GLADEDALE (CENTRAL SCOTLAND) LIMITED
Overview
Company Name | GLADEDALE (CENTRAL SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC055629 |
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 (CENTRAL SCOTLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLADEDALE (CENTRAL SCOTLAND) LIMITED located?
Registered Office Address | Regency House Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLADEDALE (CENTRAL SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
BETT HOMES (CENTRAL SCOTLAND) LIMITED | Apr 27, 2005 | Apr 27, 2005 |
BETT HOMES (SCOTLAND) LIMITED | Jan 29, 2004 | Jan 29, 2004 |
BETT HOMES LIMITED | Nov 11, 1992 | Nov 11, 1992 |
BETT ESTATES LIMITED | May 09, 1986 | May 09, 1986 |
SPALDING (INSURANCE BROKERS) LIMITED | May 09, 1974 | May 09, 1974 |
What are the latest accounts for GLADEDALE (CENTRAL SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for GLADEDALE (CENTRAL SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Elizabeth Catchpole as a director on Jun 20, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Mclellan Kirkpatrick as a director on Jul 11, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Statement of capital on Sep 09, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GLADEDALE (CENTRAL SCOTLAND) 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 | 147809240001 | |||||||
CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | Director | 154997530001 | ||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050003 | ||||
LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | British | Director | 59395180001 | ||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 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 | Managing Director | 114144470001 | ||||
BARLOW, David St John | Director | Inglewood Slaley NE47 0AA Hexham | British | Land Buyer | 40287360005 | |||||
BETT, Iain Charles Rattray | Director | Kingennie House Kingennie DD5 3RD Dundee | Scotland | British | Builder | 95179330001 | ||||
CALDER, John Murray | Director | 69 Camphill Road Broughty Ferry DD5 2LY Dundee | British | Civil Engineer | 318650001 | |||||
CHURCH, Charles | Director | 6 Lynebank Grove Newton Mearns G77 5GB Glasgow | United Kingdom | British | Land Director | 79873860001 | ||||
CLARK, James | Director | 48 Garvine Road Coylton KA6 6NZ Ayr | British | Commercial Director | 37854600001 | |||||
CLELLAND, Lorraine Agnes | Director | 9 Alexander Gordon Drive Monifieth DD5 4HD Dundee Angus | British | Sales & Marketing Director | 102629370001 | |||||
DAVIDSON, Kareen | Director | 85 Loughborough Road KY1 3DD Kirkcaldy Fife | British | House Sales Manager | 44746080001 | |||||
DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | Company Director | 9018280015 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
DOUGLAS, Keith Richard | Director | Lilac Cottage Castlehill Main Street FK8 3DN Kippen Stirlingshire | United Kingdom | British | Accountant | 91229410003 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Company Director | 75350600002 | ||||
GIBSON, Alexander | Director | 117 Strathern Road Broughty Ferry DD5 1JR Dundee Angus | British | Estates Manager | 318180001 | |||||
GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | Finance Director | 107801990001 | |||||
HALDANE, Kenneth Douglas | Director | 64 Victoria Road PA2 9PT Paisley Renfrewshire | United Kingdom | British | Land Director | 94477860001 | ||||
HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | Chief Executive | 8506940001 | ||||
HAWKSBY, Terry | Director | Newbigging Farmhouse Tibbermore PH1 1QH Perth Perthshire | United Kingdom | British | Managing Director | 93733930001 | ||||
HITCHEN, David James | Director | 4 Carrongrove Avenue Carron FK2 8NG Falkirk | British | Construction Director | 60512890001 | |||||
INNES, John Gordon | Director | 14 Limeview Road Glenburn PA2 8ND Paisley Renfrewshire | British | Technical Director | 72090910001 | |||||
KIRKPATRICK, James Mclellan | Director | 35 Cardowan Road Stepps G33 6HJ Glasgow Lanarkshire | United Kingdom | British | Director | 102797820001 | ||||
KIRKPATRICK, James Mclellan | Director | 35 Cardowan Road Stepps G33 6HJ Glasgow Lanarkshire | United Kingdom | British | Technical Dir | 102797820001 | ||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
LEITCH, Gerald | Director | 24 Mary Fisher Crescent G82 1BF Dumbarton Dunbartonshire | British | Director | 110231420001 | |||||
LYON, Steven | Director | 44 Maule Street DD7 6AB Carnoustie Angus | Uk | British | Finance Director | 97482510001 | ||||
MCBRIDE, Alexander Clunie | Director | 6 Cupar Road KY8 6DQ Lundin Links The Stables Fife United Kingdom | Scotland | British | Director | 147233120001 | ||||
MCGOWAN, James Joseph | Director | 66 Mulben Crescent Crookston G53 7EH Glasgow | British | Construction Director | 77647430001 | |||||
MITCHELL, Ronald | Director | 7 Albert Road Broughty Ferry DD5 1AY Dundee Angus | British | Architect | 318190001 |
Does GLADEDALE (CENTRAL SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 30, 2008 Delivered On Jan 14, 2009 | Outstanding | 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 | Outstanding | 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 | Outstanding | 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
| ||||
Letter of offset | Created On Apr 10, 1984 Delivered On Apr 24, 1984 | Outstanding | Amount secured All moneys due, or to become due by bett brothers PLC and/or others | |
Short particulars The balances at credit of any accounts held by the bank of scotland in name of spalding (insurance brokers) LTD. | ||||
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