PLOYS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/02/206 February 2020 ACCOUNTS FOR THE YEAR ENDING 31/10/2019 APPROVED 31/01/2020

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUNICE ANN FARQUHAR CONNON

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER GORDON CONNON / 03/12/2018

View Document

10/12/1810 December 2018 ADOPT ARTICLES 03/12/2018

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/06/1418 June 2014 COMPANY NAME CHANGED SET DRILLING COMPANY LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED PLOYS LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GORDON CONNON / 07/08/2013

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

15/08/1215 August 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/06/107 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CONNON / 06/08/2009

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/06/075 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 COMPANY NAME CHANGED LEDGE 464 LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

06/11/016 November 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/11/012 November 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/0118 September 2001 APPLICATION FOR STRIKING-OFF

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA

View Document

16/05/0116 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 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