GLADEDALE (ABERDEEN) LIMITED

GLADEDALE (ABERDEEN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGLADEDALE (ABERDEEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC025083
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLADEDALE (ABERDEEN) LIMITED?

    • (7499) /

    Where is GLADEDALE (ABERDEEN) LIMITED located?

    Registered Office Address
    Regency House
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLADEDALE (ABERDEEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETT (DP) LIMITEDSep 07, 1999Sep 07, 1999
    DICK PRECAST LIMITEDJun 16, 1988Jun 16, 1988
    CHARLES DICK & SON, LIMITEDFeb 25, 1947Feb 25, 1947

    What are the latest accounts for GLADEDALE (ABERDEEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GLADEDALE (ABERDEEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Jan 12, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Annual return made up to Mar 12, 2010 with full list of shareholders

    14 pagesAR01

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Feb 02, 2010

    1 pagesAD01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of GLADEDALE (ABERDEEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147809200001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050002
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesBritishDirector59395180001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MASON, Eddie Roy
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    Secretary
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    British606150007
    BEAZER, Anthony Hadyn
    172b West Hill
    Putney
    SW15 3SL London
    Director
    172b West Hill
    Putney
    SW15 3SL London
    United KingdomBritishDirector91412650001
    BETT, Iain Charles Rattray
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    Director
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    ScotlandBritishBuilder95179330001
    BETT, Stewart
    4 Pitempton Road
    Downfield
    DD3 9EJ Dundee
    Angus
    Director
    4 Pitempton Road
    Downfield
    DD3 9EJ Dundee
    Angus
    BritishBuilder175330001
    CALDER, John Murray
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    Director
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    BritishCivil Engineer318650001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    ELLIS, Gordon William
    77 Carlogie Road
    DD7 6EX Carnoustie
    Angus
    Director
    77 Carlogie Road
    DD7 6EX Carnoustie
    Angus
    BritishManager319190001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishCompany Director75350600002
    GIBSON, Alexander
    117 Strathern Road
    Broughty Ferry
    DD5 1JR Dundee
    Angus
    Director
    117 Strathern Road
    Broughty Ferry
    DD5 1JR Dundee
    Angus
    BritishEstate Manager318180001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishFinance Director107801990001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritishChief Executive8506940001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    MITCHELL, Ronald
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    Director
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    BritishArchitect318190001
    SAUNDERS, Gordon Scott
    4 Kippford Street
    Monifieth
    DD5 4TT Dundee
    Director
    4 Kippford Street
    Monifieth
    DD5 4TT Dundee
    BritishManaging Director39891340001
    TOWNSEND, Ian Trye
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    Director
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    United KingdomBritishChartered Surveyor320150001

    Does GLADEDALE (ABERDEEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 14, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    • Mar 02, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Dec 30, 2008
    Delivered On Jan 08, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    • Mar 02, 2011Statement of satisfaction of a floating charge (MG03s)
    Letter of offset
    Created On Apr 10, 1984
    Delivered On Apr 24, 1984
    Satisfied
    Amount secured
    All moneys due, or to become due by bett brothers & or others to the chargee
    Short particulars
    The balance at credit of any accounts held by bank of scotland in name of charles dick & son LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 24, 1984Registration of a charge
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Letter of offset
    Created On Oct 13, 1980
    Delivered On Oct 17, 1980
    Satisfied
    Amount secured
    All sums due or to become due by bett brothers (arbroath) LTD and/or another
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in the name of charles dick & son limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 17, 1980Registration of a charge
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Letter of offset
    Created On Nov 14, 1978
    Delivered On Nov 20, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of charles dick & son LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 1978Registration of a charge
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0