Company NameOldpl4 Ltd
DirectorsDavid Sean Robinson and Brian John Clarke
Company StatusActive
Company NumberSC150648
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Previous NamePark Lane Rented Homes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(1 year after company formation)
Appointment Duration29 years
RoleDeveloper
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(3 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameMr David Sean Robinson
NationalityBritish
StatusCurrent
Appointed19 December 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Director NameLawrence Andrew Taylor
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Bothwell Road
Uddingston
Glasgow
Lanarkshire
G71 7EZ
Scotland
Director NameMr James Gordon Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMoreau House, The Citadel
Fort George
St Peters Port
GY1 2SX
Secretary NameMr Edward McDaid
NationalityBritish
StatusResigned
Appointed03 May 1995(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland

Contact

Websiteparklane-group.co.uk

Location

Registered Address25 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Parklane Caledonian Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,225,423
Current Liabilities£4,430,215

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

12 August 2002Delivered on: 22 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flatted dwellinghouse known as and forming plot no.54 Of the development at tower wharf, tower street, edinburgh.
Outstanding
23 December 1999Delivered on: 5 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 July 1999Delivered on: 12 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41-52 tower wharf, towerr street, leith, edinburgh.
Outstanding
28 March 1997Delivered on: 3 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.255915 hectare at fery road and east of benalder street,yorkhill,glasgow.
Outstanding
11 June 1996Delivered on: 19 June 1996
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground between oban drive and the former agnes street,glasgow.
Outstanding
24 October 1995Delivered on: 14 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground situated at oban drive, glasgow registered under title number gla 98085.
Outstanding
23 April 2007Delivered on: 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 196 victoria road, dunoon ARG13230.
Outstanding
21 February 1995Delivered on: 8 March 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gla 85734, gla 43046, gla 48563 and gla 94987.
Outstanding
22 September 2005Delivered on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
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.
Outstanding
31 August 2005Delivered on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
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.
Outstanding
31 August 2005Delivered on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
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.
Outstanding
31 August 2005Delivered on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
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.
Outstanding
31 August 2005Delivered on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
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.
Outstanding
31 August 2005Delivered on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
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.
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 7/2, 77 port dundas road, glasgow (title number gla 172566).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 6/2, 77 port dundas street, glasgow (title number gla 172567).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 5/2, 77 port dundas road, glasgow (title number gla 172568).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 4/2, 77 port dundas road, glasgow (title number gla 172569).
Outstanding
15 February 1995Delivered on: 20 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16/22 burgh hall street, partick, glasgow.
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 3/2, 77 port dundas road, glasgow (title number gla 172570).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 2/2, 77 port dundas road, glasgow (title number gla 172571).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 6/2, 75 port dundas road, glasgow (title number gla 170696).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 5/2, 75 port dundas street, glasgow (title number gla 170695).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 4/2, 75 port dundas road, glasgow (title number gla 170693).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 3/2, 75 port dundas road, glasgow (title number gla 170691).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 2/2, 75 port dundas road, glasgow (title number gla 170689).
Outstanding
15 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 18 may 2004.
Particulars: Flat 1/2, 75 port dundas road, glasgow (title number gla 170688).
Outstanding
20 December 2002Delivered on: 30 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects situated at 91 grovepark street, glasgow.
Outstanding
12 August 2002Delivered on: 27 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Third floor flatted dwellinghouse known as and forming plot no.56 Of the development at tower wharf, tower street, edinburgh.
Outstanding
14 September 1994Delivered on: 22 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
(3 pages)
28 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
10 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 30 September 2009 (18 pages)
5 October 2010Full accounts made up to 30 September 2009 (18 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
4 June 2008Full accounts made up to 30 September 2007 (17 pages)
4 June 2008Full accounts made up to 30 September 2007 (17 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
28 February 2007Full accounts made up to 30 September 2006 (18 pages)
28 February 2007Full accounts made up to 30 September 2006 (18 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
20 February 2006Full accounts made up to 30 September 2005 (17 pages)
20 February 2006Full accounts made up to 30 September 2005 (17 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
27 May 2005Return made up to 03/05/05; full list of members (7 pages)
27 May 2005Return made up to 03/05/05; full list of members (7 pages)
1 March 2005Full accounts made up to 30 September 2004 (16 pages)
1 March 2005Full accounts made up to 30 September 2004 (16 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
20 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 March 2004Full accounts made up to 30 September 2003 (17 pages)
2 March 2004Full accounts made up to 30 September 2003 (17 pages)
14 October 2003Registered office changed on 14/10/03 from: stanley house 69/71 hamilton road motherwell ML1 3DG (1 page)
14 October 2003Registered office changed on 14/10/03 from: stanley house 69/71 hamilton road motherwell ML1 3DG (1 page)
8 May 2003Return made up to 03/05/03; full list of members (7 pages)
8 May 2003Return made up to 03/05/03; full list of members (7 pages)
28 April 2003Full accounts made up to 30 September 2002 (16 pages)
28 April 2003Full accounts made up to 30 September 2002 (16 pages)
30 December 2002Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
23 May 2002Full accounts made up to 30 September 2001 (15 pages)
23 May 2002Full accounts made up to 30 September 2001 (15 pages)
16 May 2002Return made up to 03/05/02; full list of members (7 pages)
16 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 January 2002Secretary resigned;director resigned (1 page)
4 May 2001Return made up to 03/05/01; full list of members (7 pages)
4 May 2001Return made up to 03/05/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 September 2000 (16 pages)
27 April 2001Full accounts made up to 30 September 2000 (16 pages)
6 September 2000Company name changed caledonian rented homes LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed caledonian rented homes LIMITED\certificate issued on 07/09/00 (2 pages)
29 June 2000Full accounts made up to 30 September 1999 (16 pages)
29 June 2000Full accounts made up to 30 September 1999 (16 pages)
14 June 2000Return made up to 03/05/00; full list of members (7 pages)
14 June 2000Return made up to 03/05/00; full list of members (7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
13 January 2000Declaration of assistance for shares acquisition (5 pages)
13 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 January 2000Declaration of assistance for shares acquisition (5 pages)
13 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 January 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
12 July 1999Partic of mort/charge * (5 pages)
12 July 1999Partic of mort/charge * (5 pages)
21 May 1999Return made up to 03/05/99; full list of members (11 pages)
21 May 1999Return made up to 03/05/99; full list of members (11 pages)
23 April 1999Full accounts made up to 30 September 1998 (15 pages)
23 April 1999Full accounts made up to 30 September 1998 (15 pages)
5 June 1998Return made up to 03/05/98; full list of members (12 pages)
5 June 1998Return made up to 03/05/98; full list of members (12 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
8 August 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
8 August 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
21 May 1997Return made up to 03/05/97; full list of members (12 pages)
21 May 1997Return made up to 03/05/97; full list of members (12 pages)
3 April 1997Partic of mort/charge * (5 pages)
3 April 1997Partic of mort/charge * (5 pages)
18 March 1997Alterations to a floating charge (8 pages)
18 March 1997Alterations to a floating charge (8 pages)
14 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
14 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
19 June 1996Partic of mort/charge * (5 pages)
19 June 1996Partic of mort/charge * (5 pages)
17 June 1996Return made up to 03/05/96; full list of members (12 pages)
17 June 1996Return made up to 03/05/96; full list of members (12 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 December 1995Alterations to a floating charge (5 pages)
14 December 1995Alterations to a floating charge (5 pages)
14 November 1995Partic of mort/charge * (10 pages)
14 November 1995Partic of mort/charge * (10 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (4 pages)
22 August 1995New director appointed (4 pages)
22 August 1995New director appointed (4 pages)
22 August 1995New director appointed (4 pages)
22 August 1995New director appointed (4 pages)
22 August 1995New director appointed (4 pages)
22 August 1995New director appointed (2 pages)
21 August 1995Return made up to 03/05/95; full list of members (16 pages)
21 August 1995Return made up to 03/05/95; full list of members (16 pages)
8 March 1995Partic of mort/charge * (3 pages)
8 March 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 August 1994Company name changed linkpass LIMITED\certificate issued on 04/08/94 (2 pages)
3 August 1994Company name changed linkpass LIMITED\certificate issued on 04/08/94 (2 pages)
11 May 1994Secretary resigned (2 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1994Secretary resigned (2 pages)
3 May 1994Incorporation (16 pages)
3 May 1994Incorporation (16 pages)