PLANEURO LIMITED
Overview
Company Name | PLANEURO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC265462 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PLANEURO LIMITED?
- Development of building projects (41100) / Construction
Where is PLANEURO LIMITED located?
Registered Office Address | 1a Torphichen Street EH3 8HX Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PLANEURO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PLANEURO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Craig Alan Mcadam as a person with significant control on Mar 01, 2021 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Director's details changed for Mr Craig Alan Mcadam on Aug 31, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alexander John Mcadam as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Glengoulandie Country Park Foss by Pitlochry Perthshire PH16 5NL to 1a Torphichen Street Edinburgh EH3 8HX on Jun 27, 2019 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of PLANEURO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCADAM, Craig Alan | Director | Glengoulandie Foss PH16 5NL By Pitlochry The Old Sawmill Perthshire Scotland | Scotland | British | Property/Development | 107993200002 | ||||
MILNE, Angela Mary | Secretary | Elibank Camserney Farm PH15 2JG Aberfeldy Perthshire | British | Physiotherapist | 96927860001 | |||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
MCADAM, Alexander John | Director | 12 Alma Avenue PH15 2BW Aberfeldy Perthshire | Scotland | British | Property Development | 107993230001 | ||||
MILNE, Scott Alexander | Director | Elibank Camserney Farm PH15 2JG Aberfeldy Perthshire | British | Sales | 53847040002 | |||||
MORRICE, Evelyn Jane | Director | 2 Ogstonmill Mill Of Fintray AB21 0LW Dyce Aberdeenshire | Scotland | British | Director | 82747130001 | ||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of PLANEURO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexander John Mcadam | Jul 01, 2016 | Torphichen Street EH3 8HX Edinburgh 1a Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Craig Alan Mcadam | Jul 01, 2016 | Torphichen Street EH3 8HX Edinburgh 1a Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does PLANEURO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Dec 08, 2006 Delivered On Dec 13, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lot 1 and lot 2, glengoulandie, foss, perthshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 05, 2006 Delivered On Jul 15, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land at glengoulandie deer park, foss, pitlochry. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jan 14, 2006 Delivered On Jan 26, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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