- Company Overview for PLAINACTUAL LIMITED (SC215451)
- Filing history for PLAINACTUAL LIMITED (SC215451)
- People for PLAINACTUAL LIMITED (SC215451)
- More for PLAINACTUAL LIMITED (SC215451)
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 |