OLDCO (30042015) LIMITED
Overview
| Company Name | OLDCO (30042015) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC203347 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLDCO (30042015) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATT PURDIE & SONS LIMITED | Feb 23, 2000 | Feb 23, 2000 |
| LEDGE 511 LIMITED | Jan 26, 2000 | Jan 26, 2000 |
What are the latest accounts for OLDCO (30042015) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2022 |
| Next Accounts Due On | Jan 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2021 |
What is the status of the latest confirmation statement for OLDCO (30042015) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 26, 2022 |
| Next Confirmation Statement Due | Feb 09, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2021 |
| Overdue | Yes |
What are the latest filings for OLDCO (30042015) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2021 with updates | 10 pages | CS01 | ||||||||||
Confirmation statement made on Jan 26, 2020 with updates | 10 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2019 with updates | 10 pages | CS01 | ||||||||||
Director's details changed for Mr Archibald Hunter Purdie on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mathieson Purdie on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew Campbell as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with updates | 10 pages | CS01 | ||||||||||
Termination of appointment of Audrey Smillie as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Audrey Smillie as a secretary on Jul 04, 2017 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 12 pages | CS01 | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2015 | 29 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 26, 2014 | 29 pages | RP04 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed matt purdie & sons LIMITED\certificate issued on 12/05/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mathieson Purdie on May 04, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of OLDCO (30042015) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PURDIE, Archibald Hunter | Director | 48-54 East Main Street Blackburn EH47 7QS West Lothian | Scotland | British | 68921220001 | |||||
| PURDIE, Mathieson | Director | 48-54 East Main Street Blackburn EH47 7QS West Lothian | Scotland | British | 68921140003 | |||||
| PURDIE, Neil | Director | 48-54 East Main Street Blackburn EH47 7QS West Lothian | Scotland | British | 160713640001 | |||||
| GREER, John Downie | Secretary | 13 Crofters Way East Whitburn EH47 8ES Bathgate West Lothian | British | 1379930002 | ||||||
| SMILLIE, Audrey | Secretary | 62 Turnhigh Road Whitburn EH47 8HU West Lothian | British | 92531000003 | ||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| CAMPBELL, Matthew | Director | 48-54 East Main Street Blackburn EH47 7QS West Lothian | United Kingdom | British | 160712860001 | |||||
| PURDIE, Mathieson | Director | 52 East Main Street Blackburn EH47 7QS Bathgate West Lothian | British | 68921260001 | ||||||
| SMILLIE, Audrey | Director | 48-54 East Main Street Blackburn EH47 7QS West Lothian | Scotland | British | 160712520001 | |||||
| WOODHOUSE, David Charles | Director | Gillsland TD14 5JF Eyemouth 53 Berwickshire United Kingdom | United Kingdom | British | 160712710001 | |||||
| DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 |
Who are the persons with significant control of OLDCO (30042015) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mathieson Purdie | 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
| |||
| Mr Archibald Hunter Purdie | Apr 07, 2016 | East Main Street EH47 7QS Blackburn 48-54 United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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