About

Registered Number: SC210969
Date of Incorporation: 13/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 108 Battlefield Road, Glasgow, G42 9JN,

 

Plural (Scotland) Ltd was founded on 13 September 2000. The current directors of this organisation are listed as Robertson, Rosalind, Robertson, Derek, Robertson, Derek, Robertson, Rosalind at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Derek 25 June 2014 - 1
ROBERTSON, Derek 13 September 2000 01 March 2004 1
ROBERTSON, Rosalind 13 September 2000 25 June 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Rosalind 25 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 08 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 02 November 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 24 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
AP01 - Appointment of director 24 September 2014
AP03 - Appointment of secretary 24 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 25 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 03 September 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AD01 - Change of registered office address 09 September 2010
CERTNM - Change of name certificate 29 July 2010
RESOLUTIONS - N/A 29 July 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 22 March 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 30 November 2009
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
287 - Change in situation or address of Registered Office 16 May 2006
410(Scot) - N/A 19 December 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 29 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 16 October 2003
287 - Change in situation or address of Registered Office 10 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 18 November 2002
CERTNM - Change of name certificate 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
410(Scot) - N/A 24 October 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 24 September 2001
225 - Change of Accounting Reference Date 06 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2000
288a - Notice of appointment of directors or secretaries 24 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 13 December 2005 Fully Satisfied

N/A

Bond & floating charge 12 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.