Company NamePlatinum Global Resources Limited
Company StatusDissolved
Company NumberSC490946
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Davidson Stuart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed27 September 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameMr Alan Douglas Stalker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameMs Joanna Carstensen Goddard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameMs Sarah Mary Hughes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameMr Graham John Langley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameMr David Neill Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland

Location

Registered Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
25 November 2020Application to strike the company off the register (3 pages)
15 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
8 August 2018Termination of appointment of David Neill Moore as a director on 8 August 2018 (1 page)
30 July 2018Termination of appointment of Graham John Langley as a director on 27 July 2018 (1 page)
1 May 2018Termination of appointment of Joanna Carstensen Goddard as a director on 1 May 2018 (1 page)
30 March 2018Termination of appointment of Sarah Mary Hughes as a director on 28 March 2018 (1 page)
19 March 2018Termination of appointment of Paul Atkinson as a director on 16 March 2018 (1 page)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
27 March 2017Director's details changed for Mrs Joanna Carstensen Goddard on 3 February 2017 (2 pages)
27 March 2017Director's details changed for Mrs Joanna Carstensen Goddard on 3 February 2017 (2 pages)
4 January 2017Director's details changed for Mrs Joanna Carstensen Goddard on 19 June 2016 (2 pages)
4 January 2017Director's details changed for Mrs Joanna Carstensen Goddard on 19 June 2016 (2 pages)
25 November 2016Registered office address changed from 6 Hill Street Edinburgh Midlothian EH2 3JZ to 16 Ravelston House Park Edinburgh EH4 3LU on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 6 Hill Street Edinburgh Midlothian EH2 3JZ to 16 Ravelston House Park Edinburgh EH4 3LU on 25 November 2016 (1 page)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 November 2016Second filing of the annual return made up to 11 November 2015 (22 pages)
17 November 2016Second filing of the annual return made up to 11 November 2015 (22 pages)
17 October 2016Appointment of Mr Alan Davidson Stuart as a director on 27 September 2016 (2 pages)
17 October 2016Appointment of Mr David Neill Moore as a director on 27 September 2016 (2 pages)
17 October 2016Appointment of Mr Alan Davidson Stuart as a director on 27 September 2016 (2 pages)
17 October 2016Appointment of Mr David Neill Moore as a director on 27 September 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 March 2016Annual return
Statement of capital on 2016-03-16
  • GBP 100

Statement of capital on 2016-11-17
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/11/2016
(4 pages)
16 March 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Director's details changed for Mr Graham John Langley on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mrs Joanna Carstensen Goddard on 1 March 2016 (2 pages)
16 March 2016Annual return
Statement of capital on 2016-03-16
  • GBP 100

Statement of capital on 2016-11-17
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/11/2016
(4 pages)
16 March 2016Director's details changed for Mr Graham John Langley on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mrs Joanna Carstensen Goddard on 1 March 2016 (2 pages)
16 February 2016Registered office address changed from 1 George Square Dunfermline Fife KY11 8QF United Kingdom to 6 Hill Street Edinburgh Midlothian EH2 3JZ on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from 1 George Square Dunfermline Fife KY11 8QF United Kingdom to 6 Hill Street Edinburgh Midlothian EH2 3JZ on 16 February 2016 (2 pages)
11 February 2015Appointment of Mr Graham John Langley as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mrs Joanna Carstensen Goddard as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Paul Atkinson as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Miss Sarah Mary Hughes as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Graham John Langley as a director on 11 February 2015 (2 pages)
11 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(3 pages)
11 February 2015Termination of appointment of Alan Douglas Stalker as a director on 11 February 2015 (1 page)
11 February 2015Appointment of Mr Paul Atkinson as a director on 11 February 2015 (2 pages)
11 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(3 pages)
11 February 2015Termination of appointment of Alan Douglas Stalker as a director on 11 February 2015 (1 page)
11 February 2015Appointment of Miss Sarah Mary Hughes as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mrs Joanna Carstensen Goddard as a director on 11 February 2015 (2 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)