Company Information for 3-4-5 PLANNING SERVICES LIMITED
25 BOTHWELL STREET, GLASGOW, G2 6NL,
|
Company Registration Number
SC217508
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
3-4-5 PLANNING SERVICES LIMITED | ||
Legal Registered Office | ||
25 BOTHWELL STREET GLASGOW G2 6NL Other companies in AB11 | ||
Previous Names | ||
|
Company Number | SC217508 | |
---|---|---|
Company ID Number | SC217508 | |
Date formed | 2001-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2015 | |
Account next due | 05/01/2017 | |
Latest return | 29/03/2015 | |
Return next due | 26/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:32:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNN KENNEDY |
||
MIKE KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
GRANT SMITH LAW PRACTICE |
Nominated Secretary | ||
RIZWANA SHAHEEN AMIN |
Nominated Director | ||
SHEILA EWAN RITCHIE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNEDY / 17/07/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNN KENNEDY / 17/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12 | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNEDY / 29/03/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (CLXXI) LIMITED CERTIFICATE ISSUED ON 07/11/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
ELRES | S80A AUTH TO ALLOT SEC 02/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 02/06/04--------- £ SI 98@1=98 £ IC 2/100 | |
RES13 | RECLASS SHARES 02/06/04 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-08-10 |
Appointment of Liquidators | 2017-11-14 |
Appointment of Liquidators | 2016-02-05 |
Resolutions for Winding-up | 2016-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-05 | £ 18,958 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 16,892 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3-4-5 PLANNING SERVICES LIMITED
Cash Bank In Hand | 2013-04-05 | £ 38,813 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 33,545 |
Current Assets | 2013-04-05 | £ 70,306 |
Current Assets | 2012-04-05 | £ 85,802 |
Debtors | 2013-04-05 | £ 27,073 |
Debtors | 2012-04-05 | £ 24,282 |
Fixed Assets | 2013-04-05 | £ 75,000 |
Fixed Assets | 2012-04-05 | £ 60,000 |
Shareholder Funds | 2013-04-05 | £ 126,348 |
Shareholder Funds | 2012-04-05 | £ 128,910 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 3-4-5 PLANNING SERVICES LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | 3-4-5 PLANNING SERVICES LIMITED | Event Date | 2018-08-10 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 3-4-5 PLANNING SERVICES LIMITED | Event Date | 2017-10-31 |
I, Stewart MacDonald , Scott-Moncrieff , 25 Bothwell Street, Glasgow, G2 6NL HEREBY GIVE NOTICE that on 31 October 2017 I was appointed Liquidator of the above named company by Resolution of a meeting of Members. I was appointed to replace the former Liquidator Pamela Coyne who resigned and was released on 31 October 2017. This notice is for information only, all creditors will be paid in full. Stewart MacDonald : Liquidator : Scott-Moncrieff : 25 Bothwell Street, Glasgow G2 6NL : 31 October 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 3-4-5 PLANNING SERVICES LIMITED | Event Date | 2016-01-28 |
Pamela Coyne , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow, G2 6NL . DX GW209 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 3-4-5 PLANNING SERVICES LIMITED | Event Date | 2016-01-28 |
Resolutions of REGISTERED IN SCOTLAND Passed At a general meeting of the above-named company duly convened and held at Bon Accord House, Riverside Drive, Aberdeen, AB11 7SL on 28 January 2016 at 12.15 pm the following written resolutions: No 1 as a special resolution and No 2 and No 3 as ordinary resolutions. 1 THAT the company be wound up voluntarily 2 THAT Pamela Coyne of Scott-Moncrieff , Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on her by the company, or by law, be exercisable by her alone. 3 THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter. Dated this 28th day of January 2016 Michael Kennedy , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |