UKBizDB.co.uk

PLANETRIDGE LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Queens Hotel, 160 Nethergate, Dundee, Scotland, DD1 4DU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Hotel, 160 Nethergate, Dundee, Scotland, DD1 4DU

Director15 December 2017Active
Queens Hotel, 160 Nethergate, Dundee, Scotland, DD1 4DU

Director28 November 2017Active
Queens Hotel, 160 Nethergate, Dundee, Scotland, DD1 4DU

Director28 November 2017Active
North House, North Street, Glenrothes, KY7 5NA

Corporate Secretary23 May 2001Active
11, Dudhope Terrace, Dundee, Scotland, DD3 6TS

Corporate Secretary28 November 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 October 1997Active
28 Abercromby Place, Edinburgh, EH3 6QF

Corporate Secretary30 October 1997Active
Kirktonlea House, Balkerach Street, Doune, FK16 6DE

Director30 October 1997Active
3, Ruthven Lade, Huntingtowerfield, Perth, Scotland, PH1 3JL

Director30 October 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 October 1997Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type small.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-10-15Accounts

Accounts with accounts type small.

Download
2018-04-06Incorporation

Memorandum articles.

Download
2018-04-06Resolution

Resolution.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Accounts

Change account reference date company current extended.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Address

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

Download
2017-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.