OLDPL4 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOLDPL4 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC150648
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLDPL4 LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OLDPL4 LTD located?

    Registered Office Address
    25 Newton Place
    G3 7PY Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDPL4 LTD?

    Previous Company Names
    Company NameFromUntil
    PARK LANE RENTED HOMES LIMITEDSep 07, 2000Sep 07, 2000
    CALEDONIAN RENTED HOMES LIMITED Aug 04, 1994Aug 04, 1994
    LINKPASS LIMITEDMay 03, 1994May 03, 1994

    What are the latest accounts for OLDPL4 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for OLDPL4 LTD?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for OLDPL4 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 03, 2024 with updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr David Sean Robinson on Sep 06, 2021

    2 pagesCH01

    Director's details changed for Mr Brian John Clarke on Sep 06, 2021

    2 pagesCH01

    Secretary's details changed for Mr David Sean Robinson on Sep 06, 2021

    1 pagesCH03

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2019

    RES15

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on Nov 29, 2017

    1 pagesAD01

    Confirmation statement made on May 03, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to May 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of OLDPL4 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, David Sean
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    Secretary
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    BritishDeveloper97946440002
    CLARKE, Brian John
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    Director
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    ScotlandBritishCompany Director44877770002
    ROBINSON, David Sean
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    Director
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    ScotlandBritishDeveloper97946440003
    MCDAID, Edward
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    Secretary
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    BritishChartered Accountant35519920001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCDAID, Edward
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    Director
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    ScotlandBritishChartered Accountant35519920001
    TAYLOR, Lawrence Andrew
    23 Bothwell Road
    Uddingston
    G71 7EZ Glasgow
    Lanarkshire
    Director
    23 Bothwell Road
    Uddingston
    G71 7EZ Glasgow
    Lanarkshire
    ScotlandBritishDirector102576590001
    WRIGHT, James Gordon
    Moreau House, The Citadel
    Fort George
    GY1 2SX St Peters Port
    Director
    Moreau House, The Citadel
    Fort George
    GY1 2SX St Peters Port
    EnglandBritishEngineer87685580001

    Who are the persons with significant control of OLDPL4 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian John Clarke
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    Apr 06, 2016
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Sean Robinson
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    Apr 06, 2016
    Newton Place
    G3 7PY Glasgow
    25
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does OLDPL4 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 23, 2007
    Delivered On Apr 26, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    196 victoria road, dunoon ARG13230.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2007Registration of a charge (410)
    Standard security
    Created On Sep 22, 2005
    Delivered On Sep 29, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The westmost third floor flatted dwellinghouse known as and forming flat 3/1, (plot eighteen) the axiom, 115/117 crow road, glasgow gla 127652 gla 168739 gla 66601.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2005Registration of a charge (410)
    Standard security
    Created On Aug 31, 2005
    Delivered On Sep 17, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The southmost fourth floor flatted dwellinghouse known as and forming flat 4/6 (plot nineteen), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2005Registration of a charge (410)
    Standard security
    Created On Aug 31, 2005
    Delivered On Sep 17, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The westmost fourth floor flatted dwellinghouse known as and forming flat 4/2 (plot twenty three), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2005Registration of a charge (410)
    Standard security
    Created On Aug 31, 2005
    Delivered On Sep 17, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The westmost fourth floor flatted dwellinghouse known as and forming flat 4/1 (plot twenty four), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2005Registration of a charge (410)
    Standard security
    Created On Aug 31, 2005
    Delivered On Sep 17, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The southmost third floor flatted dwellinghouse known as and forming flat 3/6 (plot thirteen), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2005Registration of a charge (410)
    Standard security
    Created On Aug 31, 2005
    Delivered On Sep 17, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The westmost second floor flatted dwellinghouse known as and forming flat 2/1 (plot twelve), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2005Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 7/2, 77 port dundas road, glasgow (title number gla 172566).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 6/2, 77 port dundas street, glasgow (title number gla 172567).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 5/2, 77 port dundas road, glasgow (title number gla 172568).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 4/2, 77 port dundas road, glasgow (title number gla 172569).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 3/2, 77 port dundas road, glasgow (title number gla 172570).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 2/2, 77 port dundas road, glasgow (title number gla 172571).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 6/2, 75 port dundas road, glasgow (title number gla 170696).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 5/2, 75 port dundas street, glasgow (title number gla 170695).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 4/2, 75 port dundas road, glasgow (title number gla 170693).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 3/2, 75 port dundas road, glasgow (title number gla 170691).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 2/2, 75 port dundas road, glasgow (title number gla 170689).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Jun 15, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 18 may 2004
    Short particulars
    Flat 1/2, 75 port dundas road, glasgow (title number gla 170688).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2004Registration of a charge (410)
    Standard security
    Created On Dec 20, 2002
    Delivered On Dec 30, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects situated at 91 grovepark street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 2002Registration of a charge (410)
    Standard security
    Created On Aug 12, 2002
    Delivered On Aug 27, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Third floor flatted dwellinghouse known as and forming plot no.56 Of the development at tower wharf, tower street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 2002Registration of a charge (410)
    Standard security
    Created On Aug 12, 2002
    Delivered On Aug 22, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Second floor flatted dwellinghouse known as and forming plot no.54 Of the development at tower wharf, tower street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 2002Registration of a charge (410)
    Floating charge
    Created On Dec 23, 1999
    Delivered On Jan 05, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 2000Registration of a charge (410)
    Standard security
    Created On Jul 05, 1999
    Delivered On Jul 12, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    41-52 tower wharf, towerr street, leith, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 1999Registration of a charge (410)
    Standard security
    Created On Mar 28, 1997
    Delivered On Apr 03, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.255915 hectare at fery road and east of benalder street,yorkhill,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 1997Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0