Edinburgh
EH2 4JN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Paul Heinrich Wagner |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Dunlop Place Irvine Ayrshire KA11 5DA Scotland |
Director Name | Luis Dos Santos |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 April 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Unit 4 Kyle Business Park Cunninghame Road Irvine Industrial Estate Irvine Ayrshire KA12 8JJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.plarad.com |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£113,743 |
Cash | £29,106 |
Current Liabilities | £239,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
13 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
---|---|
26 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
28 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
13 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
13 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 March 2014 | Appointment of Mr Martin Nicholls as a director (2 pages) |
25 March 2014 | Termination of appointment of Luis Dos Santos as a director (1 page) |
25 March 2014 | Appointment of Mr Martin Nicholls as a director (2 pages) |
25 March 2014 | Termination of appointment of Luis Dos Santos as a director (1 page) |
4 February 2014 | Registered office address changed from 1 Dunlop Place Meadowhead Industrial Estate Irvine Ayrshire KA11 5BJ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 Dunlop Place Meadowhead Industrial Estate Irvine Ayrshire KA11 5BJ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 Dunlop Place Meadowhead Industrial Estate Irvine Ayrshire KA11 5BJ on 4 February 2014 (1 page) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
9 August 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Resolutions
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Director's details changed for Luis Dos Santos on 16 July 2010 (2 pages) |
18 January 2011 | Director's details changed for Luis Dos Santos on 16 July 2010 (2 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Registered office address changed from 1 Dunlop Place Irvine Ayrshire KA11 5DA United Kingdom on 6 October 2010 (3 pages) |
6 October 2010 | Registered office address changed from 1 Dunlop Place Irvine Ayrshire KA11 5DA United Kingdom on 6 October 2010 (3 pages) |
6 October 2010 | Registered office address changed from 1 Dunlop Place Irvine Ayrshire KA11 5DA United Kingdom on 6 October 2010 (3 pages) |
6 August 2010 | Termination of appointment of Paul Wagner as a director (2 pages) |
6 August 2010 | Termination of appointment of Paul Wagner as a director (2 pages) |
16 July 2010 | Appointment of Luis Dos Santos as a director (3 pages) |
16 July 2010 | Appointment of Luis Dos Santos as a director (3 pages) |
27 January 2010 | Appointment of Mr Paul Heinrich Wagner as a director (2 pages) |
27 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
27 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
27 January 2010 | Appointment of Mr Paul Heinrich Wagner as a director (2 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
16 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 January 2010 | Incorporation (22 pages) |
11 January 2010 | Incorporation (22 pages) |