GLADEDALE TIMBER SYSTEMS LIMITED
Overview
Company Name | GLADEDALE TIMBER SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC244049 |
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 TIMBER SYSTEMS LIMITED?
- Manufacture of other builders' carpentry and joinery (16230) / Manufacturing
Where is GLADEDALE TIMBER SYSTEMS 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 TIMBER SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
MK TIMBER SYSTEMS LIMITED | Sep 04, 2008 | Sep 04, 2008 |
EUROPEAN TIMBER SYSTEMS LIMITED | Feb 04, 2004 | Feb 04, 2004 |
TIMBER KIT & TREATMENT WAREHOUSE LIMITED | Feb 17, 2003 | Feb 17, 2003 |
What are the latest accounts for GLADEDALE TIMBER SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for GLADEDALE TIMBER SYSTEMS LIMITED?
Annual Return |
|
---|
What are the latest filings for GLADEDALE TIMBER SYSTEMS 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 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Statement of capital on Dec 22, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 4 pages | SH01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Satisfaction of charge SC2440490005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC2440490006 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC2440490005, created on Feb 12, 2015 | 19 pages | MR01 | ||||||||||
Registration of charge SC2440490006, created on Feb 12, 2015 | 16 pages | MR01 | ||||||||||
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 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Who are the officers of GLADEDALE TIMBER SYSTEMS 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 | 147808830001 | |||||||
LEWIS, Colin Edward | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | Wales | British | Director | 59395180001 | ||||
SHARP, Giles Henry | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | Chartered Accountant | 194659450001 | ||||
BERRY, Catherine | Secretary | 2 Avonhead Avenue Cumbernauld G67 4RB Lanarkshire | British | Systems Manager | 66060190004 | |||||
BERRY, Catherine | Secretary | 2 Avonhead Avenue Cumbernauld G67 4RB Lanarkshire | British | Director | 66060190004 | |||||
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 | ||||||
MOTION, Michelle Hunter | Secretary | 11 Curlew Brae EH54 6UG Livingston | British | Director | 78545300002 | |||||
ACS SECRETARIES LIMITED | Nominee Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900019760001 | |||||||
CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | Director | 154997530001 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Director | 35117250001 | ||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050003 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Company Director | 75350600002 | ||||
HECHT, Walter | Director | Braehead House 20 Braehead Road, Thorntonhall G74 5AQ Glasgow Lanarkshire | Scotland | British | Senior Partner | 94332950001 | ||||
HOLMES, David Scott | Director | Arnotdene Arnothill Lane FK1 5SL Falkirk | Scotland | British | Director | 102000001 | ||||
INGRAM, David Colin | Director | Bridleways Woodcote Green Road KT18 7DN Epsom Surrey | British | Company Director | 109149390001 | |||||
KEENAN, Grant Patrick | Director | 36 South Broomage Avenue FK5 3ED Larbert Stirlingshire | Scotland | British | Managing Director | 111271350001 | ||||
KIRKPATRICK, James Mclellan | Director | Cardowan Road Stepps G33 6HJ Glasgow 35 Lanarkshire United Kingdom | United Kingdom | British | Director | 102797820001 | ||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
MCKINNON, Craig William | Director | 53 Newtonlea Avenue Newton Mearns G77 5QF Glasgow | Scotland | British | Director | 14490650002 | ||||
MORTIMORE, Jon William | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | United Kingdom | British | Cfo | 207729000002 | ||||
MOTION, Michelle Hunter | Director | 11 Curlew Brae EH54 6UG Livingston | United Kingdom | British | Accountant | 78545300002 | ||||
RATHBONE, Kevin | Director | 4 St Mungos View EH26 8JA Penicuik Midlothian | British | Operations Director | 13920001 | |||||
SCOTT, David | Director | 66 Castle Street TD11 3BE Duns Berwickshire | British | Company Director | 127153850001 | |||||
ACS NOMINEES LIMITED | Nominee Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900019750001 |
Does GLADEDALE TIMBER SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 12, 2015 Delivered On Feb 19, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 12, 2015 Delivered On Feb 19, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Floating charge | Created On Jul 22, 2005 Delivered On Jul 30, 2005 | 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
| ||||
Floating charge | Created On Jul 05, 2004 Delivered On Jul 15, 2004 | 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
|
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