About

Registered Number: SC332612
Date of Incorporation: 18/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 454 Denmark Street, Glasgow, G22 6DB,

 

Plat Consultants Ltd was registered on 18 October 2007 and are based in Glasgow, it's status is listed as "Active". The companies directors are Mcilveen, Alexander, Wilson, Mary Philomena, Wilson, Alana, Wilson, Lyndsay, Wilson, Tom. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCILVEEN, Alexander 01 October 2009 - 1
WILSON, Alana 18 October 2007 01 September 2008 1
WILSON, Lyndsay 18 October 2007 01 September 2008 1
WILSON, Tom 01 September 2008 04 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Mary Philomena 18 October 2007 04 June 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 July 2020
PSC04 - N/A 06 July 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 10 March 2018
PSC01 - N/A 16 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 07 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 30 July 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 25 July 2015
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 26 July 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 February 2011
AA - Annual Accounts 02 August 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
GAZ1 - First notification of strike-off action in London Gazette 09 April 2010
AA - Annual Accounts 28 February 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.