GLADEDALE (NORTH WEST) LIMITED

GLADEDALE (NORTH WEST) LIMITED

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

    Company NameGLADEDALE (NORTH WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC039207
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    BETT HOMES (NORTH WEST) LIMITED Mar 05, 2003Mar 05, 2003
    BETT HOMES (NORTHERN) LIMITEDOct 06, 1995Oct 06, 1995
    BETT DEVELOPMENTS LIMITEDMay 16, 1986May 16, 1986
    CHARLES E. SPALDING (PROPERTIES) LIMITEDSep 03, 1963Sep 03, 1963

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    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

    legacy

    1 pagesSH20

    Statement of capital on Dec 11, 2015

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Glyn David Mabey on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Mar 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 12,016,000
    SH01

    Appointment of Mr Giles Sharp as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014

    1 pagesTM01

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Who are the officers of GLADEDALE (NORTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    147809270001
    LEWIS, Colin Edward
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesWelsh59395180001
    MABEY, Glyn David
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesBritish100945610001
    SHARP, Giles Henry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish194659450001
    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
    ASKER, Giles Allen Trevor
    Nicholas Way
    Corringham
    DN21 5QE Gainsborough
    9
    Lincolnshire
    United Kingdom
    Director
    Nicholas Way
    Corringham
    DN21 5QE Gainsborough
    9
    Lincolnshire
    United Kingdom
    United KingdomBritish75879360004
    BALL, Malcolm
    6 Bowline Close
    CW11 4AQ Sandbach
    Cheshire
    Director
    6 Bowline Close
    CW11 4AQ Sandbach
    Cheshire
    Great BritainBritish107732120001
    BETT, Iain Charles Rattray
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    Director
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    ScotlandBritish95179330001
    BURTON, Christopher Julian
    5 The Heatherways
    CW6 0HP Tarporley
    Cheshire
    Director
    5 The Heatherways
    CW6 0HP Tarporley
    Cheshire
    British71961290002
    CALDER, John Murray
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    Director
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    British318650001
    CALDWELL, Denise Elsie
    14 The Hillock
    Astley
    M29 7GW Manchester
    Lancashire
    Director
    14 The Hillock
    Astley
    M29 7GW Manchester
    Lancashire
    British122926060001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    COLLS, Andrew John
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish61370150001
    CORRIN, Brian Stanley
    14 Ward Close
    Great Sankey
    WA5 8XY Warrington
    Cheshire
    Director
    14 Ward Close
    Great Sankey
    WA5 8XY Warrington
    Cheshire
    EnglandBritish110416140001
    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
    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
    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
    GRIFFIN, Stephen Barry
    29 Little Acton Drive
    Garden Village
    LL12 8DH Wrexham
    N Wales
    Director
    29 Little Acton Drive
    Garden Village
    LL12 8DH Wrexham
    N Wales
    British66519990002
    HANDYSIDE, Mark
    11 Lawn Park
    Milngavie
    G62 6HG Glasgow
    Lanarkshire
    Director
    11 Lawn Park
    Milngavie
    G62 6HG Glasgow
    Lanarkshire
    British56712320001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritish8506940001
    HIRST, Stephen Jeremy
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    Director
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    United KingdomBritish95787000001
    KELLY, Richard Ian
    30 Wood Lane
    WA15 7PS Timperley
    Cheshire
    Director
    30 Wood Lane
    WA15 7PS Timperley
    Cheshire
    United KingdomBritish157317280001
    LANCASTER, Michaela Dawn
    2 Highmoor Park
    BB7 1JB Clitheroe
    Lancashire
    Director
    2 Highmoor Park
    BB7 1JB Clitheroe
    Lancashire
    United KingdomBritish79770560001
    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
    LAW, Ronald Douglas
    7 Burns Avenue
    FK5 4FB Larbert
    Director
    7 Burns Avenue
    FK5 4FB Larbert
    British67443350001
    MITCHELL, Ronald
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    Director
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    British318190001
    MORTIMORE, Jon William
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish207729000002

    Does GLADEDALE (NORTH WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 16, 2009Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Feb 24, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Feb 24, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2003Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 1990Registration of a charge
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1990Registration of a charge
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 1989Registration of a charge
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • Birnam Securities (Glasgow) Limited
    Transactions
    • Apr 10, 1989Registration of a charge
    • Nov 30, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 1989Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 1988Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 1987Registration of a charge
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 1987Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 24, 1984Registration of a charge
    • Jan 07, 2015Satisfaction of a charge (MR04)

    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