GLADEDALE (ABERDEEN) LIMITED
Overview
| Company Name | GLADEDALE (ABERDEEN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC025083 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLADEDALE (ABERDEEN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETT (DP) LIMITED | Sep 07, 1999 | Sep 07, 1999 |
| DICK PRECAST LIMITED | Jun 16, 1988 | Jun 16, 1988 |
| CHARLES DICK & SON, LIMITED | Feb 25, 1947 | Feb 25, 1947 |
What are the latest accounts for GLADEDALE (ABERDEEN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GLADEDALE (ABERDEEN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of capital on Jan 12, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Feb 02, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Johnson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Joanne Elizabeth Massey as a secretary | 2 pages | AP03 | ||||||||||
Secretary's details changed for Robin Simon Johnson on Nov 24, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for David Gaffney on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Who are the officers of GLADEDALE (ABERDEEN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147809200001 | |||||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050002 | |||||
| LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | Welsh | 59395180001 | |||||
| GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||
| JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
| MASON, Eddie Roy | Secretary | 14 John Huband Drive Birkhill DD2 5RY Dundee | British | 606150007 | ||||||
| BEAZER, Anthony Hadyn | Director | 172b West Hill Putney SW15 3SL London | United Kingdom | British | 91412650001 | |||||
| BETT, Iain Charles Rattray | Director | Kingennie House Kingennie DD5 3RD Dundee | Scotland | British | 95179330001 | |||||
| BETT, Stewart | Director | 4 Pitempton Road Downfield DD3 9EJ Dundee Angus | British | 175330001 | ||||||
| CALDER, John Murray | Director | 69 Camphill Road Broughty Ferry DD5 2LY Dundee | British | 318650001 | ||||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| ELLIS, Gordon William | Director | 77 Carlogie Road DD7 6EX Carnoustie Angus | British | 319190001 | ||||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||
| GIBSON, Alexander | Director | 117 Strathern Road Broughty Ferry DD5 1JR Dundee Angus | British | 318180001 | ||||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | 8506940001 | |||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| MITCHELL, Ronald | Director | 7 Albert Road Broughty Ferry DD5 1AY Dundee Angus | British | 318190001 | ||||||
| SAUNDERS, Gordon Scott | Director | 4 Kippford Street Monifieth DD5 4TT Dundee | British | 39891340001 | ||||||
| TOWNSEND, Ian Trye | Director | 20 Viewfield Road DD11 2BU Arbroath Angus | United Kingdom | British | 320150001 |
Does GLADEDALE (ABERDEEN) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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