Company NamePlan Defb Limited
DirectorDouglas Alan Wood
Company StatusActive
Company NumberSC550317
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Alan Wood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 month, 4 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Woodwinters Unit 4
15 Borrowmeadow Road
Stirling
FK7 7FB
Scotland
Director NameMr Andrew John Gilmour Mitchell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 - 11 Rfl House
Anderson Street
Dunblane
FK15 9AJ
Scotland

Location

Registered AddressC/O Woodwinters Unit 4
15 Borrowmeadow Road
Stirling
FK7 7FB
Scotland
ConstituencyStirling
WardStirling East

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

26 November 2020Delivered on: 1 December 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Standard security over the subjects units 4 & 5, 15 borrowmeadow road, springkerse industrial estate, stirling being the subjects registered in the land register of scotland under title number STF60337 & STG61296.
Outstanding
16 January 2019Delivered on: 18 January 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Units 4 & 5, 15 barrowmeadow road, stirling. STG61296.
Outstanding
14 February 2017Delivered on: 2 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Westmost property on the ground floor of the former queens hotel, 24 henderson street, bridge of allan STG75807.
Outstanding
25 January 2017Delivered on: 27 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
19 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
1 December 2020Registration of charge SC5503170005, created on 26 November 2020 (14 pages)
16 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 January 2019Registration of charge SC5503170004, created on 16 January 2019 (13 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 August 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
2 March 2017Registration of charge SC5503170003, created on 14 February 2017 (15 pages)
2 March 2017Registration of charge SC5503170003, created on 14 February 2017 (15 pages)
1 March 2017Registered office address changed from C/O Amcounting Ltd Unit 9 - 11 Rfl House Anderson Street Dunblane FK15 9AJ Scotland to C/O Woodwinters Unit 4 15 Borrowmeadow Road Stirling FK7 7FB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from C/O Amcounting Ltd Unit 9 - 11 Rfl House Anderson Street Dunblane FK15 9AJ Scotland to C/O Woodwinters Unit 4 15 Borrowmeadow Road Stirling FK7 7FB on 1 March 2017 (1 page)
27 January 2017Registration of charge SC5503170002, created on 25 January 2017 (17 pages)
27 January 2017Registration of charge SC5503170002, created on 25 January 2017 (17 pages)
13 January 2017Termination of appointment of Andrew John Gilmour Mitchell as a director on 12 January 2017 (1 page)
13 January 2017Appointment of Mr Douglas Alan Wood as a director on 12 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Appointment of Mr Douglas Alan Wood as a director on 12 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Termination of appointment of Andrew John Gilmour Mitchell as a director on 12 January 2017 (1 page)
23 December 2016Registration of charge SC5503170001, created on 21 December 2016 (17 pages)
23 December 2016Registration of charge SC5503170001, created on 21 December 2016 (17 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)