Background WavePink WaveYellow Wave

PLANT BAR LIMITED (SC664628)

PLANT BAR LIMITED (SC664628) is an active UK company. incorporated on 18 June 2020. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. PLANT BAR LIMITED has been registered for 5 years. Current directors include FORBES, Andrew Campbell, FORBES, Karen, FORBES, Mark Andrew.

Company Number
SC664628
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
91/7 Constitution Street, Edinburgh, EH6 7AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
FORBES, Andrew Campbell, FORBES, Karen, FORBES, Mark Andrew
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT BAR LIMITED

PLANT BAR LIMITED is an active company incorporated on 18 June 2020 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. PLANT BAR LIMITED was registered 5 years ago.(SIC: 47760)

Status

active

Active since 5 years ago

Company No

SC664628

LTD Company

Age

5 Years

Incorporated 18 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

91/7 Constitution Street Edinburgh, EH6 7AE,

Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Share Issue
May 22
6
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

DALGETY HOUSE LLP

Active
Dunfermline Business Centre, DunfermlineKY11 3BZ
Corporate secretary
Appointed 22 Apr 2022

FORBES, Andrew Campbell

Active
Constitution Street, EdinburghEH6 7AE
Born September 1995
Director
Appointed 18 Jun 2020

FORBES, Karen

Active
Constitution Street, EdinburghEH6 7AE
Born May 1963
Director
Appointed 18 Jun 2020

FORBES, Mark Andrew

Active
Constitution Street, EdinburghEH6 7AE
Born October 1962
Director
Appointed 18 Jun 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Campbell Forbes

Ceased
Constitution Street, EdinburghEH6 7AE
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2020
Ceased 06 Apr 2022

Mrs Karen Forbes

Active
Constitution Street, EdinburghEH6 7AE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2020

Mr Mark Andrew Forbes

Active
Constitution Street, EdinburghEH6 7AE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 May 2022
SH10Notice of Particulars of Variation
Resolution
26 April 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
22 April 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
22 April 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Incorporation Company
18 June 2020
NEWINCIncorporation