This company is commonly known as Platform 9 International Ltd.. The company was founded 23 years ago and was given the registration number SC214115. The firm's registered office is in GLASGOW. You can find them at 38 New City Road, , Glasgow, . This company's SIC code is 71111 - Architectural activities.
Name | : | PLATFORM 9 INTERNATIONAL LTD. |
---|---|---|
Company Number | : | SC214115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 38 New City Road, Glasgow, Scotland, G4 9JT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, New City Road, Glasgow, Scotland, G4 9JT | Director | 22 December 2000 | Active |
5 Loancroft Gate, Castle View, Uddingston, Glasgow, G71 7HN | Secretary | 22 December 2000 | Active |
23 Edward Place, Stepps, Glasgow, G33 6EN | Secretary | 22 December 2000 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 22 December 2000 | Active |
Garfield House, Cumbernauld Road, Glasgow, Scotland, G33 6HW | Director | 22 December 2000 | Active |
Moncrieff House, Moncrieff, Street, Paisley, Renfrewshire, PA3 2BE | Director | 22 December 2000 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 22 December 2000 | Active |
Mr Ian Johnston Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Garfield House, Cumbernauld Road, Stepps, United Kingdom, G33 6HW |
Nature of control | : |
|
Miss Gillian Monro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Garfield House, Cumbernauld Road, Stepps, United Kingdom, G33 6HW |
Nature of control | : |
|
Ms Elaine Isabella Mcbride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 38, New City Road, Glasgow, Scotland, G4 9JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Officers | Termination secretary company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.