GLADEDALE (NORTH EAST ENGLAND) LIMITED: Filings - Page 2
Overview
Company Name | GLADEDALE (NORTH EAST ENGLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212975 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for GLADEDALE (NORTH EAST ENGLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Oct 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Elizabeth Catchpole as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Director's details changed for Dominic Joseph Lavelle on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Robin Simon Johnson on Nov 24, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 29, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for David Gaffney on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 9 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
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