Aberdeen
AB10 1JB
Scotland
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland |
Secretary Name | Mrs Lisa Jane Macpherson |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland |
Website | www.planetbbk.com |
---|
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£405,596 |
Cash | £30,095 |
Current Liabilities | £204,161 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 March 2012 | Delivered 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 |
---|
26 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2018 | Order of court for early dissolution (1 page) |
9 March 2017 | Notice of winding up order (1 page) |
9 March 2017 | Court order notice of winding up (1 page) |
9 March 2017 | Court order notice of winding up (1 page) |
9 March 2017 | Notice of winding up order (1 page) |
11 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Registered office address changed from 25 Tyock Industrial Estate Elgin Morayshire IV30 1XY Scotland on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 25 Tyock Industrial Estate Elgin Morayshire IV30 1XY Scotland on 14 November 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Termination of appointment of Alexander Adam as a director (1 page) |
1 October 2012 | Termination of appointment of Lisa Macpherson as a secretary (1 page) |
1 October 2012 | Termination of appointment of Innes Smith as a director (1 page) |
1 October 2012 | Termination of appointment of Alexander Adam as a director (1 page) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Registered office address changed from Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Lisa Macpherson as a secretary (1 page) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Registered office address changed from Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Innes Smith as a director (1 page) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 July 2011 | Director's details changed for Mr Darren Derry Thomson on 1 July 2010 (2 pages) |
13 July 2011 | Secretary's details changed for Mrs Lisa Jane Macpherson on 1 July 2010 (1 page) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Innes Smith on 1 July 2010 (2 pages) |
13 July 2011 | Director's details changed for Mr Innes Smith on 1 July 2010 (2 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Innes Smith on 1 July 2010 (2 pages) |
13 July 2011 | Director's details changed for Mr Darren Derry Thomson on 1 July 2010 (2 pages) |
13 July 2011 | Director's details changed for Mr Alexander William Adam on 1 July 2010 (2 pages) |
13 July 2011 | Director's details changed for Mr Darren Derry Thomson on 1 July 2010 (2 pages) |
13 July 2011 | Secretary's details changed for Mrs Lisa Jane Macpherson on 1 July 2010 (1 page) |
13 July 2011 | Director's details changed for Mr Alexander William Adam on 1 July 2010 (2 pages) |
13 July 2011 | Secretary's details changed for Mrs Lisa Jane Macpherson on 1 July 2010 (1 page) |
13 July 2011 | Director's details changed for Mr Alexander William Adam on 1 July 2010 (2 pages) |
3 February 2011 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages) |
3 February 2011 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages) |
13 January 2011 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ Scotland on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ Scotland on 13 January 2011 (1 page) |
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|