Advanced company searchLink opens in new window

PLAZA VENTURES LIMITED

Company number SC383252

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)
27 May 2017 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2017 4.26(Scot) Return of final meeting of voluntary winding up
27 Jun 2016 AD01 Registered office address changed from 30 st Vincent Place Glasgow Lanarkshire G1 2HL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 27 June 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
10 May 2016 AP01 Appointment of Mr Ian Stuart Smith as a director on 29 April 2016
09 May 2016 TM01 Termination of appointment of Lynn Mcmanus as a director on 29 April 2016
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6,000,000
01 Jul 2015 AA Full accounts made up to 30 September 2014
09 Mar 2015 TM01 Termination of appointment of David John Thorburn as a director on 28 February 2015
04 Feb 2015 AP01 Appointment of Miss Lorna Forsyth Mcmillan as a director on 29 January 2015
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,000,000
06 Aug 2014 CH01 Director's details changed for Mrs Lynn Mcmanus on 6 August 2014
06 Aug 2014 CH01 Director's details changed for Mr David John Thorburn on 6 August 2014
06 Aug 2014 CH03 Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014
09 Jun 2014 AA Full accounts made up to 30 September 2013
16 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
26 Jun 2013 AA Full accounts made up to 30 September 2012
02 May 2013 TM01 Termination of appointment of Michael Webber as a director
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 30 September 2011
23 Jan 2012 TM01 Termination of appointment of Scott Butterworth as a director
18 Jan 2012 CH01 Director's details changed for Mr Scott Marc Butterworth on 1 September 2011
22 Nov 2011 CH01 Director's details changed for Mr Michael Frank Webber on 18 November 2011
22 Nov 2011 CH01 Director's details changed for Mr David John Thorburn on 18 November 2011
22 Nov 2011 CH01 Director's details changed for Mrs Lynn Mcmanus on 18 November 2011