About

Registered Number: SC181603
Date of Incorporation: 17/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 25 Newton Place, Glasgow, G3 7PY,

 

Oldpl9 Ltd was registered on 17 December 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 09 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 30 December 2018
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 January 2012
AA01 - Change of accounting reference date 16 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
410(Scot) - N/A 29 December 2007
410(Scot) - N/A 24 December 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 20 February 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 January 2004
287 - Change in situation or address of Registered Office 13 October 2003
AA - Annual Accounts 28 April 2003
CERTNM - Change of name certificate 27 February 2003
363s - Annual Return 22 December 2002
AA - Annual Accounts 23 May 2002
RESOLUTIONS - N/A 14 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363s - Annual Return 19 December 2001
419a(Scot) - N/A 11 December 2001
419a(Scot) - N/A 28 November 2001
419a(Scot) - N/A 28 November 2001
AA - Annual Accounts 27 April 2001
419a(Scot) - N/A 25 January 2001
419a(Scot) - N/A 25 January 2001
419a(Scot) - N/A 25 January 2001
419a(Scot) - N/A 25 January 2001
363s - Annual Return 04 January 2001
419a(Scot) - N/A 01 August 2000
AA - Annual Accounts 29 June 2000
419a(Scot) - N/A 14 April 2000
RESOLUTIONS - N/A 13 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 January 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 13 January 1999
410(Scot) - N/A 28 September 1998
410(Scot) - N/A 18 September 1998
410(Scot) - N/A 17 September 1998
410(Scot) - N/A 17 September 1998
466(Scot) - N/A 17 September 1998
466(Scot) - N/A 16 September 1998
466(Scot) - N/A 16 September 1998
410(Scot) - N/A 28 August 1998
410(Scot) - N/A 16 April 1998
410(Scot) - N/A 08 April 1998
466(Scot) - N/A 08 April 1998
466(Scot) - N/A 01 April 1998
410(Scot) - N/A 18 March 1998
225 - Change of Accounting Reference Date 09 March 1998
410(Scot) - N/A 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 27 December 2007 Outstanding

N/A

Floating charge 17 December 2007 Outstanding

N/A

Standard security 10 September 1998 Fully Satisfied

N/A

Standard security 10 September 1998 Fully Satisfied

N/A

Standard security 10 September 1998 Fully Satisfied

N/A

Standard security 10 September 1998 Fully Satisfied

N/A

Bond & floating charge 26 August 1998 Fully Satisfied

N/A

Standard security 31 March 1998 Fully Satisfied

N/A

Standard security 31 March 1998 Fully Satisfied

N/A

Bond & floating charge 12 March 1998 Fully Satisfied

N/A

Floating charge 03 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.