GLADEDALE TIMBER SYSTEMS LIMITED: Filings

  • Overview

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

    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

    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