GLADEDALE TIMBER SYSTEMS LIMITED

GLADEDALE TIMBER SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGLADEDALE TIMBER SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC244049
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GLADEDALE TIMBER SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MK TIMBER SYSTEMS LIMITEDSep 04, 2008Sep 04, 2008
    EUROPEAN TIMBER SYSTEMS LIMITEDFeb 04, 2004Feb 04, 2004
    TIMBER KIT & TREATMENT WAREHOUSE LIMITEDFeb 17, 2003Feb 17, 2003

    What are the latest accounts for GLADEDALE TIMBER SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for GLADEDALE TIMBER SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLADEDALE TIMBER SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 2,750,001.00
    4 pagesSH01

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    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 pagesAD01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Satisfaction of charge SC2440490005 in full

    4 pagesMR04

    Satisfaction of charge SC2440490006 in full

    4 pagesMR04

    Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Feb 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 2,750,000
    SH01

    Registration of charge SC2440490005, created on Feb 12, 2015

    19 pagesMR01

    Registration of charge SC2440490006, created on Feb 12, 2015

    16 pagesMR01

    Appointment of Mr Giles Sharp as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Who are the officers of GLADEDALE TIMBER SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    147808830001
    LEWIS, Colin Edward
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesBritishDirector59395180001
    SHARP, Giles Henry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritishChartered Accountant194659450001
    BERRY, Catherine
    2 Avonhead Avenue
    Cumbernauld
    G67 4RB Lanarkshire
    Secretary
    2 Avonhead Avenue
    Cumbernauld
    G67 4RB Lanarkshire
    BritishSystems Manager66060190004
    BERRY, Catherine
    2 Avonhead Avenue
    Cumbernauld
    G67 4RB Lanarkshire
    Secretary
    2 Avonhead Avenue
    Cumbernauld
    G67 4RB Lanarkshire
    BritishDirector66060190004
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Secretary
    11 Curlew Brae
    EH54 6UG Livingston
    BritishDirector78545300002
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritishDirector154997530001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050003
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishCompany Director75350600002
    HECHT, Walter
    Braehead House
    20 Braehead Road, Thorntonhall
    G74 5AQ Glasgow
    Lanarkshire
    Director
    Braehead House
    20 Braehead Road, Thorntonhall
    G74 5AQ Glasgow
    Lanarkshire
    ScotlandBritishSenior Partner94332950001
    HOLMES, David Scott
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    Director
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    ScotlandBritishDirector102000001
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    BritishCompany Director109149390001
    KEENAN, Grant Patrick
    36 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    Director
    36 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    ScotlandBritishManaging Director111271350001
    KIRKPATRICK, James Mclellan
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    Director
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    United KingdomBritishDirector102797820001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    MCKINNON, Craig William
    53 Newtonlea Avenue
    Newton Mearns
    G77 5QF Glasgow
    Director
    53 Newtonlea Avenue
    Newton Mearns
    G77 5QF Glasgow
    ScotlandBritishDirector14490650002
    MORTIMORE, Jon William
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    Director
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    United KingdomBritishCfo207729000002
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritishAccountant78545300002
    RATHBONE, Kevin
    4 St Mungos View
    EH26 8JA Penicuik
    Midlothian
    Director
    4 St Mungos View
    EH26 8JA Penicuik
    Midlothian
    BritishOperations Director13920001
    SCOTT, David
    66 Castle Street
    TD11 3BE Duns
    Berwickshire
    Director
    66 Castle Street
    TD11 3BE Duns
    Berwickshire
    BritishCompany Director127153850001
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019750001

    Does GLADEDALE TIMBER SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited
    Transactions
    • Feb 19, 2015Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Feb 19, 2015Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 2005Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • Cattles Invoice Finance Limited
    Transactions
    • Jul 15, 2004Registration of a charge (410)
    • Aug 04, 2005Statement of satisfaction of a charge in full or part (419a)

    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