General information

Name:

Oldpl6 Limited

Office Address:

25 Newton Place G3 7PY Glasgow

Number: SC236847

Incorporation date: 2002-09-17

Dissolution date: 2021-05-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the launching of Oldpl6 Ltd, a company located at 25 Newton Place, , Glasgow. The company was founded on 2002-09-17. The registered no. was SC236847 and its zip code was G3 7PY. The company had existed in this business for nineteen years up until 2021-05-11. The company has a history in business name changes. Previously the company had two different names. Up till 2019 the company was prospering as Park Lane Developments (glasgow Harbour) and up to that point the company name was Blp 2002-46.

The directors included: John K. appointed in 2002 in December, James K. appointed in 2002, Brian C. appointed in 2002 and .

Executives who had significant control over this firm were: James K. had substantial control or influence over the company. Brian C. had substantial control or influence over the company. David R. had substantial control or influence over the company.

  • Previous company's names
  • Oldpl6 Ltd 2019-04-17
  • Park Lane Developments (glasgow Harbour) Limited 2002-09-25
  • Blp 2002-46 Limited 2002-09-17

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 13 December 2002

Latest update: 15 March 2024

James K.

Role: Director

Appointed: 13 December 2002

Latest update: 15 March 2024

Brian C.

Role: Director

Appointed: 24 September 2002

Latest update: 15 March 2024

David R.

Role: Director

Appointed: 24 September 2002

Latest update: 15 March 2024

David R.

Role: Secretary

Appointed: 24 September 2002

Latest update: 15 March 2024

People with significant control

James K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
Brian C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
David R.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 01 October 2021
Confirmation statement last made up date 17 September 2020
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 December 2016
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Mon, 30th Sep 2019 (AA)
filed on: 26th, June 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
18
Company Age

Similar companies nearby

Closest companies