GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED

GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED

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

    Company NameGLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC313937
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED?

    • (7011) /

    Where is GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED located?

    Registered Office Address
    Regency House
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLADEDALE CAPITAL (WESTHILL SHOPPING CENTRE) LIMITEDJan 11, 2007Jan 11, 2007
    WESTHILLS SHOPPING CENTRE LIMITEDDec 28, 2006Dec 28, 2006

    What are the latest accounts for GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) 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

    Annual return made up to Jan 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2011

    Statement of capital on Mar 03, 2011

    • Capital: GBP 1
    SH01

    Appointment of Paul Curran as a director

    2 pagesAP01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Annual return made up to Jan 17, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on Feb 02, 2010

    1 pagesAD01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for Dominic Joseph Lavelle on Nov 06, 2009

    2 pagesCH01

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    10 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147808940001
    CURRAN, Paul
    Syme Place
    EH10 5GA Edinburgh
    13
    Midlothian
    United Kingdom
    Director
    Syme Place
    EH10 5GA Edinburgh
    13
    Midlothian
    United Kingdom
    ScotlandBritishDirector110978610002
    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 KingdomBritishDirector69006050002
    BYRNE, Rosemary
    22 Saltire Street
    EH5 1PT Edinburgh
    Midlothian
    Secretary
    22 Saltire Street
    EH5 1PT Edinburgh
    Midlothian
    British108647330002
    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
    MILLIGAN, Michael
    3 Haining Valley Steading
    EH49 6LN Linlithgow
    West Lothian
    Secretary
    3 Haining Valley Steading
    EH49 6LN Linlithgow
    West Lothian
    BritishAccountant122258600001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    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
    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
    MCINTYRE, James
    2 Whinny View
    EH32 0UJ Aberlady
    East Lothian
    Director
    2 Whinny View
    EH32 0UJ Aberlady
    East Lothian
    BritishCompany Director108647410001
    SMITH, Martin James Alexander
    76 Douglas Park Crescent
    Bearsden
    G61 3DN Glasgow
    Lanarkshire
    Director
    76 Douglas Park Crescent
    Bearsden
    G61 3DN Glasgow
    Lanarkshire
    United KingdomBritishChartered Surveyor116879890001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    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