Company NamePlanet Bbk Ltd
Company StatusDissolved
Company NumberSC380435
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Darren Derry Thomson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
Secretary NameMrs Lisa Jane Macpherson
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAlexander Fleming House Southfield Drive
Elgin
Moray
IV30 6GR
Scotland

Contact

Websitewww.planetbbk.com

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£405,596
Cash£30,095
Current Liabilities£204,161

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

6 March 2012Delivered on: 14 March 2012
Persons entitled: Alexander William Adam

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

Filing History

26 February 2019Final Gazette dissolved following liquidation (1 page)
26 November 2018Order of court for early dissolution (1 page)
9 March 2017Notice of winding up order (1 page)
9 March 2017Court order notice of winding up (1 page)
9 March 2017Court order notice of winding up (1 page)
9 March 2017Notice of winding up order (1 page)
11 January 2017Registered office address changed from 27 Tyock Industrial Estate Elgin Morayshire IV30 1XY to 37 Albyn Place Aberdeen AB10 1JB on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from 27 Tyock Industrial Estate Elgin Morayshire IV30 1XY to 37 Albyn Place Aberdeen AB10 1JB on 11 January 2017 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Registered office address changed from 25 Tyock Industrial Estate Elgin Morayshire IV30 1XY Scotland on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 25 Tyock Industrial Estate Elgin Morayshire IV30 1XY Scotland on 14 November 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Termination of appointment of Alexander Adam as a director (1 page)
1 October 2012Termination of appointment of Lisa Macpherson as a secretary (1 page)
1 October 2012Termination of appointment of Innes Smith as a director (1 page)
1 October 2012Termination of appointment of Alexander Adam as a director (1 page)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Registered office address changed from Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Lisa Macpherson as a secretary (1 page)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Registered office address changed from Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Innes Smith as a director (1 page)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 July 2011Director's details changed for Mr Darren Derry Thomson on 1 July 2010 (2 pages)
13 July 2011Secretary's details changed for Mrs Lisa Jane Macpherson on 1 July 2010 (1 page)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Innes Smith on 1 July 2010 (2 pages)
13 July 2011Director's details changed for Mr Innes Smith on 1 July 2010 (2 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Innes Smith on 1 July 2010 (2 pages)
13 July 2011Director's details changed for Mr Darren Derry Thomson on 1 July 2010 (2 pages)
13 July 2011Director's details changed for Mr Alexander William Adam on 1 July 2010 (2 pages)
13 July 2011Director's details changed for Mr Darren Derry Thomson on 1 July 2010 (2 pages)
13 July 2011Secretary's details changed for Mrs Lisa Jane Macpherson on 1 July 2010 (1 page)
13 July 2011Director's details changed for Mr Alexander William Adam on 1 July 2010 (2 pages)
13 July 2011Secretary's details changed for Mrs Lisa Jane Macpherson on 1 July 2010 (1 page)
13 July 2011Director's details changed for Mr Alexander William Adam on 1 July 2010 (2 pages)
3 February 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
3 February 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
13 January 2011Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ Scotland on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ Scotland on 13 January 2011 (1 page)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)