Plimtech Limited GLASGOW


Plimtech started in year 2015 as Private Limited Company with registration number SC499132. The Plimtech company has been functioning successfully for nine years now and its status is active. The firm's office is based in Glasgow at 6th Floor 7 Buchanan Street. Postal code: G1 3HL.

The firm has 2 directors, namely Paul L., David M.. Of them, Paul L., David M. have been with the company the longest, being appointed on 27 February 2015. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Plimtech Limited Address / Contact

Office Address 6th Floor 7 Buchanan Street
Office Address2 Buchanan Street
Town Glasgow
Post code G1 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC499132
Date of Incorporation Fri, 27th Feb 2015
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Paul L.

Position: Director

Appointed: 27 February 2015

David M.

Position: Director

Appointed: 27 February 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is David M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Paul L. This PSC owns 25-50% shares.

David M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth44       
Balance Sheet
Cash Bank On Hand1756834972 9625 7408 87517 92218 099
Current Assets2386831 7925 1228 67211 73520 83623 772
Debtors63 1 2952 1602 9322 8602 9145 673
Net Assets Liabilities44-475-2 396-4 430-8 663-10 063-2 2896 134
Other Debtors  1 1631 1961 6307992 2322 222
Property Plant Equipment  6 9145 1853 4562 59212 0989 073
Cash Bank In Hand175       
Net Assets Liabilities Including Pension Asset Liability44       
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve40       
Shareholder Funds44       
Other
Version Production Software    2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment  2 3054 0345 7636 62710 66013 685
Additions Other Than Through Business Combinations Property Plant Equipment  9 219   13 539 
Bank Borrowings     4 0002 8642 864
Bank Borrowings Overdrafts      781781
Creditors1941 15811 10214 73720 79120 39032 35923 847
Increase From Depreciation Charge For Year Property Plant Equipment  2 3051 7291 7298644 0333 025
Net Current Assets Liabilities44-475-9 310-9 615-12 119-8 655-11 523-75
Nominal Value Allotted Share Capital44444444
Number Shares Allotted44444444
Other Creditors617011 10214 73720 59920 39031 57821 570
Par Value Share11111111
Property Plant Equipment Gross Cost  9 2199 2199 2199 21922 75822 758
Taxation Social Security Payable188313     1 496
Total Assets Less Current Liabilities44   -8 663-6 0635758 998
Trade Creditors Trade Payables 675  192   
Trade Debtors Trade Receivables63 1329641 3022 0616823 451
Creditors Due Within One Year194       
Share Capital Allotted Called Up Paid4       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates Tue, 27th Feb 2024
filed on: 7th, March 2024
Free Download (5 pages)

Company search

Advertisements