Company NameOldpl6 Ltd
Company StatusDissolved
Company NumberSC236847
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesBLP 2002-46 Limited and Park Lane Developments (Glasgow Harbour) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(1 week after company formation)
Appointment Duration18 years, 7 months (closed 11 May 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address53 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(1 week after company formation)
Appointment Duration18 years, 7 months (closed 11 May 2021)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressFlat 7/1
302 Meadowside Quay Walk
Glasgow
Strathclyde
G11 6AX
Scotland
Secretary NameMr David Sean Robinson
NationalityBritish
StatusClosed
Appointed24 September 2002(1 week after company formation)
Appointment Duration18 years, 7 months (closed 11 May 2021)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressFlat 7/1
302 Meadowside Quay Walk
Glasgow
Strathclyde
G11 6AX
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(2 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 1st Floor George Street
Edinburgh
EH2 2PF
Scotland
Director NameJohn Stephen Keane
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(2 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 1st Floor George Street
Edinburgh
EH2 2PF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.parklane-group.co.uk
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£931,330
Cash£100,869
Current Liabilities£363

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 December 2004Delivered on: 11 January 2005
Persons entitled: Glasgow Harbour Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4584 sq metres being site ms-D2 registered under title nos GLA165989 GLA158658.
Outstanding
24 December 2004Delivered on: 8 January 2005
Satisfied on: 29 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4584 square metres comprising development site ms-D2 GLA165989.
Fully Satisfied
16 June 2003Delivered on: 19 June 2003
Satisfied on: 29 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over development site ms-D2 at glasgow harbour, glasgow.
Fully Satisfied
5 May 2003Delivered on: 16 May 2003
Satisfied on: 29 August 2006
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 November 2020Director's details changed for John Stephen Keane on 1 October 2020 (2 pages)
17 November 2020Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages)
5 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 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)
27 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Registered office address changed from 87 Port Dundas Road Dowcaddens 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 Dowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page)
16 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(8 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(8 pages)
22 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(8 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)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(8 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(8 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)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 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)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 30 September 2009 (15 pages)
5 October 2010Full accounts made up to 30 September 2009 (15 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
13 October 2008Return made up to 17/09/08; full list of members (4 pages)
13 October 2008Return made up to 17/09/08; full list of members (4 pages)
4 June 2008Full accounts made up to 30 September 2007 (15 pages)
4 June 2008Full accounts made up to 30 September 2007 (15 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 17/09/07; full list of members (3 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)
13 October 2006Return made up to 17/09/06; full list of members (3 pages)
13 October 2006Return made up to 17/09/06; full list of members (3 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
20 February 2006Full accounts made up to 30 September 2005 (13 pages)
20 February 2006Full accounts made up to 30 September 2005 (13 pages)
27 October 2005Return made up to 17/09/05; full list of members (3 pages)
27 October 2005Return made up to 17/09/05; full list of members (3 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Full accounts made up to 30 September 2004 (13 pages)
1 March 2005Full accounts made up to 30 September 2004 (13 pages)
11 January 2005Partic of mort/charge * (3 pages)
11 January 2005Partic of mort/charge * (3 pages)
8 January 2005Alterations to a floating charge (5 pages)
8 January 2005Partic of mort/charge * (3 pages)
8 January 2005Alterations to a floating charge (5 pages)
8 January 2005Partic of mort/charge * (3 pages)
21 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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 (12 pages)
2 March 2004Full accounts made up to 30 September 2003 (12 pages)
14 October 2003Registered office changed on 14/10/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
14 October 2003Registered office changed on 14/10/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
11 October 2003Return made up to 17/09/03; full list of members (8 pages)
11 October 2003Return made up to 17/09/03; full list of members (8 pages)
19 June 2003Partic of mort/charge * (5 pages)
19 June 2003Partic of mort/charge * (5 pages)
16 May 2003Partic of mort/charge * (6 pages)
16 May 2003Partic of mort/charge * (6 pages)
22 December 2002Ad 13/12/02--------- £ si 198@1=198 £ ic 2/200 (4 pages)
22 December 2002Ad 13/12/02--------- £ si 198@1=198 £ ic 2/200 (4 pages)
17 December 2002£ nc 100/200 13/12/02 (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002£ nc 100/200 13/12/02 (1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
25 September 2002Company name changed blp 2002-46 LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed blp 2002-46 LIMITED\certificate issued on 25/09/02 (2 pages)
17 September 2002Incorporation (16 pages)
17 September 2002Incorporation (16 pages)