GLADEDALE HOMES LIMITED

GLADEDALE HOMES LIMITED

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

    Company NameGLADEDALE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314929
    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 HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GLADEDALE HOMES LIMITED located?

    Registered Office Address
    Argyll Court
    The Castle Business Park
    FK9 4TT Stirling
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GLADEDALE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARUNDALE HOMES LIMITEDJan 29, 2007Jan 29, 2007
    LOTHIAN SHELF (600) LIMITEDJan 18, 2007Jan 18, 2007

    What are the latest accounts for GLADEDALE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for GLADEDALE HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLADEDALE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    2 pagesCH01

    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

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Giles Sharp as a director on Jan 23, 2015

    2 pagesAP01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Joanne Elizabeth Massey on Dec 15, 2014

    3 pagesCH01

    Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Elizabeth Catchpole as a director on Nov 15, 2013

    1 pagesTM01

    Appointment of Jon William Mortimore as a director on Oct 14, 2013

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 18, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011

    2 pagesCH01

    Appointment of Elizabeth Catchpole as a director on Jun 20, 2012

    2 pagesAP01

    Annual return made up to Jan 18, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of GLADEDALE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Colin Edward
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesBritishDirector59395180001
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritishSolicitor116013270004
    SHARP, Giles Henry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritishChartered Accountant194659450001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritishDirector154997530001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritishCompany Director9018280015
    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 KingdomBritishDirector69006050003
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishDirector75350600002
    MORTIMORE, Jon William
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    Director
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    United KingdomBritishCfo207729000002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    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