Advanced company searchLink opens in new window

HERE'STHEPLAN LIMITED

Company number SC676426

Filter by category

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)
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 April 2024
  • GBP 1,100
22 Apr 2024 MA Memorandum and Articles of Association
18 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2024 SH08 Change of share class name or designation
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
27 Jul 2022 AP01 Appointment of Mr Jonathan Yorke Stuart Henderson as a director on 27 July 2022
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 51.00
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 100.00
13 Apr 2022 RESOLUTIONS Resolutions
  • 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
13 Apr 2022 MA Memorandum and Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • 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
12 Apr 2022 AP01 Appointment of Mrs Annette Caroline Welch as a director on 12 April 2022
12 Apr 2022 AP01 Appointment of Mr Roderick Iain Dalziel as a director on 12 April 2022
12 Apr 2022 PSC01 Notification of Roderick Dalziel as a person with significant control on 4 April 2022
12 Apr 2022 PSC04 Change of details for Mr Douglas John Reid as a person with significant control on 4 April 2022
06 Jan 2022 CH01 Director's details changed for Mr Douglas John Reid on 6 January 2022
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
17 May 2021 PSC04 Change of details for Mr Douglas John Reid as a person with significant control on 2 October 2020
26 Mar 2021 AD01 Registered 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
26 Mar 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 March 2021