PLATINUM SCOTLAND LIMITED

Unit 7 Alleysbank Road Unit 7 Alleysbank Road, Glasgow, G73 1LX, Scotland
StatusACTIVE
Company No.SC481002
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age10 years, 10 days
JurisdictionScotland

SUMMARY

PLATINUM SCOTLAND LIMITED is an active private limited company with number SC481002. It was incorporated 10 years, 10 days ago, on 27 June 2014. The company address is Unit 7 Alleysbank Road Unit 7 Alleysbank Road, Glasgow, G73 1LX, Scotland.



Company Fillings

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Watson

Cessation date: 2023-07-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-18

Psc name: Mr David Derek Mckeown

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Mcdonald

Cessation date: 2023-07-18

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-17

Officer name: Mr David Derek Steven Mckeown

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-17

Psc name: Mr David Derek Mckeown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Watson

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mcdonald

Termination date: 2023-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2022

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Mcdonald

Notification date: 2021-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Derek Steven Mckeown

Cessation date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Derek Mckeown

Notification date: 2022-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-08

Psc name: Mr David Derek Steven Mckeown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-05

Capital : 150 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mcdonald

Appointment date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark James Watson

Notification date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Mckeown

Notification date: 2018-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Watson

Appointment date: 2017-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Helen Louden

Cessation date: 2017-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Helen Louden

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Derek Steven Mckeown

Appointment date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Helen Louden

Termination date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Louden

Notification date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mcintosh Alan

Termination date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA

New address: Unit 7 Alleysbank Road Rutherglen Glasgow G73 1LX

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Helen Louden

Appointment date: 2016-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDWRO LTD

37 ROWAN STREET,LEICESTER,LE3 9GP

Number:10110265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CIVILS AND UTILITIES LIMITED

3 LOCK COTTAGE DICKS LANE,WARWICK,CV35 7DN

Number:08393379
Status:LIQUIDATION
Category:Private Limited Company

FKST LIMITED

BALFOUR HOUSE 1ST FLOOR,FINCHLEY,N12 0BQ

Number:03313313
Status:ACTIVE
Category:Private Limited Company

PAGSUN LIMITED

CROWN BUFFET, GOWER STREET,WEST YORKSHIRE,LS2 7PX

Number:05862454
Status:ACTIVE
Category:Private Limited Company

SFS SOUTHWEST LTD

39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB

Number:11329953
Status:ACTIVE
Category:Private Limited Company

SOUTH TYNEDALE RAILWAY LIMITED

THE RAILWAY STATION,CUMBRIA,CA9 3JB

Number:01878016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source