GLADEDALE (NORTH EAST SCOTLAND) LIMITED
Overview
| Company Name | GLADEDALE (NORTH EAST SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC033223 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLADEDALE (NORTH EAST SCOTLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLADEDALE (NORTH EAST SCOTLAND) 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 (NORTH EAST SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETT HOMES (NORTH EAST SCOTLAND) LIMITED | May 26, 2005 | May 26, 2005 |
| BETT RESIDENTIAL LIMITED | Jun 23, 1995 | Jun 23, 1995 |
| A. BRUCE & SON (DUNDEE) LIMITED | Jul 10, 1958 | Jul 10, 1958 |
What are the latest accounts for GLADEDALE (NORTH EAST SCOTLAND) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2011 |
| Next Accounts Due On | Sep 30, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest confirmation statement for GLADEDALE (NORTH EAST SCOTLAND) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 12, 2017 |
| Next Confirmation Statement Due | Mar 26, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for GLADEDALE (NORTH EAST SCOTLAND) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GLADEDALE (NORTH EAST SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Elizabeth Margaret Catchpole as a director on Apr 23, 2024 | 1 pages | TM01 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Elizabeth Catchpole as a director on Jun 20, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 4 pages | MG02s | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 07, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 | ||||||||||
Who are the officers of GLADEDALE (NORTH EAST SCOTLAND) 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 | 147809010001 | |||||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| 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 | ||||||
| ANDERSON, Alexander | Director | 34 Ledcameroch Gardens FK15 0GZ Dunblane Perthshire | Scotland | British | 114144470001 | |||||
| BARCLAY, James Murray | Director | 1 Bruce Walk AB51 0EF Kintore Aberdeenshire | British | 106582590001 | ||||||
| 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 | ||||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| CHURCH, Charles | Director | 6 Lynebank Grove Newton Mearns G77 5GB Glasgow | United Kingdom | British | 79873860001 | |||||
| DAVIDSON, Kareen | Director | 85 Loughborough Road KY1 3DD Kirkcaldy Fife | British | 44746080001 | ||||||
| DAVIDSON, Neil Hannay | Director | 16 Raith Gardens KY2 5NJ Kirkcaldy Fife | United Kingdom | British | 75732290002 | |||||
| DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | 9018280015 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| DOUGLAS, Keith Richard | Director | Lilac Cottage Castlehill Main Street FK8 3DN Kippen Stirlingshire | United Kingdom | British | 91229410003 | |||||
| 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 | ||||||
| GORE, Derek Cyril | Director | 15 Rockfield Crescent DD2 1JF Dundee Tayside | British | 92043160001 | ||||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| HALDANE, Kenneth Douglas | Director | 64 Victoria Road PA2 9PT Paisley Renfrewshire | United Kingdom | British | 94477860001 | |||||
| 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 | |||||
| MALEK, Tricia | Director | 41 Spottiswoode Road EH9 1DA Edinburgh Midlothian | British | 105932300001 | ||||||
| MCBRIDE, Alexander Clunie | Director | 6 Cupar Road KY8 6DQ Lundin Links The Stables Fife United Kingdom | Scotland | British | 147233120001 | |||||
| MCGOULDRICK, Iain Joseph | Director | 566 Perth Road DD2 1PZ Dundee Angus | United Kingdom | British | 78001380003 | |||||
| MITCHELL, Ronald | Director | 7 Albert Road Broughty Ferry DD5 1AY Dundee Angus | British | 318190001 | ||||||
| RIDDLE, Andrew | Director | 5 Clune Road KY12 9NZ Gowkhall Fife | British | 117037490001 | ||||||
| TOWNSEND, Ian Trye | Director | 20 Viewfield Road DD11 2BU Arbroath Angus | United Kingdom | British | 320150001 |
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