PLANET DECORATORS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePLANET DECORATORS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC623740
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PLANET DECORATORS LTD?

    • Other building completion and finishing (43390) / Construction

    Where is PLANET DECORATORS LTD located?

    Registered Office Address
    C/O INTERPATH LTD
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLANET DECORATORS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PLANET DECORATORS LTD?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for PLANET DECORATORS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 36 Milton Road East Kilbride Glasgow G74 5BU Scotland to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on Mar 17, 2025

    3 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Appointment of Mr John Alexander Cummings as a director on Jul 05, 2023

    2 pagesAP01

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Bremner as a director on Dec 03, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 07, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Cosmos Projects (Group) Limited as a person with significant control on Mar 04, 2020

    2 pagesPSC02

    Cessation of Christopher Mcneill as a person with significant control on Mar 04, 2020

    1 pagesPSC07

    Appointment of Mr Ian Smith as a director on Mar 04, 2020

    2 pagesAP01

    Appointment of Mrs Juliet Claire Mcneill as a secretary on Mar 04, 2020

    2 pagesAP03

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 36 Milton Road East Kilbride Glasgow G74 5BU on Mar 06, 2020

    1 pagesAD01

    Appointment of Mr John Bremner as a director on Mar 04, 2020

    2 pagesAP01

    Appointment of Mrs Juliet Claire Mcneill as a director on Mar 04, 2020

    2 pagesAP01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 08, 2019

    Model articles adopted

    MODEL ARTICLES
    capitalMar 08, 2019

    Statement of capital on Mar 08, 2019

    • Capital: GBP 1
    SH01

    Who are the officers of PLANET DECORATORS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNEILL, Juliet Claire
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Secretary
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    267871690001
    CUMMINGS, John Alexander
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritish96039200001
    MCNEILL, Christopher
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritish254353120001
    MCNEILL, Juliet Claire
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritish250747310001
    SMITH, Ian
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritish233564620001
    BREMNER, John Docherty
    Milton Road
    East Kilbride
    G74 5BU Glasgow
    36
    Scotland
    Director
    Milton Road
    East Kilbride
    G74 5BU Glasgow
    36
    Scotland
    ScotlandBritish267145170001

    Who are the persons with significant control of PLANET DECORATORS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cosmos Projects (Group) Limited
    Milton Road
    East Kilbride
    G74 5BU Glasgow
    36
    Scotland
    Mar 04, 2020
    Milton Road
    East Kilbride
    G74 5BU Glasgow
    36
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration NumberSc654516
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Mcneill
    Milton Road
    East Kilbride
    G74 5BU Glasgow
    36
    Scotland
    Mar 08, 2019
    Milton Road
    East Kilbride
    G74 5BU Glasgow
    36
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PLANET DECORATORS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2025Petition date
    Mar 06, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Geoffrey Isaac Jacobs
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Notesscottish-insolvency-info

    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