- Company Overview for PLATINUM SCOTLAND LIMITED (SC481002)
- Filing history for PLATINUM SCOTLAND LIMITED (SC481002)
- People for PLATINUM SCOTLAND LIMITED (SC481002)
- More for PLATINUM SCOTLAND LIMITED (SC481002)
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
|
|
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
|
|
27 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-27
|