OLDCO (30042015) LIMITED

OLDCO (30042015) LIMITED

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

    Company NameOLDCO (30042015) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC203347
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of OLDCO (30042015) LIMITED?

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

    Where is OLDCO (30042015) LIMITED located?

    Registered Office Address
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDCO (30042015) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATT PURDIE & SONS LIMITEDFeb 23, 2000Feb 23, 2000
    LEDGE 511 LIMITEDJan 26, 2000Jan 26, 2000

    What are the latest accounts for OLDCO (30042015) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2022
    Next Accounts Due OnJan 31, 2023
    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What is the status of the latest confirmation statement for OLDCO (30042015) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2022
    Next Confirmation Statement DueFeb 09, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2021
    OverdueYes

    What are the latest filings for OLDCO (30042015) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Jan 26, 2021 with updates

    10 pagesCS01

    Confirmation statement made on Jan 26, 2020 with updates

    10 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Jan 26, 2019 with updates

    10 pagesCS01

    Director's details changed for Mr Archibald Hunter Purdie on Jan 01, 2019

    2 pagesCH01

    Director's details changed for Mr Mathieson Purdie on Jan 01, 2019

    2 pagesCH01

    Termination of appointment of Matthew Campbell as a director on May 01, 2015

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Jan 26, 2018 with updates

    10 pagesCS01

    Termination of appointment of Audrey Smillie as a director on Jul 04, 2017

    1 pagesTM01

    Termination of appointment of Audrey Smillie as a secretary on Jul 04, 2017

    1 pagesTM02

    Total exemption full accounts made up to Apr 30, 2017

    11 pagesAA

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    12 pagesCS01

    Annual return made up to Jan 26, 2016 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 412,722
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2015

    29 pagesRP04
    Annotations
    DateAnnotation
    May 14, 2015Clarification A second filed AR01 was registered on 14/05/2015.

    Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2014

    29 pagesRP04
    Annotations
    DateAnnotation
    May 14, 2015Clarification A second filed AR01 was registered on 14/05/2015.

    Certificate of change of name

    Company name changed matt purdie & sons LIMITED\certificate issued on 12/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2015

    RES15

    Director's details changed for Mr Mathieson Purdie on May 04, 2015

    2 pagesCH01

    Who are the officers of OLDCO (30042015) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURDIE, Archibald Hunter
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    Director
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    ScotlandBritish68921220001
    PURDIE, Mathieson
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    Director
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    ScotlandBritish68921140003
    PURDIE, Neil
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    Director
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    ScotlandBritish160713640001
    GREER, John Downie
    13 Crofters Way
    East Whitburn
    EH47 8ES Bathgate
    West Lothian
    Secretary
    13 Crofters Way
    East Whitburn
    EH47 8ES Bathgate
    West Lothian
    British1379930002
    SMILLIE, Audrey
    62 Turnhigh Road
    Whitburn
    EH47 8HU West Lothian
    Secretary
    62 Turnhigh Road
    Whitburn
    EH47 8HU West Lothian
    British92531000003
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    CAMPBELL, Matthew
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    Director
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    United KingdomBritish160712860001
    PURDIE, Mathieson
    52 East Main Street
    Blackburn
    EH47 7QS Bathgate
    West Lothian
    Director
    52 East Main Street
    Blackburn
    EH47 7QS Bathgate
    West Lothian
    British68921260001
    SMILLIE, Audrey
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    Director
    48-54 East Main Street
    Blackburn
    EH47 7QS West Lothian
    ScotlandBritish160712520001
    WOODHOUSE, David Charles
    Gillsland
    TD14 5JF Eyemouth
    53
    Berwickshire
    United Kingdom
    Director
    Gillsland
    TD14 5JF Eyemouth
    53
    Berwickshire
    United Kingdom
    United KingdomBritish160712710001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of OLDCO (30042015) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mathieson Purdie
    East Main Street
    Blackburn
    EH47 7QS West Lothian
    48-54
    United Kingdom
    Apr 07, 2016
    East Main Street
    Blackburn
    EH47 7QS West Lothian
    48-54
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Archibald Hunter Purdie
    East Main Street
    EH47 7QS Blackburn
    48-54
    United Kingdom
    Apr 07, 2016
    East Main Street
    EH47 7QS Blackburn
    48-54
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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