Company NamePlean Properties Ltd.
DirectorJames Marshall
Company StatusActive
Company NumberSC399480
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Marshall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Port Street
Stirling
FK8 2LP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1James Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£3,681
Cash£394
Current Liabilities£86,713

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Filing History

30 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
19 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Director's details changed for James Marshall on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
10 June 2013Director's details changed for James Marshall on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
15 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2012Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 5 September 2012 (1 page)
5 September 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 5 September 2012 (1 page)
4 October 2011Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page)
29 July 2011Appointment of James Marshall as a director (3 pages)
29 July 2011Appointment of James Marshall as a director (3 pages)
22 July 2011Termination of appointment of Peter Trainer as a director (2 pages)
22 July 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
22 July 2011Termination of appointment of Peter Trainer as a director (2 pages)
22 July 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
22 July 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
22 July 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
13 May 2011Incorporation (24 pages)
13 May 2011Incorporation (24 pages)