PLANSAFE SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

06/05/256 May 2025 Termination of appointment of Matthew Neil Mcveigh as a director on 2025-05-06

View Document

03/02/253 February 2025 Registered office address changed from No 1 Irongray Road Dumfries DG2 0HS Scotland to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 2025-02-03

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Previous accounting period extended from 2024-05-31 to 2024-08-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 Registered office address changed from , No 1 No 1 Irongray Road, Dumfries, DG2 0HS, Scotland to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 2021-02-09

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM NO 1 NO 1 IRONGRAY ROAD DUMFRIES DG2 0HS SCOTLAND

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 49 BUCCLEUCH STREET DUMFRIES DUMFRIES & GALLOWAY DG1 2AB

View Document

09/02/219 February 2021 Registered office address changed from , 49 Buccleuch Street, Dumfries, Dumfries & Galloway, DG1 2AB to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 2021-02-09

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

07/11/187 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM WOOD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 51 RAE STREET DUMFRIES DG1 1JD

View Document

21/02/1121 February 2011 Registered office address changed from , 51 Rae Street, Dumfries, DG1 1JD on 2011-02-21

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL MCVEIGH / 13/05/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WOOD / 15/05/2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 £ IC 10000/5000 12/02/07 £ SR 5000@1=5000

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED PLANSAFE (HEALTH & SAFETY SERVIC ES) LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

22/02/0722 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/01/0128 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/06/989 June 1998 PARTIC OF MORT/CHARGE *****

View Document

26/05/9826 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NC INC ALREADY ADJUSTED 03/10/95

View Document

23/01/9623 January 1996 £ NC 1000/100000 03/10

View Document

21/08/9521 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

10/08/9510 August 1995 DIR AUTH SIGN BS 31/05/95

View Document

10/08/9510 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

10/08/9510 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/05/95

View Document

06/07/956 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/954 July 1995 COMPANY NAME CHANGED GARDENDALE LIMITED CERTIFICATE ISSUED ON 05/07/95

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 ALTER MEM AND ARTS 31/05/95

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995

View Document

18/05/9518 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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