GLADEDALE (NORTH EAST SCOTLAND) LIMITED

GLADEDALE (NORTH EAST SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGLADEDALE (NORTH EAST SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC033223
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GLADEDALE (NORTH EAST SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETT HOMES (NORTH EAST SCOTLAND) LIMITEDMay 26, 2005May 26, 2005
    BETT RESIDENTIAL LIMITEDJun 23, 1995Jun 23, 1995
    A. BRUCE & SON (DUNDEE) LIMITED Jul 10, 1958Jul 10, 1958

    What are the latest accounts for GLADEDALE (NORTH EAST SCOTLAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for GLADEDALE (NORTH EAST SCOTLAND) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 12, 2017
    Next Confirmation Statement DueMar 26, 2017
    OverdueYes

    What is the status of the latest annual return for GLADEDALE (NORTH EAST SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLADEDALE (NORTH EAST SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Elizabeth Margaret Catchpole as a director on Apr 23, 2024

    1 pagesTM01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011

    2 pagesCH01

    Appointment of Elizabeth Catchpole as a director on Jun 20, 2012

    2 pagesAP01

    Annual return made up to Mar 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2012

    Statement of capital on Mar 14, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve transfer by the company 04/07/2011
    RES13

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG02s

    legacy

    1 pagesSH20

    Statement of capital on Jul 07, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 12, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

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

    6 pagesAA

    Who are the officers of GLADEDALE (NORTH EAST SCOTLAND) 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
    147809010001
    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 KingdomBritish69006050003
    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
    WalesWelsh59395180001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    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
    ANDERSON, Alexander
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    Director
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    ScotlandBritish114144470001
    BARCLAY, James Murray
    1 Bruce Walk
    AB51 0EF Kintore
    Aberdeenshire
    Director
    1 Bruce Walk
    AB51 0EF Kintore
    Aberdeenshire
    British106582590001
    BETT, Iain Charles Rattray
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    Director
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    ScotlandBritish95179330001
    BETT, Stewart
    4 Pitempton Road
    Downfield
    DD3 9EJ Dundee
    Angus
    Director
    4 Pitempton Road
    Downfield
    DD3 9EJ Dundee
    Angus
    British175330001
    CALDER, John Murray
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    Director
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    British318650001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    CHURCH, Charles
    6 Lynebank Grove
    Newton Mearns
    G77 5GB Glasgow
    Director
    6 Lynebank Grove
    Newton Mearns
    G77 5GB Glasgow
    United KingdomBritish79873860001
    DAVIDSON, Kareen
    85 Loughborough Road
    KY1 3DD Kirkcaldy
    Fife
    Director
    85 Loughborough Road
    KY1 3DD Kirkcaldy
    Fife
    British44746080001
    DAVIDSON, Neil Hannay
    16 Raith Gardens
    KY2 5NJ Kirkcaldy
    Fife
    Director
    16 Raith Gardens
    KY2 5NJ Kirkcaldy
    Fife
    United KingdomBritish75732290002
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritish9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    DOUGLAS, Keith Richard
    Lilac Cottage Castlehill
    Main Street
    FK8 3DN Kippen
    Stirlingshire
    Director
    Lilac Cottage Castlehill
    Main Street
    FK8 3DN Kippen
    Stirlingshire
    United KingdomBritish91229410003
    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
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    GIBSON, Alexander
    117 Strathern Road
    Broughty Ferry
    DD5 1JR Dundee
    Angus
    Director
    117 Strathern Road
    Broughty Ferry
    DD5 1JR Dundee
    Angus
    British318180001
    GORE, Derek Cyril
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    Director
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    British92043160001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    British107801990001
    HALDANE, Kenneth Douglas
    64 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    Director
    64 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    United KingdomBritish94477860001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritish8506940001
    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 KingdomBritish137285750001
    MALEK, Tricia
    41 Spottiswoode Road
    EH9 1DA Edinburgh
    Midlothian
    Director
    41 Spottiswoode Road
    EH9 1DA Edinburgh
    Midlothian
    British105932300001
    MCBRIDE, Alexander Clunie
    6 Cupar Road
    KY8 6DQ Lundin Links
    The Stables
    Fife
    United Kingdom
    Director
    6 Cupar Road
    KY8 6DQ Lundin Links
    The Stables
    Fife
    United Kingdom
    ScotlandBritish147233120001
    MCGOULDRICK, Iain Joseph
    566 Perth Road
    DD2 1PZ Dundee
    Angus
    Director
    566 Perth Road
    DD2 1PZ Dundee
    Angus
    United KingdomBritish78001380003
    MITCHELL, Ronald
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    Director
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    British318190001
    RIDDLE, Andrew
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    Director
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    British117037490001
    TOWNSEND, Ian Trye
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    Director
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    United KingdomBritish320150001

    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