Advanced company searchLink opens in new window

PLAT CONSULTANTS LTD

Company number SC332612

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 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
16 Oct 2023 TM01 Termination of appointment of James Ian Andrewartha as a director on 16 October 2023
16 Oct 2023 PSC01 Notification of Salman Ali Chaudhry as a person with significant control on 16 October 2023
16 Oct 2023 AP01 Appointment of Mr Salman Ali Chaudhry as a director on 16 October 2023
16 Oct 2023 PSC07 Cessation of James Ian Andrewartha as a person with significant control on 16 October 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 PSC01 Notification of James Ian Andrewartha as a person with significant control on 11 February 2022
03 Oct 2022 AP01 Appointment of Mr James Ian Andrewartha as a director on 10 February 2022
11 Feb 2022 TM01 Termination of appointment of Alexander Mcilveen as a director on 11 February 2022
11 Feb 2022 PSC07 Cessation of Alexander Mcilveen as a person with significant control on 11 February 2022
29 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Jul 2020 CH01 Director's details changed for Mr Alexander Mcilveen on 29 January 2018
06 Jul 2020 PSC04 Change of details for Mr Alexander Mcilveen as a person with significant control on 29 January 2018
11 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Mar 2019 CS01 Confirmation statement made on 18 October 2018 with no updates
10 Mar 2018 AD01 Registered office address changed from 6 Anthony Court 43 Clyde Street Clydebank G81 1PF to Unit 6 454 Denmark Street Glasgow G22 6DB on 10 March 2018
16 Jan 2018 PSC01 Notification of Alexander Mcilveen as a person with significant control on 19 October 2016