UKBizDB.co.uk

PLANET (TURF HOTEL) LIMITED

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

This company is commonly known as Planet (turf Hotel) Limited. The company was founded 24 years ago and was given the registration number SC200361. The firm's registered office is in GLASGOW. You can find them at C/o Mitchells Roberton George House, 36 North Hanover Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PLANET (TURF HOTEL) LIMITED
Company Number:SC200361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Mitchells Roberton George House, 36 North Hanover Street, Glasgow, Scotland, G1 2AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mitchells Roberton, George House, 36 North Hanover Street, Glasgow, Scotland, G1 2AD

Secretary14 March 2018Active
C/O Mitchells Roberton, George House, 36 North Hanover Street, Glasgow, Scotland, G1 2AD

Director15 April 2019Active
C/O Mitchells Roberton, George House, 36 North Hanover Street, Glasgow, Scotland, G1 2AD

Director30 June 2013Active
250, West George Street, Glasgow, United Kingdom, G2 4QY

Secretary24 October 2000Active
12 Attow Road, Glasgow, G43 1BZ

Secretary18 October 1999Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary28 September 1999Active
C/O Kerr Barrie, 250 West George Street, Glasgow, G2 4QY

Director18 October 1999Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director28 September 1999Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director28 September 1999Active

People with Significant Control

Mrs Pauline Margaret Lindsay
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:C/O Mitchells Roberton, George House, Glasgow, Scotland, G1 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-18Officers

Termination secretary company with name termination date.

Download
2018-03-18Officers

Appoint person secretary company with name date.

Download
2017-10-30Address

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

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-27Mortgage

Mortgage satisfy charge full.

Download
2017-08-27Mortgage

Mortgage satisfy charge full.

Download
2017-08-27Mortgage

Mortgage satisfy charge full.

Download
2017-08-27Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.