About

Registered Number: SC109033
Date of Incorporation: 03/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: 168 Buchanan Street, Glasgow, G1 2LW

 

Based in the United Kingdom, Forbidden Planet (Scotland) Ltd was founded on 03 February 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are Jarman, Rebecca, Holt, Graham, Holt, Janet, Mcmahon, John, O'donnell, Kevin, Landau, Nicholas Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Graham 19 October 1998 - 1
HOLT, Janet 19 October 1998 - 1
MCMAHON, John 01 April 2003 - 1
O'DONNELL, Kevin 01 February 2002 - 1
LANDAU, Nicholas Alexander N/A 26 July 1993 1
Secretary Name Appointed Resigned Total Appointments
JARMAN, Rebecca 05 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
MR01 - N/A 13 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP03 - Appointment of secretary 10 January 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 13 December 2010
DISS40 - Notice of striking-off action discontinued 17 July 2010
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 14 May 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 13 March 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 20 March 2006
363s - Annual Return 17 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 March 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 03 February 2003
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
AA - Annual Accounts 06 February 2002
419a(Scot) - N/A 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
410(Scot) - N/A 09 February 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 02 February 1999
RESOLUTIONS - N/A 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
363s - Annual Return 25 November 1997
225 - Change of Accounting Reference Date 09 October 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 03 August 1995
RESOLUTIONS - N/A 15 May 1995
363s - Annual Return 09 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 29 July 1994
288 - N/A 26 July 1994
419a(Scot) - N/A 17 November 1993
AA - Annual Accounts 25 July 1993
AA - Annual Accounts 03 August 1992
419a(Scot) - N/A 03 July 1992
410(Scot) - N/A 28 May 1992
410(Scot) - N/A 04 March 1992
363a - Annual Return 28 January 1992
AA - Annual Accounts 15 August 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 23 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1990
363 - Annual Return 15 December 1989
287 - Change in situation or address of Registered Office 15 December 1989
410(Scot) - N/A 22 November 1989
MEM/ARTS - N/A 18 September 1989
MISC - Miscellaneous document 03 June 1988
CERTNM - Change of name certificate 11 April 1988
RESOLUTIONS - N/A 07 April 1988
RESOLUTIONS - N/A 07 April 1988
287 - Change in situation or address of Registered Office 31 March 1988
288 - N/A 31 March 1988
NEWINC - New incorporation documents 03 February 1988
MISC - Miscellaneous document 03 February 1988
NEWINC - New incorporation documents 03 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2019 Outstanding

N/A

Floating charge 30 January 2001 Outstanding

N/A

Bond & floating charge 14 May 1992 Fully Satisfied

N/A

Bond & floating charge 12 February 1992 Fully Satisfied

N/A

Floating charge 07 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.