Stirling
FK9 4TT
Scotland
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Glyn David Mabey |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(51 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Giles Henry Sharp |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Iain Charles Rattray Bett |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 May 2003) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Kingennie House Kingennie Dundee DD5 3RD Scotland |
Director Name | Alexander Gibson |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 1993) |
Role | Estates Manager |
Correspondence Address | 117 Strathern Road Broughty Ferry Dundee Angus DD5 1JR Scotland |
Director Name | Ronald Mitchell |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1992) |
Role | Builder |
Correspondence Address | 7 Albert Road Broughty Ferry Dundee Angus DD5 1AY Scotland |
Secretary Name | Eddie Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(25 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 14 John Huband Drive Birkhill Dundee DD2 5RY Scotland |
Director Name | John Murray Calder |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 1992) |
Role | Civil Engineer |
Correspondence Address | 69 Camphill Road Broughty Ferry Dundee DD5 2LY Scotland |
Director Name | Mark Handyside |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | 11 Lawn Park Milngavie Glasgow Lanarkshire G62 6HG Scotland |
Director Name | Derek Cyril Gore |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | 15 Rockfield Crescent Dundee Tayside DD2 1JF Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1998) |
Role | Finance Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 May 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Christopher Julian Burton |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1999) |
Role | Managing Director |
Correspondence Address | 5 The Heatherways Tarporley Cheshire CW6 0HP |
Director Name | Stephen Barry Griffin |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(36 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2004) |
Role | Construction Director |
Correspondence Address | 29 Little Acton Drive Garden Village Wrexham N Wales LL12 8DH Wales |
Director Name | Ronald Douglas Law |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2001) |
Role | Surveyor |
Correspondence Address | 7 Burns Avenue Larbert FK5 4FB Scotland |
Director Name | Mr Alexander Anderson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Denise Elsie Caldwell |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(37 years after company formation) |
Appointment Duration | 1 year (resigned 27 September 2001) |
Role | Sales Director |
Correspondence Address | 14 The Hillock Astley Manchester Lancashire M29 7GW |
Director Name | Mr Richard Ian Kelly |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(38 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2004) |
Role | Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wood Lane Timperley Cheshire WA15 7PS |
Director Name | Michaela Dawn Lancaster |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highmoor Park Clitheroe Lancashire BB7 1JB |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Malcolm Ball |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bowline Close Sandbach Cheshire CW11 4AQ |
Director Name | Mr Brian Stanley Corrin |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ward Close Great Sankey Warrington Cheshire WA5 8XY |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(45 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(45 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2009) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Giles Allen Trevor Asker |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(47 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nicholas Way Corringham Gainsborough Lincolnshire DN21 5QE |
Director Name | Mr Stephen Jeremy Hirst |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(47 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Folds Lane Sheffield S8 0ET |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Andrew John Colls |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(49 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Website | gladedale.com |
---|
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 8 other UK companies use this postal address |
12m at £1 | Bett Homes Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Solvency Statement dated 15/10/15 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Solvency Statement dated 15/10/15 (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
23 October 2015 | 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 23 October 2015 (1 page) |
23 October 2015 | 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 23 October 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 10 in full (4 pages) |
7 January 2015 | Satisfaction of charge 11 in full (4 pages) |
7 January 2015 | Satisfaction of charge 12 in full (4 pages) |
7 January 2015 | Satisfaction of charge 13 in full (4 pages) |
7 January 2015 | Satisfaction of charge 14 in full (4 pages) |
7 January 2015 | Satisfaction of charge 15 in full (4 pages) |
7 January 2015 | Satisfaction of charge 16 in full (4 pages) |
7 January 2015 | Satisfaction of charge 17 in full (4 pages) |
7 January 2015 | Satisfaction of charge 18 in full (4 pages) |
7 January 2015 | Satisfaction of charge 20 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 20 in full (4 pages) |
7 January 2015 | Satisfaction of charge 18 in full (4 pages) |
7 January 2015 | Satisfaction of charge 17 in full (4 pages) |
7 January 2015 | Satisfaction of charge 16 in full (4 pages) |
7 January 2015 | Satisfaction of charge 15 in full (4 pages) |
7 January 2015 | Satisfaction of charge 12 in full (4 pages) |
7 January 2015 | Satisfaction of charge 10 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 14 in full (4 pages) |
7 January 2015 | Satisfaction of charge 13 in full (4 pages) |
7 January 2015 | Satisfaction of charge 11 in full (4 pages) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 September 2014 | Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages) |
18 March 2014 | Termination of appointment of Andrew Colls as a director (1 page) |
18 March 2014 | Termination of appointment of Andrew Colls as a director (1 page) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
6 August 2013 | Termination of appointment of Giles Asker as a director (1 page) |
6 August 2013 | Appointment of Warren Thompson as a director (2 pages) |
6 August 2013 | Appointment of Warren Thompson as a director (2 pages) |
6 August 2013 | Termination of appointment of Giles Asker as a director (1 page) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 August 2012 | Appointment of Mr Andrew John Colls as a director (2 pages) |
28 August 2012 | Termination of appointment of Stephen Hirst as a director (1 page) |
28 August 2012 | Appointment of Mr Andrew John Colls as a director (2 pages) |
28 August 2012 | Termination of appointment of Stephen Hirst as a director (1 page) |
16 July 2012 | Alterations to floating charge 13 (20 pages) |
16 July 2012 | Alterations to floating charge 14 (20 pages) |
16 July 2012 | Alterations to floating charge 20 (20 pages) |
16 July 2012 | Alterations to floating charge 17 (20 pages) |
16 July 2012 | Alterations to floating charge 15 (20 pages) |
16 July 2012 | Alterations to floating charge 14 (20 pages) |
16 July 2012 | Alterations to floating charge 15 (20 pages) |
16 July 2012 | Alterations to floating charge 17 (20 pages) |
16 July 2012 | Alterations to floating charge 20 (20 pages) |
16 July 2012 | Alterations to floating charge 13 (20 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
25 February 2011 | Application 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 2011 | Application 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 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
25 February 2011 | Application 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 2011 | Application 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 2010 | Appointment of Mr Stephen Jeremy Hirst as a director (2 pages) |
3 September 2010 | Appointment of Giles Allen Trevor Asker as a director (2 pages) |
3 September 2010 | Appointment of Mr Stephen Jeremy Hirst as a director (2 pages) |
3 September 2010 | Appointment of Giles Allen Trevor Asker as a director (2 pages) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 2 February 2010 (1 page) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
18 September 2009 | Alterations to floating charge 13 (16 pages) |
18 September 2009 | Alterations to floating charge 14 (16 pages) |
18 September 2009 | Alterations to floating charge 20 (16 pages) |
18 September 2009 | Alterations to floating charge 17 (16 pages) |
18 September 2009 | Alterations to floating charge 15 (16 pages) |
18 September 2009 | Alterations to floating charge 15 (16 pages) |
18 September 2009 | Alterations to floating charge 17 (16 pages) |
18 September 2009 | Alterations to floating charge 20 (16 pages) |
18 September 2009 | Alterations to floating charge 14 (16 pages) |
18 September 2009 | Alterations to floating charge 13 (16 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 20 (36 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 20 (36 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
8 September 2009 | Director appointed dominic joseph lavelle (9 pages) |
8 September 2009 | Director appointed dominic joseph lavelle (9 pages) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
25 August 2009 | Appointment terminated director malcolm ball (1 page) |
25 August 2009 | Appointment terminated director malcolm ball (1 page) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
23 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated director remo dipre (1 page) |
20 March 2009 | Appointment terminated secretary devendra gandhi (1 page) |
20 March 2009 | Appointment terminated director john dipre (1 page) |
20 March 2009 | Appointment terminated director devendra gandhi (1 page) |
20 March 2009 | Appointment terminated director remo dipre (1 page) |
20 March 2009 | Appointment terminated secretary devendra gandhi (1 page) |
20 March 2009 | Appointment terminated director john dipre (1 page) |
20 March 2009 | Appointment terminated director devendra gandhi (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
5 June 2008 | Appointment terminated director gregory mulligan (1 page) |
5 June 2008 | Appointment terminated director gregory mulligan (1 page) |
2 May 2008 | Director's change of particulars / malcolm ball / 01/12/2004 (1 page) |
2 May 2008 | Director's change of particulars / malcolm ball / 01/12/2004 (1 page) |
31 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members
|
16 April 2007 | Return made up to 12/03/07; full list of members
|
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 January 2007 | Company name changed bett homes (north west) LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed bett homes (north west) LIMITED\certificate issued on 25/01/07 (2 pages) |
14 September 2006 | New director appointed (4 pages) |
14 September 2006 | New director appointed (4 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 12/03/06; full list of members (9 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: argyll court, castle business park, stirling, FK9 4TT (1 page) |
8 August 2006 | Return made up to 12/03/06; full list of members (9 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: argyll court, castle business park, stirling, FK9 4TT (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 12/03/05; full list of members
|
24 March 2005 | Return made up to 12/03/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (12 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (12 pages) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 July 2003 | New director appointed (4 pages) |
18 July 2003 | New director appointed (4 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Resolutions
|
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
4 June 2003 | Nc inc already adjusted 02/06/03 (1 page) |
4 June 2003 | Resolutions
|
4 June 2003 | Ad 02/06/03--------- £ si [email protected]=11971 £ ic 45000/56971 (2 pages) |
4 June 2003 | Nc inc already adjusted 02/06/03 (1 page) |
4 June 2003 | Resolutions
|
4 June 2003 | Ad 02/06/03--------- £ si [email protected]=11971 £ ic 45000/56971 (2 pages) |
3 June 2003 | Partic of mort/charge * (7 pages) |
3 June 2003 | Partic of mort/charge * (7 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (11 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (6 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (11 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (6 pages) |
21 May 2003 | Resolutions
|
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street, dundee, DD3 9HA (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street, dundee, DD3 9HA (1 page) |
24 March 2003 | Return made up to 12/03/03; full list of members
|
24 March 2003 | Return made up to 12/03/03; full list of members
|
9 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 March 2003 | Company name changed bett homes (northern) LIMITED\certificate issued on 05/03/03 (2 pages) |
5 March 2003 | Company name changed bett homes (northern) LIMITED\certificate issued on 05/03/03 (2 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
31 July 2002 | Auditor's resignation (2 pages) |
31 July 2002 | Auditor's resignation (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
2 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
2 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
29 March 2002 | Return made up to 12/03/02; full list of members
|
29 March 2002 | Return made up to 12/03/02; full list of members
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
26 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
26 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 August 1998 (6 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (6 pages) |
13 April 1999 | Return made up to 12/03/99; full list of members (12 pages) |
13 April 1999 | Return made up to 12/03/99; full list of members (12 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
30 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
30 March 1998 | Return made up to 12/03/98; no change of members
|
30 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
30 March 1998 | Return made up to 12/03/98; no change of members
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
2 April 1997 | Full accounts made up to 31 August 1996 (7 pages) |
2 April 1997 | Return made up to 12/03/97; no change of members (11 pages) |
2 April 1997 | Full accounts made up to 31 August 1996 (7 pages) |
2 April 1997 | Return made up to 12/03/97; no change of members (11 pages) |
10 April 1996 | Return made up to 12/03/96; full list of members (9 pages) |
10 April 1996 | Return made up to 12/03/96; full list of members (9 pages) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
22 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
22 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
5 October 1995 | Company name changed bett developments LIMITED\certificate issued on 06/10/95 (4 pages) |
5 October 1995 | Company name changed bett developments LIMITED\certificate issued on 06/10/95 (4 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (20 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
25 June 1990 | Partic of mort/charge 6878 (3 pages) |
25 June 1990 | Partic of mort/charge 6878 (3 pages) |
29 January 1990 | Partic of mort/charge 1032 (3 pages) |
29 January 1990 | Partic of mort/charge 1032 (3 pages) |
18 May 1989 | Partic of mort/charge 5586 (4 pages) |
18 May 1989 | Partic of mort/charge 5586 (4 pages) |
10 April 1989 | Partic of mort/charge 4026 (3 pages) |
10 April 1989 | Partic of mort/charge 4026 (3 pages) |
10 January 1989 | Partic of mort/charge 210 (3 pages) |
10 January 1989 | Partic of mort/charge 210 (3 pages) |
22 December 1988 | Partic of mort/charge 13054 (3 pages) |
22 December 1988 | Partic of mort/charge 13054 (3 pages) |
4 August 1987 | Partic of mort/charge 7216 (3 pages) |
4 August 1987 | Partic of mort/charge 7216 (3 pages) |
18 February 1987 | Registered office changed on 18/02/87 from: 90/92 queen street, broughty ferry, dundee (1 page) |
18 February 1987 | Registered office changed on 18/02/87 from: 90/92 queen street, broughty ferry, dundee (1 page) |
16 May 1986 | Company name changed\certificate issued on 16/05/86 (2 pages) |
16 May 1986 | Company name changed\certificate issued on 16/05/86 (2 pages) |
3 September 1963 | Incorporation (13 pages) |
3 September 1963 | Incorporation (13 pages) |