PLANBEE LTD.
Overview
| Company Name | PLANBEE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC406536 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLANBEE LTD.?
- Raising of other animals (01490) / Agriculture, Forestry and Fishing
Where is PLANBEE LTD. located?
| Registered Office Address | C/O Kelvin Capital Ltd 5 W Victoria Dock Road DD1 3JT Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLANBEE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for PLANBEE LTD.?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for PLANBEE LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Sep 04, 2025 with updates | 20 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 12 pages | AA | ||
Director's details changed for Mr Angus James Hay on May 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel John Mcnicol on May 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from Queens House C/O Kelvin Capital Linc Scotland, Queens House, 19 st Vincent Place Glasgow G1 2DT Scotland to C/O Kelvin Capital Ltd 5 W Victoria Dock Road Dundee DD1 3JT on May 26, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 3, Block 3 Etna Estate Clamp Road Wishaw Lanarkshire ML2 7XQ Scotland to Queens House C/O Kelvin Capital Linc Scotland, Queens House, 19 st Vincent Place Glasgow G1 2DT on Jun 20, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel John Mcnicol as a director on Oct 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Angus James Hay as a director on Oct 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Joseph Foley as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on May 01, 2019 | 2 pages | AP04 | ||
Termination of appointment of Kergan Stewart Llp as a secretary on May 01, 2019 | 1 pages | TM02 | ||
Who are the officers of PLANBEE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAY, Angus James | Director | 5 W Victoria Dock Road DD1 3JT Dundee C/O Kelvin Capital Ltd Scotland | Scotland | British | 82689460005 | |||||||||||||
| MCNICOL, Daniel John | Director | 5 W Victoria Dock Road DD1 3JT Dundee C/O Kelvin Capital Ltd Scotland | Scotland | British | 195839380003 | |||||||||||||
| ALSOP, Matthew | Secretary | c/o Warren Ian Bader Block 3 Etna Estate Clamp Road ML2 7XQ Wishaw Unit 3 Lanarkshire Scotland | 179369850001 | |||||||||||||||
| DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310002 | ||||||||||||||
| HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||||||
| KERGAN STEWART LLP | Secretary | Bath Street G2 4SQ Glasgow 163 Scotland |
| 241677150001 | ||||||||||||||
| ALSOP, Matthew Robert | Director | c/o Warren Ian Bader Block 3 Etna Estate Clamp Road ML2 7XQ Wishaw Unit 3 Lanarkshire Scotland | United Kingdom | British | 95259920001 | |||||||||||||
| BADER, Warren Ian | Director | c/o Warren Ian Bader Block 3 Etna Estate Clamp Road ML2 7XQ Wishaw Unit 3 Lanarkshire Scotland | United Kingdom | British | 116232400001 | |||||||||||||
| FOLEY, John Joseph | Director | Etna Estate Clamp Road ML2 7XQ Wishaw Unit 3, Block 3 Lanarkshire Scotland | Scotland | British | 65887080001 | |||||||||||||
| HALL, James Ferguson | Director | Younger Gardens 76 KY16 8AB St. Andrews 76 Fife Scotland | United Kingdom | British | 179372890001 | |||||||||||||
| LEES, Michael Thomson | Director | c/o Warren Ian Bader Block 3 Etna Estate Clamp Road ML2 7XQ Wishaw Unit 3 Lanarkshire | Scotland | British | 159644460001 | |||||||||||||
| MCDAVID, William Mark | Director | c/o Warren Ian Bader Block 3 Etna Estate Clamp Road ML2 7XQ Wishaw Unit 3 Lanarkshire | Scotland | British | 66894410001 |
Who are the persons with significant control of PLANBEE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Warren Ian Bader | Apr 06, 2016 | Etna Estate Clamp Road ML2 7XQ Wishaw Unit 3, Block 3 Lanarkshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Kelvin Capital Limited | Apr 06, 2016 | Bath Street G2 4QS Glasgow 163 United Kingdom | No | ||||||||||
| |||||||||||||
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