GLADEDALE HOMES LIMITED
Overview
Company Name | GLADEDALE HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC314929 |
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 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 Address | No |
What were the previous names of GLADEDALE HOMES LIMITED?
Company Name | From | Until |
---|---|---|
ARUNDALE HOMES LIMITED | Jan 29, 2007 | Jan 29, 2007 |
LOTHIAN SHELF (600) LIMITED | Jan 18, 2007 | Jan 18, 2007 |
What are the latest accounts for GLADEDALE HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for GLADEDALE HOMES LIMITED?
Annual Return |
|
---|
What are the latest filings for GLADEDALE HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Sharp as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Joanne Elizabeth Massey on Dec 15, 2014 | 3 pages | CH01 | ||||||||||
Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Elizabeth Catchpole as a director on Nov 15, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Jon William Mortimore as a director on Oct 14, 2013 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Elizabeth Catchpole as a director on Jun 20, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of GLADEDALE HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Colin Edward | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | Wales | British | Director | 59395180001 | ||||
MASSEY, Joanne Elizabeth | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | Solicitor | 116013270004 | ||||
SHARP, Giles Henry | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | Chartered Accountant | 194659450001 | ||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 75350600002 | |||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | Director | 154997530001 | ||||
DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | Company Director | 9018280015 | ||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050003 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Director | 75350600002 | ||||
MORTIMORE, Jon William | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | United Kingdom | British | Cfo | 207729000002 | ||||
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