GLADEDALE TIMBER SYSTEMS LIMITED: Filings
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 |
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 | ||||||||||
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