PLP 0 LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-11-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

15/01/2515 January 2025 Satisfaction of charge SC3680420003 in full

View Document

15/01/2515 January 2025 Satisfaction of charge SC3680420002 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/07/244 July 2024 Micro company accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

26/02/2426 February 2024 Registered office address changed from 10-12 High Street Renfrew PA4 8QR Scotland to 7 Ranfurly Court Ranfurly Place Bridge of Weir Renfrewshire PA11 3DF on 2024-02-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-11-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

18/01/2318 January 2023 Satisfaction of charge SC3680420001 in full

View Document

07/10/227 October 2022 Registration of charge SC3680420003, created on 2022-09-29

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-11-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Registration of charge SC3680420002, created on 2021-10-22

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/08/208 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3680420001

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 80 HIGH STREET JOHNSTONE PA5 8SP SCOTLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 67B HIGH STREET JOHNSTONE RENFREWSHIRE PA5 8QG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/09/1328 September 2013 REGISTERED OFFICE CHANGED ON 28/09/2013 FROM 1 GLASGOW ROAD PAISLEY PA1 3PX UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PATERSON-MANDAGIE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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