GLADEDALE (CENTRAL SCOTLAND) LIMITED

GLADEDALE (CENTRAL SCOTLAND) LIMITED

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

    Company NameGLADEDALE (CENTRAL SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055629
    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 (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 AddressNo

    What were the previous names of GLADEDALE (CENTRAL SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETT HOMES (CENTRAL SCOTLAND) LIMITEDApr 27, 2005Apr 27, 2005
    BETT HOMES (SCOTLAND) LIMITEDJan 29, 2004Jan 29, 2004
    BETT HOMES LIMITEDNov 11, 1992Nov 11, 1992
    BETT ESTATES LIMITEDMay 09, 1986May 09, 1986
    SPALDING (INSURANCE BROKERS) LIMITEDMay 09, 1974May 09, 1974

    What are the latest accounts for GLADEDALE (CENTRAL SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GLADEDALE (CENTRAL SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011

    2 pagesCH01

    Appointment of Elizabeth Catchpole as a director on Jun 20, 2012

    2 pagesAP01

    Annual return made up to Mar 13, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2012

    Statement of capital on Mar 14, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of James Mclellan Kirkpatrick as a director on Jul 11, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Statement of capital on Sep 09, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 13, 2011 with full list of shareholders

    6 pagesAR01

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

    5 pagesAR01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

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

    6 pagesAA

    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

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Who are the officers of GLADEDALE (CENTRAL SCOTLAND) 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
    147809240001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritishDirector154997530001
    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 KingdomBritishDirector69006050003
    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
    WalesBritishDirector59395180001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    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
    ScotlandBritishManaging Director114144470001
    BARLOW, David St John
    Inglewood
    Slaley
    NE47 0AA Hexham
    Director
    Inglewood
    Slaley
    NE47 0AA Hexham
    BritishLand Buyer40287360005
    BETT, Iain Charles Rattray
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    Director
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    ScotlandBritishBuilder95179330001
    CALDER, John Murray
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    Director
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    BritishCivil Engineer318650001
    CHURCH, Charles
    6 Lynebank Grove
    Newton Mearns
    G77 5GB Glasgow
    Director
    6 Lynebank Grove
    Newton Mearns
    G77 5GB Glasgow
    United KingdomBritishLand Director79873860001
    CLARK, James
    48 Garvine Road
    Coylton
    KA6 6NZ Ayr
    Director
    48 Garvine Road
    Coylton
    KA6 6NZ Ayr
    BritishCommercial Director37854600001
    CLELLAND, Lorraine Agnes
    9 Alexander Gordon Drive
    Monifieth
    DD5 4HD Dundee
    Angus
    Director
    9 Alexander Gordon Drive
    Monifieth
    DD5 4HD Dundee
    Angus
    BritishSales & Marketing Director102629370001
    DAVIDSON, Kareen
    85 Loughborough Road
    KY1 3DD Kirkcaldy
    Fife
    Director
    85 Loughborough Road
    KY1 3DD Kirkcaldy
    Fife
    BritishHouse Sales Manager44746080001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritishCompany Director9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    DOUGLAS, Keith Richard
    Lilac Cottage Castlehill
    Main Street
    FK8 3DN Kippen
    Stirlingshire
    Director
    Lilac Cottage Castlehill
    Main Street
    FK8 3DN Kippen
    Stirlingshire
    United KingdomBritishAccountant91229410003
    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
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishCompany Director75350600002
    GIBSON, Alexander
    117 Strathern Road
    Broughty Ferry
    DD5 1JR Dundee
    Angus
    Director
    117 Strathern Road
    Broughty Ferry
    DD5 1JR Dundee
    Angus
    BritishEstates Manager318180001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishFinance Director107801990001
    HALDANE, Kenneth Douglas
    64 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    Director
    64 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    United KingdomBritishLand Director94477860001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritishChief Executive8506940001
    HAWKSBY, Terry
    Newbigging Farmhouse
    Tibbermore
    PH1 1QH Perth
    Perthshire
    Director
    Newbigging Farmhouse
    Tibbermore
    PH1 1QH Perth
    Perthshire
    United KingdomBritishManaging Director93733930001
    HITCHEN, David James
    4 Carrongrove Avenue
    Carron
    FK2 8NG Falkirk
    Director
    4 Carrongrove Avenue
    Carron
    FK2 8NG Falkirk
    BritishConstruction Director60512890001
    INNES, John Gordon
    14 Limeview Road
    Glenburn
    PA2 8ND Paisley
    Renfrewshire
    Director
    14 Limeview Road
    Glenburn
    PA2 8ND Paisley
    Renfrewshire
    BritishTechnical Director72090910001
    KIRKPATRICK, James Mclellan
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    Director
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    United KingdomBritishDirector102797820001
    KIRKPATRICK, James Mclellan
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    Director
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    United KingdomBritishTechnical Dir102797820001
    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 KingdomBritishCro137285750001
    LEITCH, Gerald
    24 Mary Fisher Crescent
    G82 1BF Dumbarton
    Dunbartonshire
    Director
    24 Mary Fisher Crescent
    G82 1BF Dumbarton
    Dunbartonshire
    BritishDirector110231420001
    LYON, Steven
    44 Maule Street
    DD7 6AB Carnoustie
    Angus
    Director
    44 Maule Street
    DD7 6AB Carnoustie
    Angus
    UkBritishFinance Director97482510001
    MCBRIDE, Alexander Clunie
    6 Cupar Road
    KY8 6DQ Lundin Links
    The Stables
    Fife
    United Kingdom
    Director
    6 Cupar Road
    KY8 6DQ Lundin Links
    The Stables
    Fife
    United Kingdom
    ScotlandBritishDirector147233120001
    MCGOWAN, James Joseph
    66 Mulben Crescent
    Crookston
    G53 7EH Glasgow
    Director
    66 Mulben Crescent
    Crookston
    G53 7EH Glasgow
    BritishConstruction Director77647430001
    MITCHELL, Ronald
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    Director
    7 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    BritishArchitect318190001

    Does GLADEDALE (CENTRAL SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2003Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 24, 1984Registration of a charge

    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