OLDPL7 LTD
Status | DISSOLVED |
Company No. | SC296196 |
Category | Private Limited Company |
Incorporated | 26 Jan 2006 |
Age | 18 years, 3 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 11 May 2021 |
Years | 2 years, 11 months, 18 days |
SUMMARY
OLDPL7 LTD is an dissolved private limited company with number SC296196. It was incorporated 18 years, 3 months, 3 days ago, on 26 January 2006 and it was dissolved 2 years, 11 months, 18 days ago, on 11 May 2021. The company address is 25 Newton Place, Glasgow, G3 7PY, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Sean Robinson
Change date: 2021-01-06
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-06
Officer name: Mr Brian John Clarke
Documents
Change person secretary company with change date
Date: 10 Feb 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-06
Officer name: Mr David Sean Robinson
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 17 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change account reference date company previous extended
Date: 28 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Old address: 87 Port Dundas Road Cowcaddens Glasgow G4 0HF
New address: 25 Newton Place Glasgow G3 7PY
Change date: 2017-11-29
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG04s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Change account reference date company previous extended
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 22 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 30/09/06
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 20/06/06 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 05 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sf 2063 LIMITED\certificate issued on 05/06/06
Documents
Some Companies
3 WOODCOCK LANE,HORDLE,SO41 0FG
Number: | 08396531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTING & ANALYSIS SERVICES LTD
34 BADMINTON ROAD,MAIDENHEAD,SL6 4QT
Number: | 07073527 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACTIVE FREIGHT (SOUTHAMPTON) LIMITED
2 PARKFIELD GARDENS,NORTH HARROW,HA2 6JR
Number: | 09232898 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 10788518 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
352 HINDLEY RD HINDLEY ROAD,BOLTON,BL5 2DT
Number: | 11336855 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD,LONDON,SW19 4DR
Number: | 03748976 |
Status: | ACTIVE |
Category: | Private Limited Company |