Company NamePlatonik Limited
Company StatusDissolved
Company NumberSC424442
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 10 months ago)
Dissolution Date9 January 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fraser Ian McCulloch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/2
34 West George Street
Glasgow
G2 1DA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address5/2
34 West George Street
Glasgow
G2 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Fraser Mcculloch
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Accounts made up to 31 May 2013 (2 pages)
30 January 2014Accounts made up to 31 May 2013 (2 pages)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-19
  • GBP 1
(3 pages)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-19
  • GBP 1
(3 pages)
24 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 May 2012 (1 page)
24 May 2012Termination of appointment of James Stuart Mcmeekin as a director on 18 May 2012 (1 page)
24 May 2012Termination of appointment of James Stuart Mcmeekin as a director on 18 May 2012 (1 page)
24 May 2012Termination of appointment of Cosec Limited as a secretary on 18 May 2012 (1 page)
24 May 2012Termination of appointment of Cosec Limited as a director on 18 May 2012 (1 page)
24 May 2012Termination of appointment of Cosec Limited as a director on 18 May 2012 (1 page)
24 May 2012Termination of appointment of Cosec Limited as a secretary on 18 May 2012 (1 page)
24 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 May 2012 (1 page)
18 May 2012Incorporation (27 pages)
18 May 2012Termination of appointment of James Stuart Mcmeekin as a director on 18 May 2012 (1 page)
18 May 2012Incorporation (27 pages)
18 May 2012Termination of appointment of Cosec Limited as a director on 18 May 2012 (1 page)
18 May 2012Termination of appointment of James Stuart Mcmeekin as a director on 18 May 2012 (1 page)
18 May 2012Appointment of Mr Fraser Mcculloch as a director on 18 May 2012 (2 pages)
18 May 2012Termination of appointment of Cosec Limited as a secretary on 18 May 2012 (1 page)
18 May 2012Appointment of Mr Fraser Mcculloch as a director on 18 May 2012 (2 pages)
18 May 2012Termination of appointment of Cosec Limited as a secretary on 18 May 2012 (1 page)
18 May 2012Termination of appointment of Cosec Limited as a director on 18 May 2012 (1 page)