PLATINUM INFORMATICS LIMITED

Unit 11 Water's Edge Unit 11 Water's Edge, Dundee, DD1 3HY, Scotland
StatusACTIVE
Company No.SC593948
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 1 month, 11 days
JurisdictionScotland

SUMMARY

PLATINUM INFORMATICS LIMITED is an active private limited company with number SC593948. It was incorporated 6 years, 1 month, 11 days ago, on 10 April 2018. The company address is Unit 11 Water's Edge Unit 11 Water's Edge, Dundee, DD1 3HY, Scotland.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

Old address: Unit 8, the Vision Building Greenmarket Dundee DD1 4QB Scotland

New address: Unit 11 Water's Edge Camperdown Street Dundee DD1 3HY

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-18

Psc name: The University of Dundee

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2023-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Carey Boyle

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Peter Downes

Termination date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Stephen Cartwright

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-14

Officer name: Mr George Carey Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Mary Brown

Termination date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-18

Psc name: Mukesh Moorjani

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Charles Peter Downes

Change date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-22

New address: Unit 8, the Vision Building Greenmarket Dundee DD1 4QB

Old address: Unit 6 Water's Edge Camperdown Street Dundee DD1 3HY Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kent

Termination date: 2021-03-31

Documents

View document PDF

Resolution

Date: 01 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-27

Officer name: Mr Stephen Cartwright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Cartwright

Appointment date: 2019-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: Platinum Informatics, C/O Henderson Loggie Unit 8, the Vision Building 20 Greenmarket Dundee DD1 4QB United Kingdom

Change date: 2020-04-03

New address: Unit 6 Water's Edge Camperdown Street Dundee DD1 3HY

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Mary Brown

Appointment date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Charles Peter Downes

Appointment date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Hall Fyvie

Appointment date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-10

Officer name: Mr Mukesh Moorjani

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE DAWSON LIMITED

MOYOLA HOUSE,YORK,YO31 7YA

Number:07655716
Status:ACTIVE
Category:Private Limited Company

GIFT WRAPPED LIMITED

5 CLAPHAM CHASE,BEDFORD,MK41 6FA

Number:06145685
Status:ACTIVE
Category:Private Limited Company

JANGO MANAGEMENT LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:06814079
Status:LIQUIDATION
Category:Private Limited Company

MMKT SERVICES LIMITED

405 PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:07777116
Status:ACTIVE
Category:Private Limited Company

SANBRI LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:10139294
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PRESENTATION COACH LTD

103 GLOUCESTER ROAD,MALMESBURY,SN16 0AJ

Number:10548911
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