GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED

GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193483
    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 PARTNERSHIPS (SCOTLAND) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED located?

    Registered Office Address
    Argyll Court
    The Castle Business Park
    FK9 4TT Stirling
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    GLADEDALE (EAST SCOTLAND) LIMITEDJul 25, 2008Jul 25, 2008
    GLADEDALE (PARTNERSHIPS) LTDJan 25, 2007Jan 25, 2007
    BETT PARTNERSHIPS LIMITEDMay 26, 2005May 26, 2005
    BETT HOMES (NORTH EAST SCOTLAND) LIMITEDApr 27, 2005Apr 27, 2005
    BETT PARTNERSHIPS LIMITEDMar 18, 1999Mar 18, 1999
    MITRESHELF 253 LIMITEDFeb 16, 1999Feb 16, 1999

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

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for GLADEDALE PARTNERSHIPS (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

    Confirmation statement made on Mar 06, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Annual return made up to Feb 16, 2016

    28 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2016

    Statement of capital on Nov 01, 2016

    • Capital: GBP 2
    SH01

    Administrative restoration application

    3 pagesRT01

    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

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on Oct 23, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Feb 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Giles Sharp as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    147808920001
    LEWIS, Colin Edward
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesWelsh59395180001
    SHARP, Giles Henry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish194659450001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    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 Angus
    Secretary
    14 John Huband Drive
    Birkhill
    DD2 5RY Angus
    British606150011
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    ANDERSON, Alexander
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    Director
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    ScotlandBritish114144470001
    BAIRD, Ian Coid
    13 Hatton View
    PH2 7DA Perth
    Director
    13 Hatton View
    PH2 7DA Perth
    ScotlandBritish44063980001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    CHURCH, Charles
    6 Lynebank Grove
    Newton Mearns
    G77 5GB Glasgow
    Director
    6 Lynebank Grove
    Newton Mearns
    G77 5GB Glasgow
    United KingdomBritish79873860001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritish9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    DOUGLAS, Keith Richard
    Lilac Cottage Castlehill
    Main Street
    FK8 3DN Kippen
    Stirlingshire
    Director
    Lilac Cottage Castlehill
    Main Street
    FK8 3DN Kippen
    Stirlingshire
    United KingdomBritish91229410003
    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 KingdomBritish69006050003
    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
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritish8506940001
    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 KingdomBritish102797820001
    LANG, James Russell
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    Nominee Director
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    British900003610001
    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 KingdomBritish137285750001
    MACCOLL, Stuart Neil
    47 Murieston Valley
    Murieston
    EH54 9HJ Livingston
    West Lothian
    Director
    47 Murieston Valley
    Murieston
    EH54 9HJ Livingston
    West Lothian
    ScotlandBritish111800560001
    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
    ScotlandBritish147233120001
    MILLAR, James Allan
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    Nominee Director
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    British900003600001
    MORTIMORE, Jon William
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish207729000002
    RIDDLE, Andrew
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    Director
    5 Clune Road
    KY12 9NZ Gowkhall
    Fife
    British117037490001

    Who are the persons with significant control of GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Apr 06, 2016
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc024489
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLADEDALE PARTNERSHIPS (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)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 28, 2005
    Delivered On Mar 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at north-west side of glasgow road, dennyloanhead (title number stg 50880).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2005Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 21, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All sums due pursuant to the personal bond dated 20 may 2003
    Short particulars
    6.12 acres at greenhill road, bonnybridge, county of stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2003Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On May 23, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5.98 acres at greenhill road, bonnybridge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2003Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On May 23, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.769 hectares at harrysmuir road, houston industrial estate, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2003Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On May 21, 2003
    Delivered On Jun 03, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2003Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 28, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property at whitehill sidings, whitehill road, hamilton, lanarkshire.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Apr 04, 2001Registration of a charge (410)
    • Jun 04, 2014Satisfaction of a charge (MR04)

    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