OLDPL6 LTD

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

    Company NameOLDPL6 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC236847
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OLDPL6 LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is OLDPL6 LTD located?

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

    What were the previous names of OLDPL6 LTD?

    Previous Company Names
    Company NameFromUntil
    PARK LANE DEVELOPMENTS (GLASGOW HARBOUR) LIMITEDSep 25, 2002Sep 25, 2002
    BLP 2002-46 LIMITEDSep 17, 2002Sep 17, 2002

    What are the latest accounts for OLDPL6 LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for OLDPL6 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for John Stephen Keane on Oct 01, 2020

    2 pagesCH01

    Director's details changed for Mr James Mark Keane on Oct 01, 2020

    2 pagesCH01

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    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 Sep 17, 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 Dowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on Nov 29, 2017

    1 pagesAD01

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Sep 17, 2016 with updates

    7 pagesCS01

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

    3 pagesAA

    Annual return made up to Sep 17, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Sep 17, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of OLDPL6 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, David Sean
    Flat 7/1
    302 Meadowside Quay Walk
    G11 6AX Glasgow
    Strathclyde
    Secretary
    Flat 7/1
    302 Meadowside Quay Walk
    G11 6AX Glasgow
    Strathclyde
    British97946440002
    CLARKE, Brian John
    53 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Director
    53 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    ScotlandBritish44877770002
    KEANE, James Mark
    1st Floor George Street
    EH2 2PF Edinburgh
    18
    Scotland
    Director
    1st Floor George Street
    EH2 2PF Edinburgh
    18
    Scotland
    ScotlandBritish105928530002
    KEANE, John Stephen
    1st Floor George Street
    EH2 2PF Edinburgh
    18
    Scotland
    Director
    1st Floor George Street
    EH2 2PF Edinburgh
    18
    Scotland
    United KingdomBritish461680001
    ROBINSON, David Sean
    Flat 7/1
    302 Meadowside Quay Walk
    G11 6AX Glasgow
    Strathclyde
    Director
    Flat 7/1
    302 Meadowside Quay Walk
    G11 6AX Glasgow
    Strathclyde
    ScotlandBritish97946440002
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of OLDPL6 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Mark Keane
    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 the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • 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) have the right to exercise, or actually exercise, significant influence or control over the company.
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • 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) have the right to exercise, or actually exercise, significant influence or control over 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 the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OLDPL6 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 24, 2004
    Delivered On Jan 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4584 sq metres being site ms-D2 registered under title nos GLA165989 GLA158658.
    Persons Entitled
    • Glasgow Harbour Developments Limited
    Transactions
    • Jan 11, 2005Registration of a charge (410)
    Standard security
    Created On Dec 24, 2004
    Delivered On Jan 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4584 square metres comprising development site ms-D2 GLA165989.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 2005Registration of a charge (410)
    • Aug 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 16, 2003
    Delivered On Jun 19, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over development site ms-D2 at glasgow harbour, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 2003Registration of a charge (410)
    • Aug 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 05, 2003
    Delivered On May 16, 2003
    Satisfied
    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
    • May 16, 2003Registration of a charge (410)
    • Jan 08, 2005Alteration to a floating charge (466 Scot)
    • Aug 29, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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