PLANBEE LTD.

Company Documents

DateDescription
30/05/2530 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

26/05/2526 May 2025 Director's details changed for Mr Daniel John Mcnicol on 2025-05-26

View Document

26/05/2526 May 2025 Director's details changed for Mr Angus James Hay on 2025-05-26

View Document

26/05/2526 May 2025 Registered office address changed from Queens House C/O Kelvin Capital Linc Scotland, Queens House, 19 st Vincent Place Glasgow G1 2DT Scotland to C/O Kelvin Capital Ltd 5 W Victoria Dock Road Dundee DD1 3JT on 2025-05-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Registered office address changed from Unit 3, Block 3 Etna Estate Clamp Road Wishaw Lanarkshire ML2 7XQ Scotland to Queens House C/O Kelvin Capital Linc Scotland, Queens House, 19 st Vincent Place Glasgow G1 2DT on 2023-06-20

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-03-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Termination of appointment of John Joseph Foley as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Mr Angus James Hay as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Mr Daniel John Mcnicol as a director on 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/05/192 May 2019 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY KERGAN STEWART LLP

View Document

11/09/1811 September 2018 CESSATION OF WARREN IAN BADER AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF WARREN IAN BADER AS A PSC

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

04/01/184 January 2018 CORPORATE SECRETARY APPOINTED KERGAN STEWART LLP

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM C/O WARREN IAN BADER UNIT 3 BLOCK 3 ETNA ESTATE CLAMP ROAD WISHAW LANARKSHIRE ML2 7XQ

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN BADER

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDAVID

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR WILLIAM MARK MCDAVID

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEES

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/11/1426 November 2014 DIRECTOR APPOINTED MICHAEL THOMSON LEES

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALSOP

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW ALSOP

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 DIRECTOR APPOINTED JOHN JOSEPH FOLEY

View Document

05/08/145 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 22.6515

View Document

29/07/1429 July 2014 CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED

View Document

16/07/1416 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 22.5895

View Document

10/07/1410 July 2014 ADOPT ARTICLES 24/06/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR MATTHEW ROBERT ALSOP

View Document

20/09/1320 September 2013 SUB-DIVISION 03/06/13

View Document

20/09/1320 September 2013 ADOPT ARTICLES 03/06/2013

View Document

20/09/1320 September 2013 03/06/13 STATEMENT OF CAPITAL GBP 15.6523

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 DIRECTOR APPOINTED MR JAMES FERGUSON HALL

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MR MATTHEW ALSOP

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O WARREN IAN BADER 17 FOTHERINGAY ROAD 2/1 G41 4NL LANARKSHIRE G41 4NL SCOTLAND

View Document

24/04/1324 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

22/09/1222 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company