Advanced company searchLink opens in new window

PLANSEA LIMITED

Company number SC452467

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
18 Sep 2017 PSC01 Notification of James Cargill as a person with significant control on 6 April 2016
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Oct 2016 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 October 2016
30 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Dec 2015 AD01 Registered office address changed from 137 Garthdee Road Aberdeen AB10 7AT United Kingdom to School of Computing Science & Digital Media Robert Gordon University (Professor John Mccall) Garthdee Road Aberdeen AB10 7GJ on 22 December 2015
19 Aug 2015 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 137 Garthdee Road Aberdeen AB10 7AT on 19 August 2015
06 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Aug 2014 AD01 Registered office address changed from Robert Gordon University Schoolhill Aberdeen AB10 1FR United Kingdom to 13 Queen's Road Aberdeen AB15 4YL on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from Schoolhill Aberdeen to 13 Queen's Road Aberdeen AB15 4YL on 14 August 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
18 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
11 Apr 2014 TM01 Termination of appointment of Neil David Crabb as a director on 7 March 2014
11 Apr 2014 TM01 Termination of appointment of Helen Frances Mill as a director on 7 March 2014