1 page)
15 November 2012Notice of winding up order (1 page)
15 November 2012Notice of winding up order (1 page)
3 November 2012Compulsory strike-off action has been suspended (1 page)
3 November 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Registered office address changed from 124a Kirkintilloch Road Bishopbriggs Glasgow G64 2AB on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 124a Kirkintilloch Road Bishopbriggs Glasgow G64 2AB on 27 April 2012 (1 page)
28 November 2011Company name changed plansanddrawings.com LTD.\certificate issued on 28/11/11
  • CONNOT ‐
(3 pages)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-18
(1 page)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-18
(1 page)
28 November 2011Company name changed plansanddrawings.com LTD.\certificate issued on 28/11/11
  • CONNOT ‐
(3 pages)
5 October 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(4 pages)
5 October 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(4 pages)
23 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Termination of appointment of Caroline Smith as a director (1 page)
13 January 2011Termination of appointment of Caroline Smith as a director (1 page)
24 June 2010Director's details changed for Philip Diamond on 29 July 2008 (2 pages)
24 June 2010Director's details changed for Philip Diamond on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Philip Diamond on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Caroline Smith on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Termination of appointment of Scott Kennedy as a director (1 page)
24 June 2010Director's details changed for Caroline Smith on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Termination of appointment of Scott Kennedy as a director (1 page)
24 June 2010Director's details changed for Philip Diamond on 29 July 2008 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 August 2009Return made up to 16/08/09; full list of members (4 pages)
28 August 2009Return made up to 16/08/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from 5 station road stepps glasgow G33 6NB (1 page)
14 July 2009Registered office changed on 14/07/2009 from 5 station road stepps glasgow G33 6NB (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 January 2009Director appointed philip stephen diamond (1 page)
24 January 2009Director appointed philip stephen diamond (1 page)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Director's change of particulars / scott kennedy / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / scott kennedy / 27/08/2008 (1 page)
8 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
28 November 2007Return made up to 16/08/07; full list of members (6 pages)
28 November 2007Return made up to 16/08/07; full list of members (6 pages)
31 October 2006Ad 16/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2006Ad 16/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
11 October 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
16 August 2006Incorporation (16 pages)
16 August 2006Incorporation (16 pages)