GLADSTONES LIMITED
Overview
| Company Name | GLADSTONES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC217271 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLADSTONES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GLADSTONES LIMITED located?
| Registered Office Address | 23 Jarnac Court Dalkeith EH22 1HU Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLADSTONES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 28, 2025 |
| Next Accounts Due On | Aug 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for GLADSTONES LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for GLADSTONES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr William Thomas Affleck Craig as a secretary on Jul 11, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Ogilvy Douglas as a secretary on Jul 11, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 14 pages | AA | ||||||||||
Change of details for Mr John Blackwood as a person with significant control on Mar 23, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Blackwood on Mar 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Blackwood on Oct 14, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Stewart Miller as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of GLADSTONES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIG, William Thomas Affleck | Secretary | 23 Jarnac Court Dalkeith EH22 1HU Midlothian | 311180990001 | |||||||
| BLACKWOOD, John | Director | 23 Jarnac Court Dalkeith EH22 1HU Midlothian | Scotland | British | 74821190008 | |||||
| DOUGLAS, David Ogilvy | Secretary | Dalrymple Crescent EH9 2NX Edinburgh 26a Scotland | British | 287970001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MILLER, John Stewart | Director | Renaissance View Dirleton EH39 5HL North Berwick 2 East Lothian United Kingdom | Scotland | United Kingdom | 156757060002 | |||||
| MILLER, John Stewart | Director | 93 Ravelston Dykes EH12 6EY Edinburgh | British | 35744040001 | ||||||
| MILLER, Sheila Stewart | Director | 17/1 Kinnear Road EH3 5PG Edinburgh | United Kingdom | British | 46470004 |
Who are the persons with significant control of GLADSTONES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Blackwood | Apr 06, 2016 | 23 Jarnac Court Dalkeith EH22 1HU Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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