Company NamePLZ Soccer Limited
DirectorPeter Martin McGuire
Company StatusActive
Company NumberSC436692
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Peter Martin McGuire
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Snead View
Dalziel Park
Motherwell
Lanarkshire
ML1 5GL
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 November 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
Appointed13 November 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 November 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteplzsoccer.com
Telephone028 59189090
Telephone regionNorthern Ireland

Location

Registered Address3 Snead View
Dalziel Park
Motherwell
Lanarkshire
ML1 5GL
Scotland
ConstituencyMotherwell and Wishaw
WardMurdostoun

Shareholders

87.6k at £1Peter Martin Mcguire
70.00%
Ordinary
37.5k at £1Lindsay Martin
30.00%
Ordinary

Financials

Year2014
Net Worth-£60,775
Cash£1,616
Current Liabilities£123,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

16 March 2015Delivered on: 19 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3 snead view, motherwell, ML1 5GL being the subjects registered in the land register of scotland under title number LAN160623.
Outstanding
6 March 2015Delivered on: 16 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
8 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 February 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 125,100
(3 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 125,100
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 125,100
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 125,100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 March 2015Registration of charge SC4366920002, created on 16 March 2015 (6 pages)
19 March 2015Registration of charge SC4366920002, created on 16 March 2015 (6 pages)
16 March 2015Registration of charge SC4366920001, created on 6 March 2015 (16 pages)
16 March 2015Registration of charge SC4366920001, created on 6 March 2015 (16 pages)
16 March 2015Registration of charge SC4366920001, created on 6 March 2015 (16 pages)
18 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 80,100
(3 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 80,100
(3 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 80,100
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 80,100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(4 pages)
19 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 November 2012Appointment of Mr Peter Martin Mcguire as a director (2 pages)
19 November 2012Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 19 November 2012 (1 page)
19 November 2012Appointment of Mr Peter Martin Mcguire as a director (2 pages)
19 November 2012Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 19 November 2012 (1 page)
19 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
13 November 2012Termination of appointment of Cosec Limited as a director (1 page)
13 November 2012Incorporation (27 pages)
13 November 2012Termination of appointment of James Mcmeekin as a director (1 page)
13 November 2012Termination of appointment of James Mcmeekin as a director (1 page)
13 November 2012Termination of appointment of Cosec Limited as a director (1 page)
13 November 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 November 2012 (1 page)
13 November 2012Incorporation (27 pages)
13 November 2012Termination of appointment of Cosec Limited as a secretary (1 page)
13 November 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 November 2012 (1 page)
13 November 2012Termination of appointment of Cosec Limited as a secretary (1 page)