PLANSAFE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC158117 |
Category | Private Limited Company |
Incorporated | 18 May 1995 |
Age | 29 years, 22 days |
Jurisdiction | Scotland |
SUMMARY
PLANSAFE SOLUTIONS LIMITED is an active private limited company with number SC158117. It was incorporated 29 years, 22 days ago, on 18 May 1995. The company address is No 1 Irongray Road, Dumfries, DG2 0HS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
Old address: No 1 No 1 Irongray Road Dumfries DG2 0HS Scotland
Change date: 2021-02-09
New address: No 1 Irongray Road Dumfries DG2 0HS
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-09
Old address: 49 Buccleuch Street Dumfries Dumfries & Galloway DG1 2AB
New address: No 1 No 1 Irongray Road Dumfries DG2 0HS
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Graham Wood
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Old address: 51 Rae Street Dumfries DG1 1JD
Change date: 2011-02-21
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Neil Mcveigh
Change date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david wood / 15/05/2009
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Capital
Type: 169
Description: £ ic 10000/5000 12/02/07 £ sr 5000@1=5000
Documents
Certificate change of name company
Date: 23 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plansafe (health & safety servic es) LIMITED\certificate issued on 23/02/07
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 21 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 09 Jun 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 15 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/96; full list of members
Documents
Legacy
Date: 15 Feb 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/10/95
Documents
Legacy
Date: 23 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 03/10/95--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 23 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Aug 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 10 Aug 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/05
Documents
Resolution
Date: 10 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 04 Jul 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gardendale LIMITED\certificate issued on 05/07/95
Documents
Resolution
Date: 28 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 28 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 28/06/95 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 28 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
3RD FLOOR PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08500769 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 07922653 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC029169 |
Status: | ACTIVE |
Category: | Other company type |
PATHWAYS FOR EXCELLENCE LIMITED
11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 08907854 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKMAN PROPERTY MANAGEMENT LIMITED
3 STOCKMAN BARNS,GODALMING,GU7 1SU
Number: | 05751230 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROYAL ACADEMY OF CULINARY ARTS "ADOPT A SCHOOL" TRUST
53 CAVENDISH ROAD,,SW12 0BL
Number: | 04144824 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |