UKBizDB.co.uk

PLATFORM 2 LIMITED

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

This company is commonly known as Platform 2 Limited. The company was founded 35 years ago and was given the registration number SC111333. The firm's registered office is in ABERDEEN. You can find them at 1 East Craibstone Street, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLATFORM 2 LIMITED
Company Number:SC111333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1988
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 East Craibstone Street, Aberdeen, AB11 6YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 - 13, Duff Street, Aberdeen, Scotland, AB24 5LF

Director09 April 2015Active
11 - 13, Duff Street, Aberdeen, Scotland, AB24 5LF

Director15 September 1994Active
15 Park Drive, Stonehaven, AB39 2NW

Secretary-Active
26 Braemar Place, Aberdeen, AB1 6EP

Secretary15 February 1991Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Secretary-Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary31 January 1997Active
4 Hilton Road, Aberdeen, AB24 4HS

Director-Active
16 Hilton Street, Aberdeen, AB2 3QX

Director-Active
16 Hilton Street, Aberdeen, AB2 3QX

Director-Active
15 Park Drive, Stonehaven, AB39 2NW

Director-Active
Mill House, Mill Of Minnes, Udny, AB41 6QT

Director15 September 1994Active
Elfin Collonach, Strachan, Kincardine, AB31 3NL

Director-Active
26 Braemar Place, Aberdeen, AB1 6EP

Director-Active
Culpercy Cottage, Crathes, Banchory, AB31 6JP

Director-Active
Primrose Cottage, Collieston, Aberdeen, Scotland,

Director15 September 1994Active

People with Significant Control

Mr Eric Robert Lindsay
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:Scotland
Address:11-13, Duff Street, Aberdeen, Scotland, AB24 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-27Dissolution

Dissolution application strike off company.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-03-01Officers

Change person director company with change date.

Download
2015-12-01Officers

Change person director company with change date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Officers

Appoint person director company with name date.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.