Planet Gordon Limited

DataGardener
dissolved

Planet Gordon Limited

sc472052Private Limited With Share Capital

Johnstone House, 52-54 Rose Street, Aberdeen, AB101HA
Incorporated

10/03/2014

Company Age

12 years

Directors

3

Employees

SIC Code

01290

Risk

Company Overview

Registration, classification & business activity

Planet Gordon Limited (sc472052) is a private limited with share capital incorporated on 10/03/2014 (12 years old) and registered in aberdeen, AB101HA. The company operates under SIC code 01290 - growing of other perennial crops.

Private Limited With Share Capital
SIC: 01290
Incorporated 10/03/2014
AB101HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Gazette Dissolved Voluntary
Category:Gazette
Date:25-06-2024
Gazette Notice Voluntary
Category:Gazette
Date:09-04-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:26-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2014
Resolution
Category:Resolution
Date:09-06-2014
Capital Name Of Class Of Shares
Category:Capital
Date:09-06-2014
Capital Allotment Shares
Category:Capital
Date:09-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2014
Incorporation Company
Category:Incorporation
Date:10-03-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date09/01/2023
Latest Accounts31/03/2022

Trading Addresses

Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB101HARegistered

Related Companies

1

Contact

Johnstone House, 52-54 Rose Street, Aberdeen, AB101HA