CORPLAN LIMITED
Overview
| Company Name | CORPLAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC175094 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORPLAN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CORPLAN LIMITED located?
| Registered Office Address | Torridon House, Torridon Lane Dunfermline KY11 2EU Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORPLAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 28, 2022 |
What are the latest filings for CORPLAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Jun 28, 2022 | 8 pages | AA | ||
Micro company accounts made up to Jun 28, 2021 | 8 pages | AA | ||
Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021 | 1 pages | AA01 | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Marie Sheridan as a person with significant control on May 10, 2022 | 2 pages | PSC04 | ||
Change of details for Mr James Joseph Sheridan as a person with significant control on May 10, 2022 | 2 pages | PSC04 | ||
Previous accounting period shortened from Jun 30, 2021 to Jun 29, 2021 | 1 pages | AA01 | ||
Micro company accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 02, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Cessation of Gareth Sheridan as a person with significant control on Jun 01, 2019 | 1 pages | PSC07 | ||
Previous accounting period extended from Feb 28, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2018 | 7 pages | AA | ||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2017 | 5 pages | AA | ||
Director's details changed for Marie Sheridan on Jul 19, 2017 | 2 pages | CH01 | ||
Confirmation statement made on May 02, 2017 with updates | 4 pages | CS01 | ||
Notification of Gareth Sheridan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Marie Sheridan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of James Joseph Sheridan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of CORPLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHERIDAN, James Joseph | Secretary | 3 Greenmount Road South KY3 9JJ Burntisland Fife | British | 14012830002 | ||||||
| SHERIDAN, James Joseph | Director | 3 Greenmount Road South KY3 9JJ Burntisland Fife | Scotland | British | 14012830002 | |||||
| SHERIDAN, Marie | Director | Greenmount Road South KY3 9JJ Burntisland 3 Scotland | Scotland | British | 235704450001 | |||||
| FOOT, Leigh | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | British | 900012280001 | ||||||
| KABALTSHUK, Pauline | Secretary | 11 Saunders Place Fairford Leys HP17 8FE Aylesbury Buckinghamshire | British | 53725480002 | ||||||
| HOAD, Stephen John | Director | 99 Walton Road HP21 7RU Aylesbury Buckinghamshire | British | 53725360001 | ||||||
| KABALTSHUK, Andrew | Director | 11 Saunders Place HP19 7FE Aylesbury Buckinghamshire | England | British | 117228930001 | |||||
| MCINTOSH, Susan | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900012270001 | |||||
| TRAINER, Peter | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900010760001 |
Who are the persons with significant control of CORPLAN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gareth Sheridan | Apr 06, 2016 | Torridon Lane Rosyth KY11 2EU Dunfermline Torridon House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Joseph Sheridan | Apr 06, 2016 | Torridon Lane Rosyth KY11 2EU Dunfermline Torridon House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Marie Sheridan | Apr 06, 2016 | Torridon Lane Rosyth KY11 2EU Dunfermline Torridon House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0