PLATFORM 2 LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6YQ

Company number SC111333
Status Active
Incorporation Date 2 June 1988
Company Type Private Limited Company
Address 1 EAST CRAIBSTONE STREET, ABERDEEN, AB11 6YQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Director's details changed for Mr Eric Robert Lindsay on 29 February 2016. The most likely internet sites of PLATFORM 2 LIMITED are www.platform2.co.uk, and www.platform-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Platform 2 Limited is a Private Limited Company. The company registration number is SC111333. Platform 2 Limited has been working since 02 June 1988. The present status of the company is Active. The registered address of Platform 2 Limited is 1 East Craibstone Street Aberdeen Ab11 6yq. . LINDSAY, Craig Robert is a Director of the company. LINDSAY, Eric Robert is a Director of the company. Secretary CORBETT, Dennis Mcgillivray has been resigned. Secretary PEARSON, Roy David has been resigned. Secretary LEDINGHAM CHALMERS has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director ADAM, George has been resigned. Director CALDER, Gordon Youngson has been resigned. Director CALDER, Gordon Youngson has been resigned. Director CORBETT, Dennis Mcgillivray has been resigned. Director HALL, Andrew has been resigned. Director MCKIE, Alan Mick has been resigned. Director PEARSON, Roy David has been resigned. Director RAE, Gregor Fraser has been resigned. Director THOMSON, George Bryce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LINDSAY, Craig Robert
Appointed Date: 09 April 2015
42 years old

Director
LINDSAY, Eric Robert
Appointed Date: 15 September 1994
71 years old

Resigned Directors

Secretary
CORBETT, Dennis Mcgillivray
Resigned: 15 February 1991

Secretary
PEARSON, Roy David
Resigned: 15 June 1995
Appointed Date: 15 February 1991

Secretary
LEDINGHAM CHALMERS
Resigned: 15 January 1997

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 02 June 2014
Appointed Date: 31 January 1997

Director
ADAM, George
Resigned: 27 May 1990
68 years old

Director
CALDER, Gordon Youngson
Resigned: 15 June 1990
75 years old

Director
CALDER, Gordon Youngson
Resigned: 15 September 1994
75 years old

Director
CORBETT, Dennis Mcgillivray
Resigned: 15 February 1991
72 years old

Director
HALL, Andrew
Resigned: 15 July 1996
Appointed Date: 15 September 1994
79 years old

Director
MCKIE, Alan Mick
Resigned: 31 August 1993
78 years old

Director
PEARSON, Roy David
Resigned: 15 September 1994
79 years old

Director
RAE, Gregor Fraser
Resigned: 15 June 1990
73 years old

Director
THOMSON, George Bryce
Resigned: 14 June 1996
Appointed Date: 15 September 1994
84 years old

PLATFORM 2 LIMITED Events

25 Jun 2016
Total exemption small company accounts made up to 30 April 2016
20 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

01 Mar 2016
Director's details changed for Mr Eric Robert Lindsay on 29 February 2016
01 Mar 2016
Director's details changed for Mr Craig Robert Lindsay on 29 February 2016
01 Dec 2015
Director's details changed for Mr Craig Robert Lindsay on 1 December 2015
...
... and 90 more events
05 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Aug 1988
G123 inc cap to 100000@£1 ord

05 Aug 1988
Resolutions
  • SRES13 ‐ Special resolution

05 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1988
Incorporation

PLATFORM 2 LIMITED Charges

6 September 1990
Floating charge
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…