Company NameOldpl9 Limited
Company StatusActive
Company NumberSC181603
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Previous NamePark Lane City Limited

Business Activity

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

Directors

Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
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 after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(10 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address18 1st Floor George Street
Edinburgh
EH2 2PF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Secretary NameMr Edward McDaid
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteparklanecity.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-£3,989,347
Current Liabilities£3,989,397

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

10 September 1998Delivered on: 18 September 1998
Satisfied on: 25 January 2001
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at crow road,partick,glasgow.
Fully Satisfied
10 September 1998Delivered on: 17 September 1998
Satisfied on: 28 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at crow road,partick,glasgow.
Fully Satisfied
10 September 1998Delivered on: 17 September 1998
Satisfied on: 28 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.78 acres in gorgie road,edinburgh.
Fully Satisfied
26 August 1998Delivered on: 28 August 1998
Satisfied on: 25 January 2001
Persons entitled: Cala Management Limited

Classification: Bond & 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.
Fully Satisfied
31 March 1998Delivered on: 16 April 1998
Satisfied on: 1 August 2000
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at the corner of constitution street & tower street,leith,edinburgh.
Fully Satisfied
31 March 1998Delivered on: 8 April 1998
Satisfied on: 14 April 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at the corner of constitution street & tower street,leith,edinburgh.
Fully Satisfied
12 March 1998Delivered on: 18 March 1998
Satisfied on: 25 January 2001
Persons entitled: Cala Management Limited

Classification: Bond & 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.
Fully Satisfied
10 September 1998Delivered on: 28 September 1998
Satisfied on: 25 January 2001
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at gorgie road, edinburgh.
Fully Satisfied
3 March 1998Delivered on: 9 March 1998
Satisfied on: 11 December 2001
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
27 December 2007Delivered on: 29 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1, 2, 4 and 7 interchange park (also known as edinburgh interchange), newbridge, edinburgh.
Outstanding
17 December 2007Delivered on: 24 December 2007
Persons entitled: Bank of Scotland PLC

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

Filing History

17 November 2020Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages)
9 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
(3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
25 January 2018Confirmation statement made on 17 December 2017 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)
23 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 17 December 2016 with updates (7 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)
21 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 150
(6 pages)
21 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 150
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150
(6 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150
(6 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)
24 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150
(6 pages)
24 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150
(6 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)
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 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)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 30 September 2009 (16 pages)
5 October 2010Full accounts made up to 30 September 2009 (16 pages)
13 January 2010Director's details changed for James Mark Keane on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for James Mark Keane on 13 January 2010 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
24 December 2007Partic of mort/charge * (3 pages)
24 December 2007Partic of mort/charge * (3 pages)
28 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
28 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
20 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 January 2006Return made up to 17/12/05; full list of members (2 pages)
27 January 2006Return made up to 17/12/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 September 2004 (11 pages)
1 March 2005Full accounts made up to 30 September 2004 (11 pages)
13 January 2005Return made up to 17/12/04; full list of members (7 pages)
13 January 2005Return made up to 17/12/04; full list of members (7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
3 March 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
3 March 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
13 October 2003Registered office changed on 13/10/03 from: stanley house 67-71 hamilton road motherwell lanarkshire ML1 3DG (1 page)
13 October 2003Registered office changed on 13/10/03 from: stanley house 67-71 hamilton road motherwell lanarkshire ML1 3DG (1 page)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
27 February 2003Company name changed park lane developments (east) li mited\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed park lane developments (east) li mited\certificate issued on 27/02/03 (2 pages)
22 December 2002Return made up to 17/12/02; full list of members (7 pages)
22 December 2002Return made up to 17/12/02; full list of members (7 pages)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
14 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed (2 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 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002Declaration of assistance for shares acquisition (6 pages)
14 January 2002Secretary resigned;director resigned (1 page)
19 December 2001Return made up to 17/12/01; full list of members (7 pages)
19 December 2001Return made up to 17/12/01; full list of members (7 pages)
11 December 2001Dec mort/charge * (2 pages)
11 December 2001Dec mort/charge * (2 pages)
28 November 2001Dec mort/charge * (4 pages)
28 November 2001Dec mort/charge * (4 pages)
28 November 2001Dec mort/charge * (4 pages)
28 November 2001Dec mort/charge * (4 pages)
27 April 2001Full accounts made up to 30 September 2000 (11 pages)
27 April 2001Full accounts made up to 30 September 2000 (11 pages)
25 January 2001Dec mort/charge * (4 pages)
25 January 2001Dec mort/charge * (5 pages)
25 January 2001Dec mort/charge * (4 pages)
25 January 2001Dec mort/charge * (4 pages)
25 January 2001Dec mort/charge * (5 pages)
25 January 2001Dec mort/charge * (4 pages)
25 January 2001Dec mort/charge * (5 pages)
25 January 2001Dec mort/charge * (5 pages)
4 January 2001Return made up to 17/12/00; full list of members (7 pages)
4 January 2001Return made up to 17/12/00; full list of members (7 pages)
1 August 2000Dec mort/charge * (4 pages)
1 August 2000Dec mort/charge * (4 pages)
29 June 2000Full accounts made up to 30 September 1999 (11 pages)
29 June 2000Full accounts made up to 30 September 1999 (11 pages)
14 April 2000Dec mort/charge * (4 pages)
14 April 2000Dec mort/charge * (4 pages)
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)
11 January 2000Return made up to 17/12/99; full list of members (7 pages)
11 January 2000Return made up to 17/12/99; full list of members (7 pages)
2 June 1999Full accounts made up to 30 September 1998 (9 pages)
2 June 1999Full accounts made up to 30 September 1998 (9 pages)
13 January 1999Return made up to 17/12/98; full list of members (10 pages)
13 January 1999Return made up to 17/12/98; full list of members (10 pages)
28 September 1998Partic of mort/charge * (6 pages)
28 September 1998Partic of mort/charge * (6 pages)
18 September 1998Partic of mort/charge * (6 pages)
18 September 1998Partic of mort/charge * (6 pages)
17 September 1998Alterations to a floating charge (5 pages)
17 September 1998Partic of mort/charge * (10 pages)
17 September 1998Partic of mort/charge * (10 pages)
17 September 1998Partic of mort/charge * (3 pages)
17 September 1998Partic of mort/charge * (3 pages)
17 September 1998Alterations to a floating charge (5 pages)
16 September 1998Alterations to a floating charge (5 pages)
16 September 1998Alterations to a floating charge (5 pages)
16 September 1998Alterations to a floating charge (11 pages)
16 September 1998Alterations to a floating charge (11 pages)
28 August 1998Partic of mort/charge * (5 pages)
28 August 1998Partic of mort/charge * (5 pages)
16 April 1998Partic of mort/charge * (5 pages)
16 April 1998Partic of mort/charge * (5 pages)
8 April 1998Alterations to a floating charge (5 pages)
8 April 1998Partic of mort/charge * (8 pages)
8 April 1998Partic of mort/charge * (8 pages)
8 April 1998Alterations to a floating charge (5 pages)
1 April 1998Alterations to a floating charge (8 pages)
1 April 1998Alterations to a floating charge (8 pages)
18 March 1998Partic of mort/charge * (5 pages)
18 March 1998Partic of mort/charge * (5 pages)
9 March 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
9 March 1998Partic of mort/charge * (6 pages)
9 March 1998Partic of mort/charge * (6 pages)
9 March 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
16 February 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1998Registered office changed on 16/02/98 from: inter-city house 80 oswald street, glasgow (1 page)
16 February 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1998New secretary appointed;new director appointed (4 pages)
16 February 1998New secretary appointed;new director appointed (4 pages)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998Registered office changed on 16/02/98 from: inter-city house 80 oswald street, glasgow (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
17 December 1997Incorporation (16 pages)
17 December 1997Incorporation (16 pages)