Company NamePlatinum Resource Management Services Limited
DirectorsDarrin Gibb and Jacqueline Mary Therese McAlorum
Company StatusActive
Company NumberSC515367
CategoryPrivate Limited Company
Incorporation Date11 September 2015(8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darrin Gibb
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31/33 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameMs Jacqueline Mary Therese McAlorum
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address31/33 Albert Street
Motherwell
Lanarkshire
ML1 1PR
Scotland
Director NameMr James Shanks Halliday
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalziel House 19 Dalziel House
Motherwell
Lanarkshire
ML1 2SJ
Scotland
Director NameMrs Fiona Thompson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31/33 Albert Street
Motherwell
Lanarkshire
ML1 1PR
Scotland
Secretary NameMrs Fiona Thompson
StatusResigned
Appointed15 May 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2020)
RoleCompany Director
Correspondence Address31/33 Albert Street
Motherwell
Lanarkshire
ML1 1PR
Scotland

Location

Registered Address31/33 Albert Street
Motherwell
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
21 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
22 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
14 April 2021Notification of Darrin Adam Gibb as a person with significant control on 21 July 2017 (2 pages)
13 October 2020Termination of appointment of Fiona Thompson as a secretary on 13 October 2020 (1 page)
13 October 2020Termination of appointment of Fiona Thompson as a director on 13 October 2020 (1 page)
24 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 December 2018Registered office address changed from Dalziel House 19 Dalziel House Motherwell Lanarkshire ML1 2SJ United Kingdom to 31/33 Albert Street Motherwell ML1 1PR on 18 December 2018 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
23 May 2018Secretary's details changed for Mrs Fiona Thompson on 23 May 2018 (1 page)
23 May 2018Director's details changed for Mrs Fiona Thompson on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Ms Jacqueline Mary Therese Mcalorum on 23 May 2018 (2 pages)
15 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 May 2018Appointment of Mrs Fiona Thompson as a secretary on 15 May 2018 (2 pages)
15 May 2018Appointment of Ms Jacqueline Mary Therese Mcalorum as a director on 15 May 2018 (2 pages)
15 May 2018Appointment of Mrs Fiona Thompson as a director on 15 May 2018 (2 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
3 August 2017Termination of appointment of James Shanks Halliday as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of James Shanks Halliday as a director on 3 August 2017 (1 page)
3 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)