PLANNED FUTURES GENERAL INSURANCE SERVICES LIMITED
NEILSTON SOUNDCLEAR LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G78 3JG

Company number SC192922
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address 48 KINGSTON AVENUE, NEILSTON, RENFREWSHIRE, G78 3JG
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 40,099 . The most likely internet sites of PLANNED FUTURES GENERAL INSURANCE SERVICES LIMITED are www.plannedfuturesgeneralinsuranceservices.co.uk, and www.planned-futures-general-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Planned Futures General Insurance Services Limited is a Private Limited Company. The company registration number is SC192922. Planned Futures General Insurance Services Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Planned Futures General Insurance Services Limited is 48 Kingston Avenue Neilston Renfrewshire G78 3jg. . CAMERON, Ian is a Secretary of the company. CAMERON, Ian is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCGHIE, David has been resigned. Director VIOLA, John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
CAMERON, Ian
Appointed Date: 09 February 1999

Director
CAMERON, Ian
Appointed Date: 09 February 1999
68 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 February 1999
Appointed Date: 27 January 1999

Director
MCGHIE, David
Resigned: 04 January 2008
Appointed Date: 09 February 1999
67 years old

Director
VIOLA, John
Resigned: 01 August 2006
Appointed Date: 09 February 1999
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 February 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Mr Ian Cameron
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PLANNED FUTURES GENERAL INSURANCE SERVICES LIMITED Events

02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 40,099

23 Apr 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 40,099

...
... and 51 more events
25 Feb 1999
New director appointed
25 Feb 1999
New secretary appointed;new director appointed
25 Feb 1999
Secretary resigned
25 Feb 1999
Director resigned
27 Jan 1999
Incorporation