Company NamePlarad UK Ltd.
DirectorMartin Nicholls
Company StatusActive
Company NumberSC370963
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Martin Nicholls
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(4 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Paul Heinrich Wagner
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2010(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Dunlop Place
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameLuis Dos Santos
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed06 April 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit 4 Kyle Business Park
Cunninghame Road Irvine Industrial Estate
Irvine
Ayrshire
KA12 8JJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.plarad.com

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£113,743
Cash£29,106
Current Liabilities£239,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

13 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
26 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 December 2021 (6 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
13 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
13 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 December 2019 (6 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
(3 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000
(3 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000
(3 pages)
6 August 2014Registered office address changed from Unit 4 Kyle Business Park Cunninghame Road Irvine Industrial Estate Irvine Ayrshire KA12 8JJ Scotland to 4Th Floor 115 George Street Edinburgh EH2 4JN on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Unit 4 Kyle Business Park Cunninghame Road Irvine Industrial Estate Irvine Ayrshire KA12 8JJ Scotland to 4Th Floor 115 George Street Edinburgh EH2 4JN on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Unit 4 Kyle Business Park Cunninghame Road Irvine Industrial Estate Irvine Ayrshire KA12 8JJ Scotland to 4Th Floor 115 George Street Edinburgh EH2 4JN on 6 August 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 March 2014Appointment of Mr Martin Nicholls as a director (2 pages)
25 March 2014Termination of appointment of Luis Dos Santos as a director (1 page)
25 March 2014Appointment of Mr Martin Nicholls as a director (2 pages)
25 March 2014Termination of appointment of Luis Dos Santos as a director (1 page)
4 February 2014Registered office address changed from 1 Dunlop Place Meadowhead Industrial Estate Irvine Ayrshire KA11 5BJ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 Dunlop Place Meadowhead Industrial Estate Irvine Ayrshire KA11 5BJ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 Dunlop Place Meadowhead Industrial Estate Irvine Ayrshire KA11 5BJ on 4 February 2014 (1 page)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(3 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
9 August 2012Amended accounts made up to 31 December 2011 (7 pages)
9 August 2012Amended accounts made up to 31 December 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
5 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
5 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Director's details changed for Luis Dos Santos on 16 July 2010 (2 pages)
18 January 2011Director's details changed for Luis Dos Santos on 16 July 2010 (2 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
6 October 2010Registered office address changed from 1 Dunlop Place Irvine Ayrshire KA11 5DA United Kingdom on 6 October 2010 (3 pages)
6 October 2010Registered office address changed from 1 Dunlop Place Irvine Ayrshire KA11 5DA United Kingdom on 6 October 2010 (3 pages)
6 October 2010Registered office address changed from 1 Dunlop Place Irvine Ayrshire KA11 5DA United Kingdom on 6 October 2010 (3 pages)
6 August 2010Termination of appointment of Paul Wagner as a director (2 pages)
6 August 2010Termination of appointment of Paul Wagner as a director (2 pages)
16 July 2010Appointment of Luis Dos Santos as a director (3 pages)
16 July 2010Appointment of Luis Dos Santos as a director (3 pages)
27 January 2010Appointment of Mr Paul Heinrich Wagner as a director (2 pages)
27 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
27 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
27 January 2010Appointment of Mr Paul Heinrich Wagner as a director (2 pages)
27 January 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 5,000
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 5,000
(2 pages)
16 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 January 2010Incorporation (22 pages)
11 January 2010Incorporation (22 pages)