PL HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0HF

Company number SC225047
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 87 PORT DUNDAS ROAD, COWCADDENS, GLASGOW, G4 0HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of PL HOLDINGS LIMITED are www.plholdings.co.uk, and www.pl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Cathcart Rail Station is 3.5 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 6 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pl Holdings Limited is a Private Limited Company. The company registration number is SC225047. Pl Holdings Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Pl Holdings Limited is 87 Port Dundas Road Cowcaddens Glasgow G4 0hf. . CLARKE, Brian John is a Secretary of the company. CLARKE, Brian John is a Director of the company. ROBINSON, David Sean is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCDAID, Edward has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLARKE, Brian John
Appointed Date: 07 November 2001

Director
CLARKE, Brian John
Appointed Date: 07 November 2001
61 years old

Director
ROBINSON, David Sean
Appointed Date: 07 November 2001
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Director
MCDAID, Edward
Resigned: 01 July 2004
Appointed Date: 19 December 2001
77 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Persons With Significant Control

Mr Brian John Clarke
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Sean Robinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PL HOLDINGS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 March 2016
24 Nov 2016
Confirmation statement made on 7 November 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 30 March 2015
08 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 69

30 Dec 2014
Total exemption small company accounts made up to 30 March 2014
...
... and 46 more events
03 Dec 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Dec 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Nov 2001
Director resigned
09 Nov 2001
Secretary resigned
07 Nov 2001
Incorporation

PL HOLDINGS LIMITED Charges

19 December 2001
Floating charge
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…