Background WavePink WaveYellow Wave

PLANT BAR 2 LIMITED (SC705400)

PLANT BAR 2 LIMITED (SC705400) is an active UK company. incorporated on 30 July 2021. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 2 other business activities. PLANT BAR 2 LIMITED has been registered for 4 years. Current directors include FORBES, Andrew Campbell, FORBES, Karen, FORBES, Mark Andrew.

Company Number
SC705400
Status
active
Type
ltd
Incorporated
30 July 2021
Age
4 years
Address
91/7 Constitution Street, Edinburgh, EH6 7AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
FORBES, Andrew Campbell, FORBES, Karen, FORBES, Mark Andrew
SIC Codes
47710, 47760, 47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT BAR 2 LIMITED

PLANT BAR 2 LIMITED is an active company incorporated on 30 July 2021 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 2 other business activities. PLANT BAR 2 LIMITED was registered 4 years ago.(SIC: 47710, 47760, 47799)

Status

active

Active since 4 years ago

Company No

SC705400

LTD Company

Age

4 Years

Incorporated 30 July 2021

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

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

91/7 Constitution Street Edinburgh, EH6 7AE,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Share Issue
May 22
Funding Round
May 22
Owner Exit
Mar 24
Owner Exit
Mar 24
6
Funding
0
Officers
3
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
Maritime Street, EdinburghEH6 6SA
Born September 1995
Director
Appointed 30 Jul 2021

FORBES, Karen

Active
Constitution Street, EdinburghEH6 7AE
Born May 1963
Director
Appointed 30 Jul 2021

FORBES, Mark Andrew

Active
Constitution Street, EdinburghEH6 7AE
Born October 1962
Director
Appointed 30 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
Constitution Street, EdinburghEH6 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023

Mrs Karen Forbes

Ceased
Constitution Street, EdinburghEH6 7AE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Ceased 23 Jun 2023

Mr Mark Andrew Forbes

Ceased
Constitution Street, EdinburghEH6 7AE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Ceased 23 Jun 2023

Mr Andrew Campbell Forbes

Ceased
Maritime Street, EdinburghEH6 6SA
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 May 2022
SH10Notice of Particulars of Variation
Resolution
26 April 2022
RESOLUTIONSResolutions
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
Incorporation Company
30 July 2021
NEWINCIncorporation