GLADEDALE COMPANY SECRETARIAL LIMITED
Overview
| Company Name | GLADEDALE COMPANY SECRETARIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC312224 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLADEDALE COMPANY SECRETARIAL LIMITED?
- (7011) /
Where is GLADEDALE COMPANY SECRETARIAL LIMITED located?
| Registered Office Address | Regency House Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLADEDALE COMPANY SECRETARIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN SHELF (569) LIMITED | Nov 20, 2006 | Nov 20, 2006 |
What are the latest accounts for GLADEDALE COMPANY SECRETARIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GLADEDALE COMPANY SECRETARIAL 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 | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Feb 02, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Robin Johnson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Joanne Elizabeth Massey as a secretary | 2 pages | AP03 | ||||||||||
Secretary's details changed for Robin Simon Johnson on Nov 24, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for David Gaffney on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
Who are the officers of GLADEDALE COMPANY SECRETARIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147809130001 | |||||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050002 | |||||
| LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | Welsh | 59395180001 | |||||
| MASSEY, Joanne Elizabeth | Director | 35 Ridgeway Road RH1 6PQ Redhill Surrey | United Kingdom | British | 116013270001 | |||||
| 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 | ||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
| BEAZER, Anthony Hadyn | Director | 172b West Hill Putney SW15 3SL London | United Kingdom | British | 91412650001 | |||||
| DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | 9018280015 | |||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
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