GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED
Overview
| Company Name | GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC193483 |
| 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 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 Address | No |
What were the previous names of GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLADEDALE (EAST SCOTLAND) LIMITED | Jul 25, 2008 | Jul 25, 2008 |
| GLADEDALE (PARTNERSHIPS) LTD | Jan 25, 2007 | Jan 25, 2007 |
| BETT PARTNERSHIPS LIMITED | May 26, 2005 | May 26, 2005 |
| BETT HOMES (NORTH EAST SCOTLAND) LIMITED | Apr 27, 2005 | Apr 27, 2005 |
| BETT PARTNERSHIPS LIMITED | Mar 18, 1999 | Mar 18, 1999 |
| MITRESHELF 253 LIMITED | Feb 16, 1999 | Feb 16, 1999 |
What are the latest accounts for GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for GLADEDALE PARTNERSHIPS (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 | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Feb 16, 2016 | 28 pages | AR01 | ||||||||||
| ||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
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 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Giles Sharp as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Who are the officers of GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secretary | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | 147808920001 | |||||||
| LEWIS, Colin Edward | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | Wales | Welsh | 59395180001 | |||||
| SHARP, Giles Henry | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 194659450001 | |||||
| GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 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 Angus | British | 606150011 | ||||||
| BISHOP & ROBERTSON CHALMERS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900003620001 | |||||||
| ANDERSON, Alexander | Director | 34 Ledcameroch Gardens FK15 0GZ Dunblane Perthshire | Scotland | British | 114144470001 | |||||
| BAIRD, Ian Coid | Director | 13 Hatton View PH2 7DA Perth | Scotland | British | 44063980001 | |||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| CHURCH, Charles | Director | 6 Lynebank Grove Newton Mearns G77 5GB Glasgow | United Kingdom | British | 79873860001 | |||||
| DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | 9018280015 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| DOUGLAS, Keith Richard | Director | Lilac Cottage Castlehill Main Street FK8 3DN Kippen Stirlingshire | United Kingdom | British | 91229410003 | |||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||
| HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | 8506940001 | |||||
| KIRKPATRICK, James Mclellan | Director | Cardowan Road Stepps G33 6HJ Glasgow 35 Lanarkshire United Kingdom | United Kingdom | British | 102797820001 | |||||
| LANG, James Russell | Nominee Director | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow | British | 900003610001 | ||||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| MACCOLL, Stuart Neil | Director | 47 Murieston Valley Murieston EH54 9HJ Livingston West Lothian | Scotland | British | 111800560001 | |||||
| MCBRIDE, Alexander Clunie | Director | 6 Cupar Road KY8 6DQ Lundin Links The Stables Fife United Kingdom | Scotland | British | 147233120001 | |||||
| MILLAR, James Allan | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | 900003600001 | ||||||
| MORTIMORE, Jon William | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 207729000002 | |||||
| RIDDLE, Andrew | Director | 5 Clune Road KY12 9NZ Gowkhall Fife | British | 117037490001 |
Who are the persons with significant control of GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avant Homes (Scotland) Limited | Apr 06, 2016 | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GLADEDALE PARTNERSHIPS (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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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