UKBizDB.co.uk

PLAT CONSULTANTS LTD

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

This company is commonly known as Plat Consultants Ltd. The company was founded 16 years ago and was given the registration number SC332612. The firm's registered office is in GLASGOW. You can find them at Unit 6, 454 Denmark Street, Glasgow, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:PLAT CONSULTANTS LTD
Company Number:SC332612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2007
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB

Director16 October 2023Active
5 Townend, Kilmaurs, KA3 2RG

Secretary18 October 2007Active
Suite 8, 2 Commercial Street, Leith, Edinburgh, EH6 6JA

Corporate Secretary18 October 2007Active
Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB

Director10 February 2022Active
Suite 8, 2 Commercial Street, Leith, Edinburgh, EH6 6JA

Director18 October 2007Active
Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB

Director01 October 2009Active
10c Witch Hill Place, Kilmarnock, KA3 1JQ

Director18 October 2007Active
56/5 Bryson Road, Edinburgh, EH11 1DR

Director18 October 2007Active
5, Townend, Kilmaurs, Kilmarnock, United Kingdom, KA3 2RG

Director01 September 2008Active

People with Significant Control

Mr Salman Ali Chaudhry
Notified on:16 October 2023
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Ian Andrewartha
Notified on:11 February 2022
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Scotland
Address:Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Mcilveen
Notified on:19 October 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Scotland
Address:Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-10Address

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

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.