PLANTATION PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Application to strike the company off the register

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Accounts

18/02/2318 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

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALASTAIR JOHNSON MACKINTOSH

View Document

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

View Accounts

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWENDOLENE JANE MACKINTOSH

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM STABLE COTTAGE HUNTINGTOWERFIELD PERTH PH1 3JL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 25 June 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

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Accounts

23/02/1423 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

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

View Accounts

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLENE JANE MACKINTOSH / 17/05/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALASTAIR JOHNSON MACKINTOSH / 17/05/2011

View Document

19/07/1119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GWENDOLENE JANE MACKINTOSH / 17/05/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GWENDOLENE JANE MACKINTOSH / 25/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLENE JANE MACKINTOSH / 25/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALASTAIR JOHNSON MACKINTOSH / 25/06/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKINTOSH / 15/07/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/03/0514 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 PARTIC OF MORT/CHARGE *****

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information