DORMANT (G4) LIMITED

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

    Company NameDORMANT (G4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC052668
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DORMANT (G4) LIMITED?

    • (7499) /

    Where is DORMANT (G4) LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DORMANT (G4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLADEDALE (EDINBURGH) LIMITEDJan 25, 2007Jan 25, 2007
    TUBULAR (PHV) LIMITEDSep 05, 2000Sep 05, 2000
    PITKERRO LIMITEDJun 16, 1988Jun 16, 1988
    PITKERRO (P.H.V.) LIMITEDMar 23, 1973Mar 23, 1973

    What are the latest accounts for DORMANT (G4) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for DORMANT (G4) 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 DORMANT (G4) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DORMANT (G4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Registered office address changed from * Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom* on Aug 16, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Joanne Elizabeth Massey as a director

    2 pagesAP01

    Termination of appointment of Neil Fitzsimmons as a director

    1 pagesTM01

    Termination of appointment of Colin Lewis as a director

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2011

    Statement of capital on Mar 30, 2011

    • Capital: GBP 20,000
    SH01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

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

    6 pagesAA

    Certificate of change of name

    Company name changed gladedale (edinburgh) LIMITED\certificate issued on 09/07/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 09, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2010

    RES15

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Annual return made up to Mar 12, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 50 Lothian Road Festival Square Edinburgh EH3 9WJ* on Feb 02, 2010

    1 pagesAD01

    Who are the officers of DORMANT (G4) 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
    147808930001
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Director
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    United KingdomBritish116013270001
    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
    BEAZER, Anthony Hadyn
    172b West Hill
    Putney
    SW15 3SL London
    Director
    172b West Hill
    Putney
    SW15 3SL London
    United KingdomBritish91412650001
    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
    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 KingdomBritish69006050002
    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
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    British107801990001
    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
    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
    MILLER, George Grassie
    15 Elie Place
    Broughty Ferry
    DD5 3SD Dundee
    Angus
    Director
    15 Elie Place
    Broughty Ferry
    DD5 3SD Dundee
    Angus
    British320660001
    MITCHELL, Ronald
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    Director
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    British318190001
    TOWNSEND, Ian Trye
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    Director
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    United KingdomBritish320150001
    WISEMAN, John Francis Brodie
    Bogside Cottage Bogside Road
    Coupar Angus
    PH13 9AY Blairgowrie
    Perthshire
    Director
    Bogside Cottage Bogside Road
    Coupar Angus
    PH13 9AY Blairgowrie
    Perthshire
    British71751940002

    Does DORMANT (G4) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2011Commencement of winding up
    Apr 17, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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