Advanced company searchLink opens in new window

OLDPL6 LTD

Company number SC236847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2005 466(Scot) Alterations to a floating charge
08 Jan 2005 410(Scot) Partic of mort/charge *
21 Sep 2004 363s Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
02 Apr 2004 288c Director's particulars changed
02 Mar 2004 AA Full accounts made up to 30 September 2003
14 Oct 2003 287 Registered office changed on 14/10/03 from: 130 st vincent street glasgow strathclyde G2 5HF
11 Oct 2003 363s Return made up to 17/09/03; full list of members
19 Jun 2003 410(Scot) Partic of mort/charge *
16 May 2003 410(Scot) Partic of mort/charge *
22 Dec 2002 88(2)R Ad 13/12/02--------- £ si 198@1=198 £ ic 2/200
17 Dec 2002 288a New director appointed
17 Dec 2002 288a New director appointed
17 Dec 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re-designate shares 13/12/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Dec 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2002 123 £ nc 100/200 13/12/02
09 Oct 2002 288a New director appointed
09 Oct 2002 288a New secretary appointed;new director appointed
09 Oct 2002 288b Director resigned
09 Oct 2002 288b Director resigned
09 Oct 2002 288b Secretary resigned
25 Sep 2002 CERTNM Company name changed blp 2002-46 LIMITED\certificate issued on 25/09/02
17 Sep 2002 NEWINC Incorporation