GLADEDALE (DUNDEE) LIMITED

GLADEDALE (DUNDEE) LIMITED

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

    Company NameGLADEDALE (DUNDEE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105679
    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 (DUNDEE) LIMITED?

    • (7011) /

    Where is GLADEDALE (DUNDEE) 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 (DUNDEE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER STREET DEVELOPMENTS LIMITEDFeb 11, 1993Feb 11, 1993
    ALEC GIBSON ASSOCIATES LIMITEDJun 22, 1988Jun 22, 1988
    MITRESHELF 36 LIMITEDJul 15, 1987Jul 15, 1987

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GLADEDALE (DUNDEE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Application to strike the company off the register

    3 pagesDS01

    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
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2010

    Statement of capital on Mar 12, 2010

    • Capital: GBP 2
    SH01

    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

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

    2 pagesCH01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Dominic Joseph Lavelle as a director

    2 pagesAP01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    6 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of GLADEDALE (DUNDEE) 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
    147808910001
    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
    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
    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
    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
    GORE, Derek Cyril
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    Director
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    BritishChartered Surveyor92043160001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishAccountant107801990001
    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
    ROBINSON, David
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    Director
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    ScotlandUnited KingdomChartered Surveyor50541770001
    TOWNSEND, Ian Trye
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    Director
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    United KingdomBritishSurveyor320150001

    Does GLADEDALE (DUNDEE) 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)
    • Feb 24, 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)
    • Feb 24, 2011Statement of satisfaction of a floating charge (MG03s)

    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