UKBizDB.co.uk

PLATFORM 9 INTERNATIONAL LTD.

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:38 New City Road, Glasgow, Scotland, G4 9JT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, New City Road, Glasgow, Scotland, G4 9JT

Director22 December 2000Active
5 Loancroft Gate, Castle View, Uddingston, Glasgow, G71 7HN

Secretary22 December 2000Active
23 Edward Place, Stepps, Glasgow, G33 6EN

Secretary22 December 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary22 December 2000Active
Garfield House, Cumbernauld Road, Glasgow, Scotland, G33 6HW

Director22 December 2000Active
Moncrieff House, Moncrieff, Street, Paisley, Renfrewshire, PA3 2BE

Director22 December 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director22 December 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Address

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

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Address

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

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.