Stirling
FK9 4TT
Scotland
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 January 2018) |
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 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | Mr Alexander Anderson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 June 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Mr Ian Coid Baird |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 August 2009) |
Role | Partnership Director |
Country of Residence | Scotland |
Correspondence Address | 13 Hatton View Perth PH2 7DA Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Secretary Name | Eddie-Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 14 John Huband Drive Birkhill Angus DD2 5RY Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years, 3 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 | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years, 3 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 | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years, 3 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 Charles Church |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 June 2005) |
Role | Land Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynebank Grove Newton Mearns Glasgow G77 5GB Scotland |
Director Name | Andrew Riddle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 June 2005) |
Role | Architect |
Correspondence Address | 5 Clune Road Gowkhall Fife KY12 9NZ Scotland |
Director Name | Mr Alexander Clunie McBride |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 June 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Stables 6 Cupar Road Lundin Links Fife KY8 6DQ Scotland |
Director Name | Keith Richard Douglas |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Castlehill Main Street Kippen Stirlingshire FK8 3DN Scotland |
Director Name | Mr Stuart Neil Maccoll |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 September 2005) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 47 Murieston Valley Murieston Livingston West Lothian EH54 9HJ Scotland |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years, 1 month 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(7 years, 1 month 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(10 years, 1 month 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(10 years, 6 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 years, 3 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 | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cardowan Road Stepps Glasgow Lanarkshire G33 6HJ Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(13 years, 4 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 Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(14 years, 8 months 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 |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | gladedale.com |
---|
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Bett Homes Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 December 2008 | Delivered on: 14 January 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 December 2008 | Delivered on: 8 January 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 February 2005 | Delivered on: 10 March 2005 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at north-west side of glasgow road, dennyloanhead (title number stg 50880). Fully Satisfied |
21 November 2003 | Delivered on: 28 November 2003 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due pursuant to the personal bond dated 20 may 2003. Particulars: 6.12 acres at greenhill road, bonnybridge, county of stirling. Fully Satisfied |
21 May 2003 | Delivered on: 3 June 2003 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 May 2003 | Delivered on: 30 May 2003 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.98 acres at greenhill road, bonnybridge. Fully Satisfied |
23 May 2003 | Delivered on: 30 May 2003 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.769 hectares at harrysmuir road, houston industrial estate, livingston. Fully Satisfied |
28 March 2001 | Delivered on: 4 April 2001 Satisfied on: 4 June 2014 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at whitehill sidings, whitehill road, hamilton, lanarkshire. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
1 November 2016 | Annual return made up to 16 February 2016 Statement of capital on 2016-11-01
|
1 November 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
1 November 2016 | Annual return made up to 16 February 2016 Statement of capital on 2016-11-01
|
1 November 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
31 October 2016 | Administrative restoration application (3 pages) |
31 October 2016 | Administrative restoration application (3 pages) |
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 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
27 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp 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 | 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) |
6 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
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 6 in full (4 pages) |
7 January 2015 | Satisfaction of charge 6 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 5 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 7 in full (4 pages) |
7 January 2015 | Satisfaction of charge 5 in full (4 pages) |
7 January 2015 | Satisfaction of charge 8 in full (4 pages) |
7 January 2015 | Satisfaction of charge 7 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 8 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 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 June 2014 | Satisfaction of charge 1 in full (4 pages) |
4 June 2014 | Satisfaction of charge 1 in full (4 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
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 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
23 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) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick 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 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 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) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 16 February 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) |
30 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
30 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 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
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 Robin Johnson as a secretary (1 page) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 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 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
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
|
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 September 2009 | Director appointed dominic joseph lavelle (10 pages) |
10 September 2009 | Director appointed dominic joseph lavelle (10 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 keith douglas (1 page) |
25 August 2009 | Appointment terminated director keith douglas (1 page) |
21 August 2009 | Appointment terminated director ian baird (1 page) |
21 August 2009 | Appointment terminated director ian baird (1 page) |
11 June 2009 | Return made up to 16/02/09; full list of members (5 pages) |
11 June 2009 | Return made up to 16/02/09; full list of members (5 pages) |
6 June 2009 | Company name changed gladedale (east scotland) LIMITED\certificate issued on 08/06/09 (2 pages) |
6 June 2009 | Company name changed gladedale (east scotland) LIMITED\certificate issued on 08/06/09 (2 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) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
28 February 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 February 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: 8 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 7 (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) |
25 July 2008 | Company name changed gladedale (partnerships) LTD\certificate issued on 25/07/08 (2 pages) |
25 July 2008 | Company name changed gladedale (partnerships) LTD\certificate issued on 25/07/08 (2 pages) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
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 partnerships LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed bett partnerships LIMITED\certificate issued on 25/01/07 (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 16/02/06; full list of members
|
18 August 2006 | Return made up to 16/02/06; full list of members
|
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: argyll court castle business park stirling FK9 4TT (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: argyll court castle business park stirling FK9 4TT (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
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) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
26 May 2005 | Company name changed bett homes (north east scotland) LIMITED\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed bett homes (north east scotland) LIMITED\certificate issued on 26/05/05 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
27 April 2005 | Company name changed bett partnerships LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed bett partnerships LIMITED\certificate issued on 27/04/05 (2 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members
|
21 February 2005 | Return made up to 16/02/05; full list of members
|
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
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) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (8 pages) |
28 November 2003 | Partic of mort/charge * (6 pages) |
28 November 2003 | Partic of mort/charge * (6 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 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
3 June 2003 | Partic of mort/charge * (7 pages) |
3 June 2003 | Partic of mort/charge * (7 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
21 May 2003 | New director appointed (6 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (6 pages) |
21 May 2003 | New director appointed (11 pages) |
21 May 2003 | New director appointed (11 pages) |
21 May 2003 | Director resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street dundee angus DD3 9HA (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street dundee angus DD3 9HA (1 page) |
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) |
27 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 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) |
7 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
4 April 2001 | Partic of mort/charge * (6 pages) |
4 April 2001 | Partic of mort/charge * (6 pages) |
26 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
26 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
13 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
13 March 2000 | Return made up to 16/02/00; full list of members
|
13 March 2000 | Return made up to 16/02/00; full list of members
|
6 May 1999 | Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page) |
6 May 1999 | Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 2 blythswood square glasgow G2 4AD (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | New director appointed (3 pages) |
30 April 1999 | New director appointed (3 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | Registered office changed on 30/04/99 from: 2 blythswood square glasgow G2 4AD (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
17 March 1999 | Company name changed mitreshelf 253 LIMITED\certificate issued on 18/03/99 (2 pages) |
17 March 1999 | Company name changed mitreshelf 253 LIMITED\certificate issued on 18/03/99 (2 pages) |
16 February 1999 | Incorporation (20 pages) |
16 February 1999 | Incorporation (20 pages) |