UKBizDB.co.uk

PLAINSCREEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plainscreen Limited. The company was founded 22 years ago and was given the registration number SC227997. The firm's registered office is in GRAMPIAN. You can find them at 236 Abbotswell Crescent, Aberdeen, Grampian, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLAINSCREEN LIMITED
Company Number:SC227997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:236 Abbotswell Crescent, Aberdeen, Grampian, AB12 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roadside Croft, Pitmedden, Ellon, Scotland, AB41 7PD

Director13 October 2020Active
236 Abbotswell Crescent, Aberdeen, AB12 3JT

Corporate Secretary10 March 2004Active
1 St Swithin Row, Aberdeen, AB10 6DL

Corporate Secretary01 March 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 February 2002Active
62, Union Row, Aberdeen, Scotland, AB10 1SA

Director01 March 2002Active
5, Mckay's Park, Balmedie, Aberdeen, Scotland, AB23 8SA

Director13 October 2020Active
4b Tullos Circle, Aberdeen, Scotland, AB11 8HD

Director01 March 2002Active
62, Union Row, Aberdeen, Scotland, AB10 1SA

Director01 March 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 February 2002Active

People with Significant Control

Mr Nikolaos Spathis
Notified on:13 October 2020
Status:Active
Date of birth:May 1976
Nationality:Greek
Country of residence:Scotland
Address:62, Union Row, Aberdeen, Scotland, AB10 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nikolaos Spathis
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Greek
Address:62, Union Row, Aberdeen, AB12 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nikolaos Spathis
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Greek
Address:62, Union Row, Aberdeen, AB10 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.