Company NameHere'Stheplan Limited
Company StatusActive
Company NumberSC676426
CategoryPrivate Limited Company
Incorporation Date2 October 2020(3 years, 7 months ago)
Previous NameZ Xel Limited

Business Activity

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

Directors

Director NameMr Douglas John Reid
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland
Director NameMr Roderick Iain Dalziel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(1 year, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland
Director NameMrs Annette Caroline Welch
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2022(1 year, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland
Director NameMr Jonathan Yorke Stuart Henderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland

Location

Registered Address74 Tay Street
Perth
PH2 8NP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

14 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
27 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
27 July 2022Appointment of Mr Jonathan Yorke Stuart Henderson as a director on 27 July 2022 (2 pages)
13 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 100.00
(8 pages)
13 April 2022Memorandum and Articles of Association (18 pages)
13 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 April 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 51.00
(8 pages)
13 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the acquisition by the company of the entire issued share capital of mdg group business energy LTD approved 29/03/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the acquisition by the company of the entire issued share capital of european utility consultants LIMITED approved 30/03/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 April 2022Appointment of Mr Roderick Iain Dalziel as a director on 12 April 2022 (2 pages)
12 April 2022Notification of Roderick Dalziel as a person with significant control on 4 April 2022 (2 pages)
12 April 2022Change of details for Mr Douglas John Reid as a person with significant control on 4 April 2022 (2 pages)
12 April 2022Appointment of Mrs Annette Caroline Welch as a director on 12 April 2022 (2 pages)
6 January 2022Director's details changed for Mr Douglas John Reid on 6 January 2022 (2 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
11 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
17 May 2021Change of details for Mr Douglas John Reid as a person with significant control on 2 October 2020 (2 pages)
26 March 2021Current accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
26 March 2021Registered office address changed from 4/1 the Standard Building 94 Hope Street Glasgow G2 6PH Scotland to 74 Tay Street Perth PH2 8NP on 26 March 2021 (1 page)
1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
2 October 2020Incorporation
Statement of capital on 2020-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)