GLADEDALE (NORTH EAST ENGLAND) LIMITED: Filings - Page 2

  • Overview

    Company NameGLADEDALE (NORTH EAST ENGLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212975
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GLADEDALE (NORTH EAST ENGLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Oct 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 29, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011

    2 pagesCH01

    Appointment of Elizabeth Catchpole as a director

    2 pagesAP01

    Annual return made up to Oct 29, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 29, 2010 with full list of shareholders

    5 pagesAR01

    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

    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

    Director's details changed for Dominic Joseph Lavelle on Nov 06, 2009

    2 pagesCH01

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

    1 pagesCH03

    Annual return made up to Oct 29, 2009 with full list of shareholders

    6 pagesAR01

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

    2 pagesCH01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    9 pages288a

    legacy

    1 pages288c

    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