This company is commonly known as Planetridge Limited. The company was founded 26 years ago and was given the registration number SC180052. The firm's registered office is in DUNDEE. You can find them at Queens Hotel, 160 Nethergate, Dundee, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | PLANETRIDGE LIMITED |
---|---|---|
Company Number | : | SC180052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Queens Hotel, 160 Nethergate, Dundee, Scotland, DD1 4DU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queens Hotel, 160 Nethergate, Dundee, Scotland, DD1 4DU | Director | 15 December 2017 | Active |
Queens Hotel, 160 Nethergate, Dundee, Scotland, DD1 4DU | Director | 28 November 2017 | Active |
Queens Hotel, 160 Nethergate, Dundee, Scotland, DD1 4DU | Director | 28 November 2017 | Active |
North House, North Street, Glenrothes, KY7 5NA | Corporate Secretary | 23 May 2001 | Active |
11, Dudhope Terrace, Dundee, Scotland, DD3 6TS | Corporate Secretary | 28 November 2011 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 28 October 1997 | Active |
28 Abercromby Place, Edinburgh, EH3 6QF | Corporate Secretary | 30 October 1997 | Active |
Kirktonlea House, Balkerach Street, Doune, FK16 6DE | Director | 30 October 1997 | Active |
3, Ruthven Lade, Huntingtowerfield, Perth, Scotland, PH1 3JL | Director | 30 October 1997 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 28 October 1997 | Active |
Seacare Compass Dundee Limited | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Ground Floor, 4 Broadgate, Broadway Business Park, Oldham, England, OL9 9XA |
Nature of control | : |
|
Mr Alexander Gordon Sneddon | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3 Ruthven Lade, Huntingtowerfield, Perth, Scotland, PH1 3JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-01-16 | Gazette | Gazette filings brought up to date. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-10-15 | Accounts | Accounts with accounts type small. | Download |
2018-04-06 | Incorporation | Memorandum articles. | Download |
2018-04-06 | Resolution | Resolution. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Accounts | Change account reference date company current extended. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.