Company NamePlacefort Limited
Company StatusDissolved
Company NumberSC392565
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Kane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Anderson Road
Bishopton
Renfrewshire
PA7 5EN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(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
Appointed31 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Doreen Kane
50.00%
Ordinary
1 at £1Ian Kane
50.00%
Ordinary

Financials

Year2014
Net Worth£5,534
Cash£13,098
Current Liabilities£11,192

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
24 February 2011Appointment of Ian Kane as a director (3 pages)
24 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 2
(4 pages)
24 February 2011Appointment of Ian Kane as a director (3 pages)
24 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 2
(4 pages)
15 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 February 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 15 February 2011 (2 pages)
15 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 January 2011Incorporation (23 pages)
31 January 2011Incorporation (23 pages)