PLANBEE LTD.: Filings
Overview
| Company Name | PLANBEE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC406536 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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