Company NamePlanet Appointments Limited
Company StatusDissolved
Company NumberSC315764
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Joseph Lombardi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameCeinwen Elizabeth Boyd Lombardi
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2217750
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£704
Cash£1,645
Current Liabilities£19,810

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

24 July 2007Delivered on: 31 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 July 2023Final Gazette dissolved following liquidation (1 page)
18 April 2023Final account prior to dissolution in MVL (final account attached) (6 pages)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 February 2022Cessation of Ceinwen Elizabeth Boyd Lombardi as a person with significant control on 23 November 2021 (1 page)
15 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
30 December 2021Registered office address changed from 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 30 December 2021 (2 pages)
29 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
(1 page)
30 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 December 2017Registered office address changed from C/O Bissets Limited Suite 3/5, 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
13 December 2017Registered office address changed from C/O Bissets Limited Suite 3/5, 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
9 February 2016Secretary's details changed for Ceinwen Elizabeth Boyd Lombardi on 9 February 2016 (1 page)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Director's details changed for Mr Mark Joseph Lombardi on 9 February 2016 (2 pages)
9 February 2016Secretary's details changed for Ceinwen Elizabeth Boyd Lombardi on 9 February 2016 (1 page)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Director's details changed for Mr Mark Joseph Lombardi on 9 February 2016 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 March 2010Director's details changed for Mark Lombardi on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Mark Lombardi on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mark Lombardi on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 August 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
28 August 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
25 June 2008Return made up to 01/02/08; full list of members (6 pages)
25 June 2008Return made up to 01/02/08; full list of members (6 pages)
31 July 2007Partic of mort/charge * (3 pages)
31 July 2007Partic of mort/charge * (3 pages)
21 June 2007Registered office changed on 21/06/07 from: 1ST floor the beacon 176 st. Vincent street glasgow G2 5SG (1 page)
21 June 2007Registered office changed on 21/06/07 from: 1ST floor the beacon 176 st. Vincent street glasgow G2 5SG (1 page)
12 February 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
1 February 2007Incorporation (16 pages)
1 February 2007Incorporation (16 pages)