PLAIN PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA MORROW

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CESSATION OF IAN JAMES QUIGLEY AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN QUIGLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 25/01/19 STATEMENT OF CAPITAL GBP 1000

View Document

21/01/1921 January 2019 SOLVENCY STATEMENT DATED 14/01/19

View Document

21/01/1921 January 2019 SOVENCY STATEMENT APPORVED/CAPITAL REDEMPTION RESERVE REDUCED 14/01/2019

View Document

21/01/1921 January 2019 REDUCE ISSUED CAPITAL 14/01/2019

View Document

21/01/1921 January 2019 STATEMENT BY DIRECTORS

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MRS HELENA MORROW

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 24 BLYTHSWOOD SQUARE 1ST FLOOR GLASGOW G2 4BG

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/08/155 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1515 May 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 24 1ST FLOOR BLYTHSWOOD SQUARE GLASGOW G2 4QS UNITED KINGDOM

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 231/233 ST VINCENT STREET GLASGOW G2 5QY

View Document

31/07/1431 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN QUIGLEY

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY IAN QUIGLEY

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 274 SAUCHIEHALL STREET, GLASGOW, STRATHCLYDE, G2 3EH

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 PARTIC OF MORT/CHARGE *****

View Document

22/09/0022 September 2000 PARTIC OF MORT/CHARGE *****

View Document

29/08/0029 August 2000 DEC MORT/CHARGE *****

View Document

25/08/0025 August 2000 PARTIC OF MORT/CHARGE *****

View Document

31/07/0031 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ALTER MEMORANDUM 26/05/00

View Document

06/06/006 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 DEC MORT/CHARGE *****

View Document

28/05/9828 May 1998 DEC MORT/CHARGE *****

View Document

28/05/9828 May 1998 DEC MORT/CHARGE *****

View Document

13/02/9813 February 1998 S-DIV CONVE 23/01/98

View Document

13/02/9813 February 1998 ADOPT MEM AND ARTS 23/01/98

View Document

13/02/9813 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9813 February 1998 SHARES CONVERTED 23/01/98

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 £ IC 666000/346000 14/01/97 £ SR 320000@1=320000

View Document

19/12/9619 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9619 December 1996 ALTER MEM AND ARTS 12/12/96

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 82 MITCHELL STREET, GLASGOW, G1 3PX

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/08/9429 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 DEC MORT/CHARGE *****

View Document

12/07/9312 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 REDEEMABLE SHARES 02/11/92

View Document

17/11/9217 November 1992 £ NC 130000/1000000 02/1

View Document

17/11/9217 November 1992 NC INC ALREADY ADJUSTED 02/11/92

View Document

05/11/925 November 1992 DEC MORT/CHARGE *****

View Document

23/10/9223 October 1992 PARTIC OF MORT/CHARGE *****

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 PARTIC OF MORT/CHARGE *****

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 PARTIC OF MORT/CHARGE 2729

View Document

13/02/9113 February 1991 £ NC 50000/130000 22/01

View Document

13/02/9113 February 1991 NC INC ALREADY ADJUSTED 22/01/91

View Document

13/02/9113 February 1991 ALTER MEM AND ARTS 22/01/91

View Document

18/10/9018 October 1990 PARTIC OF MORT/CHARGE 11712

View Document

21/08/9021 August 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 4 ROYAL TERRACE, GLASGOW, G3 7NT

View Document

10/01/9010 January 1990 £ NC 0/50000 08/12/

View Document

10/01/9010 January 1990 NC INC ALREADY ADJUSTED 08/12/89

View Document

30/11/8830 November 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/04/8813 April 1988 PARTIC OF MORT/CHARGE 3778

View Document

15/12/8715 December 1987 PARTIC OF MORT/CHARGE 11407

View Document

15/10/8715 October 1987 PARTIC OF MORT/CHARGE 9538

View Document

17/08/8717 August 1987 PUC 2 010887 98 X £1 ORD

View Document

12/08/8712 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 24 CASTLE STREET, EDINBURGH, EH2 3HT

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 CERTIFICATE OF INCORPORATION

View Document

30/06/8730 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8729 June 1987 CERTIFICATE OF INCORPORATION

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