Glenrothes
Fife
KY6 2AH
Scotland
Director Name | Mr Steven David Wexelstein |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland House Pentland Park Glenrothes Fife KY6 2AH Scotland |
Director Name | Mr Paul Derek Stewart |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland House Pentland Park Glenrothes Fife KY6 2AH Scotland |
Registered Address | Saltire Centre Pentland Park Glenrothes KY6 2AL Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
24 August 2023 | Notification of Ember Technology Holdings Limited as a person with significant control on 30 April 2023 (2 pages) |
---|---|
1 August 2023 | Registered office address changed from 8 Pentland House Pentland Park Glenrothes Fife KY6 2AH Scotland to Saltire Centre Pentland Park Glenrothes KY6 2AL on 1 August 2023 (1 page) |
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
20 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
8 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 April 2018 | Registered office address changed from 14 Pentland House Pentland Park Glenrothes KY6 2AH Scotland to 8 Pentland House Pentland Park Glenrothes Fife KY6 2AH on 21 April 2018 (1 page) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 October 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
20 October 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
12 April 2017 | Resolutions
|
12 April 2017 | Company name changed planys technology LTD\certificate issued on 12/04/17
|
12 April 2017 | Company name changed planys technology LTD\certificate issued on 12/04/17
|
12 April 2017 | Resolutions
|
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|