Advanced company searchLink opens in new window

PLANET BBK LTD

Company number SC380435

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 O/C EARLY DISS Order of court for early dissolution
09 Mar 2017 CO4.2(Scot) Court order notice of winding up
09 Mar 2017 4.2(Scot) Notice of winding up order
11 Jan 2017 AD01 Registered office address changed from 27 Tyock Industrial Estate Elgin Morayshire IV30 1XY to 37 Albyn Place Aberdeen AB10 1JB on 11 January 2017
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
28 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
14 Nov 2013 AD01 Registered office address changed from 25 Tyock Industrial Estate Elgin Morayshire IV30 1XY Scotland on 14 November 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
01 Oct 2012 AD01 Registered office address changed from Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland on 1 October 2012
01 Oct 2012 TM01 Termination of appointment of Alexander Adam as a director
01 Oct 2012 TM02 Termination of appointment of Lisa Macpherson as a secretary
01 Oct 2012 TM01 Termination of appointment of Innes Smith as a director
03 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
14 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Mr Innes Smith on 1 July 2010
13 Jul 2011 CH01 Director's details changed for Mr Darren Derry Thomson on 1 July 2010