PLANET DECORATORS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Registered office address changed from 36 Milton Road East Kilbride Glasgow G74 5BU Scotland to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2025-03-17

View Document

12/03/2512 March 2025 Court order in a winding-up (& Court Order attachment)

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

26/02/2526 February 2025 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Appointment of Mr John Alexander Cummings as a director on 2023-07-05

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Termination of appointment of John Bremner as a director on 2021-12-03

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 ADOPT ARTICLES 04/03/2020

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MRS JULIET CLAIRE MCNEILL

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSMOS PROJECTS (GROUP) LIMITED

View Document

06/03/206 March 2020 CESSATION OF CHRISTOPHER MCNEILL AS A PSC

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

06/03/206 March 2020 SECRETARY APPOINTED MRS JULIET CLAIRE MCNEILL

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR JOHN BREMNER

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR IAN SMITH

View Document

08/03/198 March 2019 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