GLADEDALE (SCOTLAND) LIMITED
Overview
Company Name | GLADEDALE (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC092913 |
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 (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 Address | No |
What were the previous names of GLADEDALE (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
WEST REGENT STREET DEVELOPMENT LIMITED | Sep 08, 1985 | Sep 08, 1985 |
WEST REGENT STREET DEVELOPMENT LIMITED | Aug 08, 1985 | Aug 08, 1985 |
YELONAX LIMITED | Apr 18, 1985 | Apr 18, 1985 |
What are the latest accounts for GLADEDALE (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GLADEDALE (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of James Mclellan Kirkpatrick as a director on Jul 11, 2011 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of James Mclellan Kirkpatrick as a director | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Termination of appointment of Robin Johnson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Joanne Elizabeth Massey as a secretary | 2 pages | AP03 | ||||||||||
Secretary's details changed for Robin Simon Johnson on Nov 24, 2009 | 1 pages | CH03 | ||||||||||
Appointment of Dominic Joseph Lavelle as a director | 2 pages | AP01 | ||||||||||
Director's details changed for David Gaffney on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of GLADEDALE (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 | 147809190001 | |||||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050002 | ||||
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 | ||||||
BISHOP & ROBERTSON CHALMERS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900003620001 | |||||||
BEAZER, Anthony Hadyn | Director | 172b West Hill Putney SW15 3SL London | United Kingdom | British | Director | 91412650001 | ||||
BETT, Iain Charles Rattray | Director | Kingennie House Kingennie DD5 3RD Dundee | Scotland | British | Chairman | 95179330001 | ||||
CHANDE, Manish Jayantilal | Director | 9 Chester Place Regents Park NW1 4NB London | British | Chartered Accountant | 83291490001 | |||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
ELLIOT, Patrick James | Director | 2 Blakesley Avenue Ealing W5 2DW London | British | Chartered Surveyor | 11331720001 | |||||
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 | Company Director | 318180001 | |||||
GORE, Derek Cyril | Director | 15 Rockfield Crescent DD2 1JF Dundee Tayside | British | Chartered Surveyor | 92043160001 | |||||
KIRKPATRICK, James Mclellan | Director | Cardowan Road Stepps G33 6HJ Glasgow 35 Lanarkshire United Kingdom | United Kingdom | British | Director | 102797820001 | ||||
LANDAU, Martin Richard | Director | 9 Montpelier Square SW7 1JU London | British | Company Director | 731130001 | |||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
MARTIN, Brien Frederick | Director | 17 Parklands Cholmeley Park Highgate N6 5FE London | British | Chartered Surveyor | 2319920003 | |||||
MYERS, Martin Trevor | Director | Durham Place SW3 4ET London 1 | England | British | Chartered Surveyor | 35819830001 | ||||
ROBINSON, David | Director | 118 Meadowspot EH10 5UY Edinburgh Lothian | Scotland | United Kingdom | Chartered Surveyor | 50541770001 | ||||
SHAH, Kaushik Muljibhai | Director | 228 Edgwarebury Lane HA8 8QW Edgware Middlesex | British | Chartered Accountant | 37948810002 | |||||
TOWNSEND, Ian Trye | Director | 20 Viewfield Road DD11 2BU Arbroath Angus | United Kingdom | British | Chartered Surveyor | 320150001 |
Does GLADEDALE (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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