GLADEDALE (SCOTLAND) LIMITED

GLADEDALE (SCOTLAND) LIMITED

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

    Company NameGLADEDALE (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC092913
    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 (SCOTLAND) LIMITED?

    • (7499) /

    Where is GLADEDALE (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 (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST REGENT STREET DEVELOPMENT LIMITEDSep 08, 1985Sep 08, 1985
    WEST REGENT STREET DEVELOPMENT LIMITEDAug 08, 1985Aug 08, 1985
    YELONAX LIMITEDApr 18, 1985Apr 18, 1985

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GLADEDALE (SCOTLAND) 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

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

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve transfer by the company 04/07/2011
    RES13

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Annual return made up to Jun 11, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2011

    Statement of capital on Jun 24, 2011

    • Capital: GBP 100
    SH01

    Appointment of James Mclellan Kirkpatrick as a director

    2 pagesAP01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Jun 11, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    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

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Appointment of Dominic Joseph Lavelle as a director

    2 pagesAP01

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Termination of appointment of a director

    1 pagesTM01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of GLADEDALE (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
    147809190001
    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 KingdomBritishDirector69006050002
    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
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    BEAZER, Anthony Hadyn
    172b West Hill
    Putney
    SW15 3SL London
    Director
    172b West Hill
    Putney
    SW15 3SL London
    United KingdomBritishDirector91412650001
    BETT, Iain Charles Rattray
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    Director
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    ScotlandBritishChairman95179330001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Director
    9 Chester Place
    Regents Park
    NW1 4NB London
    BritishChartered Accountant83291490001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    ELLIOT, Patrick James
    2 Blakesley Avenue
    Ealing
    W5 2DW London
    Director
    2 Blakesley Avenue
    Ealing
    W5 2DW London
    BritishChartered Surveyor11331720001
    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
    BritishCompany Director318180001
    GORE, Derek Cyril
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    Director
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    BritishChartered Surveyor92043160001
    KIRKPATRICK, James Mclellan
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    Director
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    United KingdomBritishDirector102797820001
    LANDAU, Martin Richard
    9 Montpelier Square
    SW7 1JU London
    Director
    9 Montpelier Square
    SW7 1JU London
    BritishCompany Director731130001
    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
    MARTIN, Brien Frederick
    17 Parklands
    Cholmeley Park Highgate
    N6 5FE London
    Director
    17 Parklands
    Cholmeley Park Highgate
    N6 5FE London
    BritishChartered Surveyor2319920003
    MYERS, Martin Trevor
    Durham Place
    SW3 4ET London
    1
    Director
    Durham Place
    SW3 4ET London
    1
    EnglandBritishChartered Surveyor35819830001
    ROBINSON, David
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    Director
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    ScotlandUnited KingdomChartered Surveyor50541770001
    SHAH, Kaushik Muljibhai
    228 Edgwarebury Lane
    HA8 8QW Edgware
    Middlesex
    Director
    228 Edgwarebury Lane
    HA8 8QW Edgware
    Middlesex
    BritishChartered Accountant37948810002
    TOWNSEND, Ian Trye
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    Director
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    United KingdomBritishChartered Surveyor320150001

    Does GLADEDALE (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Jul 07, 2011Statement of satisfaction of a floating charge (MG03s)
    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)
    • Jul 07, 2011Statement of satisfaction of a floating charge (MG03s)
    Debenture
    Created On Sep 01, 2008
    Delivered On Sep 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due 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 12, 2008Registration of a charge (410)
    • Jul 07, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Aug 05, 1986
    Delivered On Aug 11, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The consolidated fee of superiority and property of 125/139 west regent st., And 96/102 west regent lane, glasgow.
    Persons Entitled
    • Den Norske Creditbank PLC
    Transactions
    • Aug 11, 1986Registration of a charge
    Bond & floating charge
    Created On Jul 23, 1986
    Delivered On Jul 29, 1986
    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
    • Den Norske Creditbank PLC
    Transactions
    • Jul 29, 1986Registration of a charge
    • Dec 14, 1998Statement of satisfaction of a charge in full or part (419a)

    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