Warning: file_put_contents(c/c210d1f398dbfa67444f6a310c722313.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Planbee Ltd., ML2 7XQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLANBEE LTD.

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

This company is commonly known as Planbee Ltd.. The company was founded 12 years ago and was given the registration number SC406536. The firm's registered office is in WISHAW. You can find them at Unit 3, Block 3 Etna Estate, Clamp Road, Wishaw, Lanarkshire. This company's SIC code is 01490 - Raising of other animals.

Company Information

Name:PLANBEE LTD.
Company Number:SC406536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2011
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 01490 - Raising of other animals

Office Address & Contact

Registered Address:Unit 3, Block 3 Etna Estate, Clamp Road, Wishaw, Lanarkshire, Scotland, ML2 7XQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens House, C/O Kelvin Capital, Linc Scotland, Queens House, 19 St Vincent Place, Glasgow, Scotland, G1 2DT

Director31 October 2021Active
Queens House, C/O Kelvin Capital, Linc Scotland, Queens House, 19 St Vincent Place, Glasgow, Scotland, G1 2DT

Director31 October 2021Active
Unit 3, Block 3, Etna Estate Clamp Road, Wishaw, Scotland, ML2 7XQ

Secretary27 June 2013Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary01 May 2019Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Secretary22 July 2014Active
163, Bath Street, Glasgow, Scotland, G2 4SQ

Corporate Secretary06 December 2017Active
Unit 3, Block 3, Etna Estate Clamp Road, Wishaw, Scotland, ML2 7XQ

Director01 September 2013Active
Unit 3, Block 3, Etna Estate Clamp Road, Wishaw, Scotland, ML2 7XQ

Director01 September 2011Active
Unit 3, Block 3, Etna Estate, Clamp Road, Wishaw, Scotland, ML2 7XQ

Director21 July 2014Active
76, Younger Gardens, 76, St. Andrews, Scotland, KY16 8AB

Director03 June 2013Active
Unit 3, Block 3, Etna Estate Clamp Road, Wishaw, ML2 7XQ

Director21 November 2014Active
Unit 3, Block 3, Etna Estate Clamp Road, Wishaw, ML2 7XQ

Director01 August 2015Active

People with Significant Control

Mr Warren Ian Bader
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Scotland
Address:Unit 3, Block 3, Etna Estate, Wishaw, Scotland, ML2 7XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kelvin Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:163, Bath Street, Glasgow, United Kingdom, G2 4QS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Address

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

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Officers

Appoint corporate secretary company with name date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Address

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

Download
2018-01-04Officers

Appoint corporate secretary company with name date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.