Advanced company searchLink opens in new window

PLAINACTUAL LIMITED

Company number SC215451

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)
31 Mar 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 8 Loch Road Saline Dunfermline KY12 9UL Scotland to Flat 5, 7 Craws Close South Queensferry EH30 9BD on 31 March 2023
30 Mar 2023 CH01 Director's details changed for Shivas Irons on 24 March 2023
27 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 AD01 Registered office address changed from 16 Davidson Road Edinburgh EH4 2PE Scotland to 8 Loch Road Saline Dunfermline KY12 9UL on 23 March 2020
23 Mar 2020 AP01 Appointment of Shivas Irons as a director on 20 March 2020
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
31 Mar 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
24 Aug 2016 TM01 Termination of appointment of Graeme Thomas Barrie as a director on 9 August 2016
24 Aug 2016 TM01 Termination of appointment of Peter William Barrie as a director on 9 August 2016
01 Jul 2016 AD01 Registered office address changed from 7 Fowlers Court Prestonpans East Lothian EH32 9AT to 16 Davidson Road Edinburgh EH4 2PE on 1 July 2016
01 Jul 2016 AP01 Appointment of John Manca as a director on 28 June 2016
01 Jul 2016 AP01 Appointment of Katherine Manca as a director on 28 June 2016