DORMANT (G4) LIMITED
Overview
| Company Name | DORMANT (G4) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC052668 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DORMANT (G4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLADEDALE (EDINBURGH) LIMITED | Jan 25, 2007 | Jan 25, 2007 |
| TUBULAR (PHV) LIMITED | Sep 05, 2000 | Sep 05, 2000 |
| PITKERRO LIMITED | Jun 16, 1988 | Jun 16, 1988 |
| PITKERRO (P.H.V.) LIMITED | Mar 23, 1973 | Mar 23, 1973 |
What are the latest accounts for DORMANT (G4) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2010 |
| Next Accounts Due On | Sep 30, 2011 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest confirmation statement for DORMANT (G4) 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 DORMANT (G4) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DORMANT (G4) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Registered office address changed from * Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom* on Aug 16, 2011 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Joanne Elizabeth Massey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Fitzsimmons as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Lewis as a director | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Certificate of change of name Company name changed gladedale (edinburgh) LIMITED\certificate issued on 09/07/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 50 Lothian Road Festival Square Edinburgh EH3 9WJ* on Feb 02, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of DORMANT (G4) 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 | 147808930001 | |||||||
| MASSEY, Joanne Elizabeth | Director | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | United Kingdom | British | 116013270001 | |||||
| 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 | ||||||
| BEAZER, Anthony Hadyn | Director | 172b West Hill Putney SW15 3SL London | United Kingdom | British | 91412650001 | |||||
| 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 | ||||||
| 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 | 69006050002 | |||||
| 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 | ||||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| 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 | |||||
| LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | Welsh | 59395180001 | |||||
| MILLER, George Grassie | Director | 15 Elie Place Broughty Ferry DD5 3SD Dundee Angus | British | 320660001 | ||||||
| MITCHELL, Ronald | Director | 7 Albert Road Broughty Ferry DD5 1AY Dundee Angus | British | 318190001 | ||||||
| TOWNSEND, Ian Trye | Director | 20 Viewfield Road DD11 2BU Arbroath Angus | United Kingdom | British | 320150001 | |||||
| WISEMAN, John Francis Brodie | Director | Bogside Cottage Bogside Road Coupar Angus PH13 9AY Blairgowrie Perthshire | British | 71751940002 |
Does DORMANT (G4) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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