Company NameThe Planning & Cost Management Consultancy Ltd.
Company StatusDissolved
Company NumberSC374150
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date11 November 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr William Ronald Sutherland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Moor Of Balvack
Monymusk
Inverurie
AB51 7SQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£153,286
Cash£181,446
Current Liabilities£48,387

Accounts

Latest Accounts3 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Filing History

11 June 2020Total exemption full accounts made up to 3 April 2020 (9 pages)
4 May 2020Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 4 May 2020 (2 pages)
27 April 2020Registered office address changed from Stablewood 4 Moor of Balvack Monymusk Inverurie AB51 7SQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 27 April 2020 (2 pages)
27 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-10
(1 page)
2 April 2020Current accounting period extended from 31 March 2020 to 3 April 2020 (1 page)
10 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
12 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
(4 pages)
12 March 2010Appointment of William Ronald Sutherland as a director (3 pages)
12 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
(4 pages)
12 March 2010Appointment of William Ronald Sutherland as a director (3 pages)
10 March 2010Registered office address changed from Stablewood 4 Moor of Balvach Monymusk Inverurie AB51 7SQ United Kingdom on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Stablewood 4 Moor of Balvach Monymusk Inverurie AB51 7SQ United Kingdom on 10 March 2010 (2 pages)
9 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2010Incorporation (22 pages)
4 March 2010Incorporation (22 pages)