Company NamePLD Renfrewshire Limited
Company StatusActive
Company NumberSC400665
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameDavid Sean Robinson
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameOwen Wilton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(3 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 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 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Newton Place
Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brian John Clarke
50.00%
Ordinary
1 at £1David Sean Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£56,002
Cash£24,000
Current Liabilities£18,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
17 January 2018Registered office address changed from C/O Anderson Fyfe Llp 140 West George Street Glasgow G2 2HG to 25 Newton Place Newton Place Glasgow G3 7PY on 17 January 2018 (1 page)
26 June 2017Notification of Brian John Clarke as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
26 June 2017Notification of Brian John Clarke as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Notification of David Sean Robinson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David Sean Robinson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
3 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2011Appointment of Owen Wilton as a director (3 pages)
27 June 2011Appointment of Owen Wilton as a director (3 pages)
22 June 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (6 pages)
22 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2
(4 pages)
22 June 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (6 pages)
16 June 2011Appointment of David Sean Robinson as a secretary (3 pages)
16 June 2011Appointment of David Sean Robinson as a secretary (3 pages)
16 June 2011Appointment of Brian John Clarke as a director (3 pages)
16 June 2011Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 16 June 2011 (2 pages)
16 June 2011Appointment of Brian John Clarke as a director (3 pages)
16 June 2011Appointment of David Sean Robinson as a director (3 pages)
16 June 2011Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 16 June 2011 (2 pages)
16 June 2011Appointment of David Sean Robinson as a director (3 pages)
7 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 May 2011Incorporation (23 pages)
31 May 2011Incorporation (23 pages)