Company NameOldpl2 Ltd
DirectorsDavid Sean Robinson and Brian John Clarke
Company StatusActive
Company NumberSC174456
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(1 week after company formation)
Appointment Duration27 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(5 months, 4 weeks 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(4 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameStephen O'Neill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1997)
RoleResidential Letting Agent
Correspondence Address8 Seggielea Road
Glasgow
G13 1XJ
Scotland
Secretary NameMr Edward McDaid
NationalityBritish
StatusResigned
Appointed22 April 1997(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Director NameJames Gordon Wright
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2000)
RoleEngineer
Correspondence Address17 Lady Jane Gate
Bothwell
Glasgow
Strathclyde
G71 8BW
Scotland
Director NameMr Peter Michael Conway
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green
Talkin
Brampton
Cumbria
CA8 1LT

Contact

Websiteparklane-group.co.uk/home
Telephone0141 3312253
Telephone regionGlasgow

Location

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

Financials

Year2013
Net Worth£52,689
Current Liabilities£229,057

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 April 2024 (1 week, 1 day ago)
Next Return Due29 April 2025 (1 year from now)

Charges

19 December 2001Delivered on: 28 December 2001
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
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
10 December 1997Delivered on: 19 December 1997
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)
29 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 April 2019Confirmation statement made on 15 April 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 15 April 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 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)
2 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 15 April 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)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,958
(5 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,958
(5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,958
(5 pages)
22 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,958
(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)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,958
(5 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,958
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 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)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 30 September 2009 (14 pages)
5 October 2010Full accounts made up to 30 September 2009 (14 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
8 May 2009Return made up to 15/04/09; full list of members (3 pages)
8 May 2009Return made up to 15/04/09; full list of members (3 pages)
4 June 2008Full accounts made up to 30 September 2007 (13 pages)
4 June 2008Full accounts made up to 30 September 2007 (13 pages)
16 May 2008Return made up to 15/04/08; full list of members (3 pages)
16 May 2008Return made up to 15/04/08; full list of members (3 pages)
10 May 2007Return made up to 15/04/07; full list of members (2 pages)
10 May 2007Return made up to 15/04/07; full list of members (2 pages)
28 February 2007Full accounts made up to 30 September 2006 (16 pages)
28 February 2007Full accounts made up to 30 September 2006 (16 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)
25 April 2006Return made up to 15/04/06; full list of members (2 pages)
25 April 2006Return made up to 15/04/06; full list of members (2 pages)
9 February 2006Full accounts made up to 30 September 2005 (14 pages)
9 February 2006Full accounts made up to 30 September 2005 (14 pages)
6 May 2005Return made up to 15/04/05; full list of members (2 pages)
6 May 2005Return made up to 15/04/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 September 2004 (14 pages)
1 March 2005Full accounts made up to 30 September 2004 (14 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
3 March 2004Full accounts made up to 30 September 2003 (13 pages)
3 March 2004Full accounts made up to 30 September 2003 (13 pages)
14 October 2003Registered office changed on 14/10/03 from: stanley house 69/71 hamilton road motherwell lanarkshire ML1 3DG (1 page)
14 October 2003Registered office changed on 14/10/03 from: stanley house 69/71 hamilton road motherwell lanarkshire ML1 3DG (1 page)
8 May 2003Return made up to 15/04/03; full list of members (7 pages)
8 May 2003Return made up to 15/04/03; full list of members (7 pages)
28 April 2003Full accounts made up to 30 September 2002 (14 pages)
28 April 2003Full accounts made up to 30 September 2002 (14 pages)
23 May 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
23 May 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
19 April 2002Return made up to 15/04/02; full list of members (8 pages)
19 April 2002Return made up to 15/04/02; full list of members (8 pages)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002Ad 19/12/01--------- £ si 329@1=329 £ ic 2629/2958 (2 pages)
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 2002Ad 19/12/01--------- £ si 329@1=329 £ ic 2629/2958 (2 pages)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002Secretary resigned;director resigned (1 page)
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)
28 December 2001Partic of mort/charge * (6 pages)
28 December 2001Partic of mort/charge * (6 pages)
11 May 2001Return made up to 15/04/01; full list of members (9 pages)
11 May 2001Return made up to 15/04/01; full list of members (9 pages)
27 April 2001Full group accounts made up to 30 September 2000 (24 pages)
27 April 2001Full group accounts made up to 30 September 2000 (24 pages)
29 June 2000Full group accounts made up to 30 September 1999 (22 pages)
29 June 2000Full group accounts made up to 30 September 1999 (22 pages)
25 April 2000Return made up to 15/04/00; full list of members (9 pages)
25 April 2000Return made up to 15/04/00; full list of members (9 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
13 January 2000Declaration of assistance for shares acquisition (3 pages)
13 January 2000Memorandum and Articles of Association (13 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 January 2000Declaration of assistance for shares acquisition (5 pages)
13 January 2000Memorandum and Articles of Association (13 pages)
13 January 2000Declaration of assistance for shares acquisition (3 pages)
13 January 2000Declaration of assistance for shares acquisition (5 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 January 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
4 August 1999Certificate for superseding 169 (1 page)
4 August 1999Certificate for superseding 169 (1 page)
3 August 1999£ ic 2707/2485 28/06/99 £ sr 222@1=222 (1 page)
3 August 1999£ ic 2707/2485 28/06/99 £ sr 222@1=222 (1 page)
12 July 1999£ ic 2929/2707 28/06/99 £ sr 222@1=222 (1 page)
12 July 1999£ ic 2929/2707 28/06/99 £ sr 222@1=222 (1 page)
2 July 1999Full accounts made up to 30 September 1998 (12 pages)
2 July 1999Full accounts made up to 30 September 1998 (12 pages)
2 May 1999Return made up to 15/04/99; no change of members (4 pages)
2 May 1999Return made up to 15/04/99; no change of members (4 pages)
26 October 1998£ ic 2983/2939 06/08/98 £ sr 44@1=44 (1 page)
26 October 1998£ ic 2983/2939 06/08/98 £ sr 44@1=44 (1 page)
16 June 1998Return made up to 15/04/98; full list of members (12 pages)
16 June 1998Return made up to 15/04/98; full list of members (12 pages)
12 May 1998£ ic 3072/2983 23/01/98 £ sr 89@1=89 (1 page)
12 May 1998£ ic 3072/2983 23/01/98 £ sr 89@1=89 (1 page)
4 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
4 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
30 January 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (2 pages)
19 December 1997Partic of mort/charge * (6 pages)
19 December 1997Partic of mort/charge * (6 pages)
14 October 1997Nc inc already adjusted 10/10/97 (1 page)
14 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1997Ad 10/10/97--------- £ si 3070@1=3070 £ ic 2/3072 (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 3RD floor 90 st vincent street glasgow G2 5UB (1 page)
14 October 1997Memorandum and Articles of Association (9 pages)
14 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 October 1997Memorandum and Articles of Association (9 pages)
14 October 1997Registered office changed on 14/10/97 from: 3RD floor 90 st vincent street glasgow G2 5UB (1 page)
14 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 October 1997Nc inc already adjusted 10/10/97 (1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1997Ad 10/10/97--------- £ si 3070@1=3070 £ ic 2/3072 (2 pages)
29 August 1997Company name changed steadmore holdings LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed steadmore holdings LIMITED\certificate issued on 01/09/97 (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
19 August 1997New director appointed (4 pages)
19 August 1997New director appointed (4 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
28 April 1997Company name changed hartbay LIMITED\certificate issued on 29/04/97 (2 pages)
28 April 1997Company name changed hartbay LIMITED\certificate issued on 29/04/97 (2 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1997Nc inc already adjusted 22/04/97 (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Nc inc already adjusted 22/04/97 (1 page)
23 April 1997Registered office changed on 23/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1997Registered office changed on 23/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997Incorporation (16 pages)
15 April 1997Incorporation (16 pages)