PLAINACTUAL LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2PE

Company number SC215451
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address 16 DAVIDSON ROAD, EDINBURGH, SCOTLAND, EH4 2PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 6 February 2017 with updates; Termination of appointment of Graeme Thomas Barrie as a director on 9 August 2016. The most likely internet sites of PLAINACTUAL LIMITED are www.plainactual.co.uk, and www.plainactual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Plainactual Limited is a Private Limited Company. The company registration number is SC215451. Plainactual Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Plainactual Limited is 16 Davidson Road Edinburgh Scotland Eh4 2pe. . MANCA, John is a Director of the company. MANCA, Katherine is a Director of the company. Secretary BLAIKIE, Robin, Director has been resigned. Secretary MOORE, Colin Stewart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARRIE, Graeme Thomas has been resigned. Director BARRIE, Peter William has been resigned. Director BLAIKIE, Robin, Director has been resigned. Director COWE, John Peoples has been resigned. Director FARRELL, Damian Mark Andrew has been resigned. Director GRAHAM, Andrew has been resigned. Director MOORE, Colin Stewart has been resigned. Director MOORE, Julia Robertson Woods has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MANCA, John
Appointed Date: 28 June 2016
52 years old

Director
MANCA, Katherine
Appointed Date: 28 June 2016
79 years old

Resigned Directors

Secretary
BLAIKIE, Robin, Director
Resigned: 14 March 2007
Appointed Date: 02 March 2001

Secretary
MOORE, Colin Stewart
Resigned: 11 June 2012
Appointed Date: 30 November 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 March 2001
Appointed Date: 06 February 2001

Director
BARRIE, Graeme Thomas
Resigned: 09 August 2016
Appointed Date: 07 February 2008
42 years old

Director
BARRIE, Peter William
Resigned: 09 August 2016
Appointed Date: 07 February 2008
51 years old

Director
BLAIKIE, Robin, Director
Resigned: 14 March 2007
Appointed Date: 02 March 2001
71 years old

Director
COWE, John Peoples
Resigned: 11 June 2012
Appointed Date: 30 November 2006
61 years old

Director
FARRELL, Damian Mark Andrew
Resigned: 11 June 2012
Appointed Date: 30 November 2006
61 years old

Director
GRAHAM, Andrew
Resigned: 14 March 2007
Appointed Date: 02 March 2001
88 years old

Director
MOORE, Colin Stewart
Resigned: 11 June 2012
Appointed Date: 30 November 2006
61 years old

Director
MOORE, Julia Robertson Woods
Resigned: 11 June 2012
Appointed Date: 30 November 2006
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 March 2001
Appointed Date: 06 February 2001

Persons With Significant Control

John Manca
Notified on: 9 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Katherine Manca
Notified on: 9 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLAINACTUAL LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 March 2017
13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
24 Aug 2016
Termination of appointment of Graeme Thomas Barrie as a director on 9 August 2016
24 Aug 2016
Termination of appointment of Peter William Barrie as a director on 9 August 2016
01 Jul 2016
Registered office address changed from 7 Fowlers Court Prestonpans East Lothian EH32 9AT to 16 Davidson Road Edinburgh EH4 2PE on 1 July 2016
...
... and 61 more events
07 Mar 2001
New director appointed
07 Mar 2001
New secretary appointed
07 Mar 2001
New director appointed
07 Mar 2001
Registered office changed on 07/03/01 from: 24 great king street edinburgh midlothian EH3 6QN
06 Feb 2001
Incorporation