Advanced company searchLink opens in new window

PLATINUM SCOTLAND LIMITED

Company number SC481002

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)
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
14 Dec 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 October 2017
14 Aug 2018 PSC01 Notification of David Mckeown as a person with significant control on 14 August 2018
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
12 Oct 2017 AP01 Appointment of Mr Mark James Watson as a director on 12 October 2017
12 Oct 2017 PSC07 Cessation of Alison Helen Louden as a person with significant control on 13 September 2017
12 Oct 2017 AA Accounts for a dormant company made up to 31 October 2016
12 Oct 2017 TM01 Termination of appointment of Alison Helen Louden as a director on 15 September 2017
11 Oct 2017 AP01 Appointment of Mr David Derek Steven Mckeown as a director on 15 September 2017
11 Oct 2017 TM01 Termination of appointment of Alison Helen Louden as a director on 15 September 2017
21 Jul 2017 PSC01 Notification of Alison Louden as a person with significant control on 1 December 2016
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
22 Nov 2016 AA01 Previous accounting period extended from 30 June 2016 to 31 October 2016
22 Nov 2016 TM01 Termination of appointment of Mcintosh Alan as a director on 8 November 2016
22 Nov 2016 AD01 Registered office address changed from Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA to Unit 7 Alleysbank Road Rutherglen Glasgow G73 1LX on 22 November 2016
22 Nov 2016 AP01 Appointment of Ms Alison Helen Louden as a director on 8 November 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-11-18
  • GBP 100
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
27 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)