PLANET DECORATORS LTD: Filings

  • Overview

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

    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

    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