GLADEDALE (NORTH WEST) LIMITED
Overview
| Company Name | GLADEDALE (NORTH WEST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC039207 |
| 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 (NORTH WEST) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLADEDALE (NORTH WEST) LIMITED located?
| Registered Office Address | Argyll Court The Castle Business Park FK9 4TT Stirling Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLADEDALE (NORTH WEST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETT HOMES (NORTH WEST) LIMITED | Mar 05, 2003 | Mar 05, 2003 |
| BETT HOMES (NORTHERN) LIMITED | Oct 06, 1995 | Oct 06, 1995 |
| BETT DEVELOPMENTS LIMITED | May 16, 1986 | May 16, 1986 |
| CHARLES E. SPALDING (PROPERTIES) LIMITED | Sep 03, 1963 | Sep 03, 1963 |
What are the latest accounts for GLADEDALE (NORTH WEST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for GLADEDALE (NORTH WEST) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GLADEDALE (NORTH WEST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 11, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Glyn David Mabey on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on Oct 23, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Giles Sharp as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 20 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 18 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 17 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Who are the officers of GLADEDALE (NORTH WEST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secretary | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | 147809270001 | |||||||
| LEWIS, Colin Edward | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | Wales | Welsh | 59395180001 | |||||
| MABEY, Glyn David | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | Wales | British | 100945610001 | |||||
| SHARP, Giles Henry | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 194659450001 | |||||
| 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 | |||||
| ASKER, Giles Allen Trevor | Director | Nicholas Way Corringham DN21 5QE Gainsborough 9 Lincolnshire United Kingdom | United Kingdom | British | 75879360004 | |||||
| BALL, Malcolm | Director | 6 Bowline Close CW11 4AQ Sandbach Cheshire | Great Britain | British | 107732120001 | |||||
| BETT, Iain Charles Rattray | Director | Kingennie House Kingennie DD5 3RD Dundee | Scotland | British | 95179330001 | |||||
| BURTON, Christopher Julian | Director | 5 The Heatherways CW6 0HP Tarporley Cheshire | British | 71961290002 | ||||||
| CALDER, John Murray | Director | 69 Camphill Road Broughty Ferry DD5 2LY Dundee | British | 318650001 | ||||||
| CALDWELL, Denise Elsie | Director | 14 The Hillock Astley M29 7GW Manchester Lancashire | British | 122926060001 | ||||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| COLLS, Andrew John | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 61370150001 | |||||
| CORRIN, Brian Stanley | Director | 14 Ward Close Great Sankey WA5 8XY Warrington Cheshire | England | British | 110416140001 | |||||
| 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 | |||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| 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 | ||||||
| GRIFFIN, Stephen Barry | Director | 29 Little Acton Drive Garden Village LL12 8DH Wrexham N Wales | British | 66519990002 | ||||||
| HANDYSIDE, Mark | Director | 11 Lawn Park Milngavie G62 6HG Glasgow Lanarkshire | British | 56712320001 | ||||||
| HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | 8506940001 | |||||
| HIRST, Stephen Jeremy | Director | Folds Lane S8 0ET Sheffield 157 United Kingdom | United Kingdom | British | 95787000001 | |||||
| KELLY, Richard Ian | Director | 30 Wood Lane WA15 7PS Timperley Cheshire | United Kingdom | British | 157317280001 | |||||
| LANCASTER, Michaela Dawn | Director | 2 Highmoor Park BB7 1JB Clitheroe Lancashire | United Kingdom | British | 79770560001 | |||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| LAW, Ronald Douglas | Director | 7 Burns Avenue FK5 4FB Larbert | British | 67443350001 | ||||||
| MITCHELL, Ronald | Director | 7 Albert Road Broughty Ferry DD5 1AY Dundee Angus | British | 318190001 | ||||||
| MORTIMORE, Jon William | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 207729000002 |
Does GLADEDALE (NORTH WEST) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Sep 01, 2009 Delivered On Sep 16, 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
| ||||
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 ordinary shares in gladedale (dundee) limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 01, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1,000 ordinary shares in gladedale (central scotland) limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 01, 2009 Delivered On Sep 15, 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
| ||||
| ||||
| Share pledge | Created On Dec 30, 2008 Delivered On Jan 14, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Entire right, title and interest (present and future) to the shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
| ||||
| Floating charge | Created On May 21, 2003 Delivered On Jun 03, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Legal charge | Created On Jun 18, 1990 Delivered On Jun 25, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ironbank car park site, east side thorpe road staines sy 566260. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 16, 1990 Delivered On Jan 29, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property known as tudor lodge, king harry st, hemal hempstead, hertfordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 16, 1989 Delivered On May 18, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot 8, south partway business park, old sarom, laverstock, wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 23, 1989 Delivered On Apr 10, 1989 | Satisfied | Amount secured £100,000 | |
Short particulars 120 west campbell street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 30, 1988 Delivered On Jan 10, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land north west side crabtree road thorpe part sy 535529 sy 485155 sy 489268. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 08, 1988 Delivered On Dec 22, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land at crabtree road, thorpe nr. Staines, middlesex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 22, 1987 Delivered On Aug 04, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground in the city of glasgow and county of the barony and regality of glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 02, 1987 Delivered On Feb 06, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1,029.59 square metres in kilmarnock ayrshire. | ||||
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 PLC and or others | |
Short particulars Balances at credit of any account held by the bank of scotland. | ||||
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