Company NameGladedale (North West) Limited
Company StatusDissolved
Company NumberSC039207
CategoryPrivate Limited Company
Incorporation Date3 September 1963(60 years, 7 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(46 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 29 March 2016)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(46 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Glyn David Mabey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(51 years after company formation)
Appointment Duration1 year, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(51 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 29 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameAlexander Gibson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 1993)
RoleEstates Manager
Correspondence Address117 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JR
Scotland
Director NameRonald Mitchell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1992)
RoleBuilder
Correspondence Address7 Albert Road
Broughty Ferry
Dundee
Angus
DD5 1AY
Scotland
Director NameMr Iain Charles Rattray Bett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(25 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 May 2003)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressKingennie House
Kingennie
Dundee
DD5 3RD
Scotland
Secretary NameEddie Roy Mason
NationalityBritish
StatusResigned
Appointed08 March 1989(25 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 April 2006)
RoleCompany Director
Correspondence Address14 John Huband Drive
Birkhill
Dundee
DD2 5RY
Scotland
Director NameJohn Murray Calder
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 1992)
RoleCivil Engineer
Correspondence Address69 Camphill Road
Broughty Ferry
Dundee
DD5 2LY
Scotland
Director NameMark Handyside
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1992)
RoleChartered Surveyor
Correspondence Address11 Lawn Park
Milngavie
Glasgow
Lanarkshire
G62 6HG
Scotland
Director NameDerek Cyril Gore
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(29 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1999)
RoleChartered Surveyor
Correspondence Address15 Rockfield Crescent
Dundee
Tayside
DD2 1JF
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(32 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1998)
RoleFinance Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(32 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 May 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameChristopher Julian Burton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1999)
RoleManaging Director
Correspondence Address5 The Heatherways
Tarporley
Cheshire
CW6 0HP
Director NameStephen Barry Griffin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(36 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2004)
RoleConstruction Director
Correspondence Address29 Little Acton Drive
Garden Village
Wrexham
N Wales
LL12 8DH
Wales
Director NameRonald Douglas Law
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2001)
RoleSurveyor
Correspondence Address7 Burns Avenue
Larbert
FK5 4FB
Scotland
Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(36 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameDenise Elsie Caldwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(37 years after company formation)
Appointment Duration1 year (resigned 27 September 2001)
RoleSales Director
Correspondence Address14 The Hillock
Astley
Manchester
Lancashire
M29 7GW
Director NameMr Richard Ian Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(38 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Wood Lane
Timperley
Cheshire
WA15 7PS
Director NameMichaela Dawn Lancaster
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(38 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highmoor Park
Clitheroe
Lancashire
BB7 1JB
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(39 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMalcolm Ball
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(40 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bowline Close
Sandbach
Cheshire
CW11 4AQ
Director NameMr Brian Stanley Corrin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(40 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ward Close
Great Sankey
Warrington
Cheshire
WA5 8XY
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed06 April 2006(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(45 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(45 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(46 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Stephen Jeremy Hirst
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(47 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Folds Lane
Sheffield
S8 0ET
Director NameGiles Allen Trevor Asker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(47 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nicholas Way
Corringham
Gainsborough
Lincolnshire
DN21 5QE
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(48 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Andrew John Colls
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(49 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(50 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland

Contact

Websitegladedale.com

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches5 other UK companies use this postal address

Shareholders

12m at £1Bett Homes Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
11 December 2015Statement of capital on 11 December 2015
  • GBP 2.00
(4 pages)
11 December 2015Statement by Directors (1 page)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2015Solvency Statement dated 15/10/15 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2015Statement by Directors (1 page)
11 December 2015Solvency Statement dated 15/10/15 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Statement of capital on 11 December 2015
  • GBP 2.00
(4 pages)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages)
23 October 2015Registered 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 23 October 2015 (1 page)
23 October 2015Registered 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 23 October 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,016,000
(7 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,016,000
(7 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
7 January 2015Satisfaction of charge 16 in full (4 pages)
7 January 2015Satisfaction of charge 14 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 16 in full (4 pages)
7 January 2015Satisfaction of charge 20 in full (4 pages)
7 January 2015Satisfaction of charge 12 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 17 in full (4 pages)
7 January 2015Satisfaction of charge 12 in full (4 pages)
7 January 2015Satisfaction of charge 11 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 15 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 20 in full (4 pages)
7 January 2015Satisfaction of charge 10 in full (4 pages)
7 January 2015Satisfaction of charge 18 in full (4 pages)
7 January 2015Satisfaction of charge 18 in full (4 pages)
7 January 2015Satisfaction of charge 10 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 14 in full (4 pages)
7 January 2015Satisfaction of charge 11 in full (4 pages)
7 January 2015Satisfaction of charge 13 in full (4 pages)
7 January 2015Satisfaction of charge 13 in full (4 pages)
7 January 2015Satisfaction of charge 15 in full (4 pages)
7 January 2015Satisfaction of charge 17 in full (4 pages)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 September 2014Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page)
17 September 2014Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages)
17 September 2014Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages)
18 March 2014Termination of appointment of Andrew Colls as a director (1 page)
18 March 2014Termination of appointment of Andrew Colls as a director (1 page)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12,016,000
(7 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12,016,000
(7 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
6 August 2013Termination of appointment of Giles Asker as a director (1 page)
6 August 2013Appointment of Warren Thompson as a director (2 pages)
6 August 2013Appointment of Warren Thompson as a director (2 pages)
6 August 2013Termination of appointment of Giles Asker as a director (1 page)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
28 August 2012Termination of appointment of Stephen Hirst as a director (1 page)
28 August 2012Appointment of Mr Andrew John Colls as a director (2 pages)
28 August 2012Termination of appointment of Stephen Hirst as a director (1 page)
28 August 2012Appointment of Mr Andrew John Colls as a director (2 pages)
16 July 2012Alterations to floating charge 14 (20 pages)
16 July 2012Alterations to floating charge 20 (20 pages)
16 July 2012Alterations to floating charge 13 (20 pages)
16 July 2012Alterations to floating charge 20 (20 pages)
16 July 2012Alterations to floating charge 17 (20 pages)
16 July 2012Alterations to floating charge 14 (20 pages)
16 July 2012Alterations to floating charge 17 (20 pages)
16 July 2012Alterations to floating charge 15 (20 pages)
16 July 2012Alterations to floating charge 13 (20 pages)
16 July 2012Alterations to floating charge 15 (20 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
18 May 2011Resolutions
  • RES13 ‐ Share purchase agreement approved 28/01/2011
(2 pages)
18 May 2011Resolutions
  • RES13 ‐ Share purchase agreement approved 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Share purchase argeement approved 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Share purchase agreement approved 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Share purchase argeement approved 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Share purchase agreement approved 28/01/2011
(2 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
25 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages)
25 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
25 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
25 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages)
3 September 2010Appointment of Giles Allen Trevor Asker as a director (2 pages)
3 September 2010Appointment of Mr Stephen Jeremy Hirst as a director (2 pages)
3 September 2010Appointment of Giles Allen Trevor Asker as a director (2 pages)
3 September 2010Appointment of Mr Stephen Jeremy Hirst as a director (2 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (10 pages)
21 July 2010Full accounts made up to 31 December 2009 (10 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 2 February 2010 (1 page)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a)/groups specific conflict 01/09/2009
(33 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a)/groups specific conflict 01/09/2009
(33 pages)
18 September 2009Alterations to floating charge 20 (16 pages)
18 September 2009Alterations to floating charge 15 (16 pages)
18 September 2009Alterations to floating charge 13 (16 pages)
18 September 2009Alterations to floating charge 15 (16 pages)
18 September 2009Alterations to floating charge 17 (16 pages)
18 September 2009Alterations to floating charge 14 (16 pages)
18 September 2009Alterations to floating charge 13 (16 pages)
18 September 2009Alterations to floating charge 20 (16 pages)
18 September 2009Alterations to floating charge 17 (16 pages)
18 September 2009Alterations to floating charge 14 (16 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 20 (36 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 20 (36 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
8 September 2009Director appointed dominic joseph lavelle (9 pages)
8 September 2009Director appointed dominic joseph lavelle (9 pages)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
25 August 2009Appointment terminated director malcolm ball (1 page)
25 August 2009Appointment terminated director malcolm ball (1 page)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
23 March 2009Return made up to 12/03/09; full list of members (3 pages)
23 March 2009Return made up to 12/03/09; full list of members (3 pages)
20 March 2009Appointment terminated director remo dipre (1 page)
20 March 2009Appointment terminated director john dipre (1 page)
20 March 2009Appointment terminated secretary devendra gandhi (1 page)
20 March 2009Appointment terminated director john dipre (1 page)
20 March 2009Appointment terminated secretary devendra gandhi (1 page)
20 March 2009Appointment terminated director remo dipre (1 page)
20 March 2009Appointment terminated director devendra gandhi (1 page)
20 March 2009Appointment terminated director devendra gandhi (1 page)
2 March 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 March 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 February 2009Resolutions
  • RES13 ‐ Cross-collateralisation arrangements 23/12/2008
(3 pages)
2 February 2009Resolutions
  • RES13 ‐ Cross-collateralisation arrangements 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
5 June 2008Appointment terminated director gregory mulligan (1 page)
5 June 2008Appointment terminated director gregory mulligan (1 page)
2 May 2008Director's change of particulars / malcolm ball / 01/12/2004 (1 page)
2 May 2008Director's change of particulars / malcolm ball / 01/12/2004 (1 page)
31 March 2008Return made up to 12/03/08; full list of members (5 pages)
31 March 2008Return made up to 12/03/08; full list of members (5 pages)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 January 2007Company name changed bett homes (north west) LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed bett homes (north west) LIMITED\certificate issued on 25/01/07 (2 pages)
14 September 2006New director appointed (4 pages)
14 September 2006New director appointed (4 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
8 August 2006Return made up to 12/03/06; full list of members (9 pages)
8 August 2006Registered office changed on 08/08/06 from: argyll court, castle business park, stirling, FK9 4TT (1 page)
8 August 2006Registered office changed on 08/08/06 from: argyll court, castle business park, stirling, FK9 4TT (1 page)
8 August 2006Return made up to 12/03/06; full list of members (9 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
6 April 2004Return made up to 12/03/04; full list of members (12 pages)
6 April 2004Return made up to 12/03/04; full list of members (12 pages)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 July 2003New director appointed (4 pages)
18 July 2003New director appointed (4 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 June 2003Nc inc already adjusted 02/06/03 (1 page)
4 June 2003Nc inc already adjusted 02/06/03 (1 page)
4 June 2003Ad 02/06/03--------- £ si 11971@1=11971 £ ic 45000/56971 (2 pages)
4 June 2003Ad 02/06/03--------- £ si 11971@1=11971 £ ic 45000/56971 (2 pages)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2003Partic of mort/charge * (7 pages)
3 June 2003Partic of mort/charge * (7 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (11 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (6 pages)
21 May 2003New director appointed (11 pages)
21 May 2003New director appointed (6 pages)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street, dundee, DD3 9HA (1 page)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street, dundee, DD3 9HA (1 page)
24 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 March 2003Company name changed bett homes (northern) LIMITED\certificate issued on 05/03/03 (2 pages)
5 March 2003Company name changed bett homes (northern) LIMITED\certificate issued on 05/03/03 (2 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
31 July 2002Auditor's resignation (2 pages)
31 July 2002Auditor's resignation (2 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Full accounts made up to 31 August 2001 (7 pages)
2 April 2002Full accounts made up to 31 August 2001 (7 pages)
29 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
26 March 2001Return made up to 12/03/01; full list of members (8 pages)
26 March 2001Full accounts made up to 31 August 2000 (6 pages)
26 March 2001Full accounts made up to 31 August 2000 (6 pages)
26 March 2001Return made up to 12/03/01; full list of members (8 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 August 1999 (6 pages)
1 June 2000Full accounts made up to 31 August 1999 (6 pages)
24 March 2000Return made up to 12/03/00; full list of members (8 pages)
24 March 2000Return made up to 12/03/00; full list of members (8 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 August 1998 (6 pages)
24 May 1999Full accounts made up to 31 August 1998 (6 pages)
13 April 1999Return made up to 12/03/99; full list of members (12 pages)
13 April 1999Return made up to 12/03/99; full list of members (12 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
30 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 1998Full accounts made up to 31 August 1997 (7 pages)
30 March 1998Full accounts made up to 31 August 1997 (7 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
2 April 1997Full accounts made up to 31 August 1996 (7 pages)
2 April 1997Return made up to 12/03/97; no change of members (11 pages)
2 April 1997Full accounts made up to 31 August 1996 (7 pages)
2 April 1997Return made up to 12/03/97; no change of members (11 pages)
10 April 1996Return made up to 12/03/96; full list of members (9 pages)
10 April 1996Return made up to 12/03/96; full list of members (9 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 31 August 1995 (16 pages)
22 February 1996Full accounts made up to 31 August 1995 (16 pages)
5 October 1995Company name changed bett developments LIMITED\certificate issued on 06/10/95 (4 pages)
5 October 1995Company name changed bett developments LIMITED\certificate issued on 06/10/95 (4 pages)
20 March 1995Full accounts made up to 31 August 1994 (20 pages)
20 March 1995Full accounts made up to 31 August 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
25 June 1990Partic of mort/charge 6878 (3 pages)
25 June 1990Partic of mort/charge 6878 (3 pages)
29 January 1990Partic of mort/charge 1032 (3 pages)
29 January 1990Partic of mort/charge 1032 (3 pages)
18 May 1989Partic of mort/charge 5586 (4 pages)
18 May 1989Partic of mort/charge 5586 (4 pages)
10 April 1989Partic of mort/charge 4026 (3 pages)
10 April 1989Partic of mort/charge 4026 (3 pages)
10 January 1989Partic of mort/charge 210 (3 pages)
10 January 1989Partic of mort/charge 210 (3 pages)
22 December 1988Partic of mort/charge 13054 (3 pages)
22 December 1988Partic of mort/charge 13054 (3 pages)
4 August 1987Partic of mort/charge 7216 (3 pages)
4 August 1987Partic of mort/charge 7216 (3 pages)
18 February 1987Registered office changed on 18/02/87 from: 90/92 queen street, broughty ferry, dundee (1 page)
18 February 1987Registered office changed on 18/02/87 from: 90/92 queen street, broughty ferry, dundee (1 page)
16 May 1986Company name changed\certificate issued on 16/05/86 (2 pages)
16 May 1986Company name changed\certificate issued on 16/05/86 (2 pages)
3 September 1963Incorporation (13 pages)
3 September 1963Incorporation (13 pages)