GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED
Overview
Company Name | GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC313937 |
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 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 Address | No |
What were the previous names of GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED?
Company Name | From | Until |
---|---|---|
GLADEDALE CAPITAL (WESTHILL SHOPPING CENTRE) LIMITED | Jan 11, 2007 | Jan 11, 2007 |
WESTHILLS SHOPPING CENTRE LIMITED | Dec 28, 2006 | Dec 28, 2006 |
What are the latest accounts for GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) 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 Jan 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Paul Curran as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on Feb 02, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||
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 Dominic Joseph Lavelle on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Gaffney on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 10 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of GLADEDALE VENTURES (WESTHILL SHOPPING CENTRE) 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 | 147808940001 | |||||||
CURRAN, Paul | Director | Syme Place EH10 5GA Edinburgh 13 Midlothian United Kingdom | Scotland | British | Director | 110978610002 | ||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050002 | ||||
BYRNE, Rosemary | Secretary | 22 Saltire Street EH5 1PT Edinburgh Midlothian | British | 108647330002 | ||||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
MILLIGAN, Michael | Secretary | 3 Haining Valley Steading EH49 6LN Linlithgow West Lothian | British | Accountant | 122258600001 | |||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
MCINTYRE, James | Director | 2 Whinny View EH32 0UJ Aberlady East Lothian | British | Company Director | 108647410001 | |||||
SMITH, Martin James Alexander | Director | 76 Douglas Park Crescent Bearsden G61 3DN Glasgow Lanarkshire | United Kingdom | British | Chartered Surveyor | 116879890001 | ||||
ATHOLL INCORPORATIONS LIMITED | 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