Company NameGladedale Partnerships (Scotland) Limited
Company StatusDissolved
Company NumberSC193483
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(10 years, 10 months after company formation)
Appointment Duration8 years (closed 09 January 2018)
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(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2018)
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(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 month, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 June 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameMr Ian Coid Baird
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 month, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 21 August 2009)
RolePartnership Director
Country of ResidenceScotland
Correspondence Address13 Hatton View
Perth
PH2 7DA
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Secretary NameEddie-Roy Mason
NationalityBritish
StatusResigned
Appointed16 April 1999(1 month, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address14 John Huband Drive
Birkhill
Angus
DD2 5RY
Scotland
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(4 years, 3 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(4 years, 3 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(4 years, 3 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 NameMr Charles Church
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 June 2005)
RoleLand Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynebank Grove
Newton Mearns
Glasgow
G77 5GB
Scotland
Director NameAndrew Riddle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 June 2005)
RoleArchitect
Correspondence Address5 Clune Road
Gowkhall
Fife
KY12 9NZ
Scotland
Director NameMr Alexander Clunie McBride
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(6 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 June 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Stables 6 Cupar Road
Lundin Links
Fife
KY8 6DQ
Scotland
Director NameKeith Richard Douglas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Castlehill
Main Street
Kippen
Stirlingshire
FK8 3DN
Scotland
Director NameMr Stuart Neil Maccoll
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 September 2005)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address47 Murieston Valley
Murieston
Livingston
West Lothian
EH54 9HJ
Scotland
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 1 month 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(7 years, 1 month 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(10 years, 1 month 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(10 years, 6 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(11 years, 3 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 NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cardowan Road
Stepps
Glasgow
Lanarkshire
G33 6HJ
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(13 years, 4 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 Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(14 years, 8 months 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
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitegladedale.com

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Bett Homes Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

30 December 2008Delivered 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 2008Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
1 November 2016Annual return made up to 16 February 2016
Statement of capital on 2016-11-01
  • GBP 2
(28 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
1 November 2016Annual return made up to 16 February 2016
Statement of capital on 2016-11-01
  • GBP 2
(28 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
31 October 2016Administrative restoration application (3 pages)
31 October 2016Administrative restoration application (3 pages)
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 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
27 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
27 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)
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)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(6 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(6 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 6 in full (4 pages)
7 January 2015Satisfaction of charge 6 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 5 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 7 in full (4 pages)
7 January 2015Satisfaction of charge 5 in full (4 pages)
7 January 2015Satisfaction of charge 8 in full (4 pages)
7 January 2015Satisfaction of charge 7 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 8 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 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 June 2014Satisfaction of charge 1 in full (4 pages)
4 June 2014Satisfaction of charge 1 in full (4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(6 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 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
23 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)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick 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 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons 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 Colin Edward Lewis as a director (2 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 16 February 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)
30 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
30 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 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 Dominic Lavelle as a director (1 page)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 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
  • RES13 ‐ Section 175 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 October 2009Resolutions
  • RES13 ‐ Section 175 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 September 2009Director appointed dominic joseph lavelle (10 pages)
10 September 2009Director appointed dominic joseph lavelle (10 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 keith douglas (1 page)
25 August 2009Appointment terminated director keith douglas (1 page)
21 August 2009Appointment terminated director ian baird (1 page)
21 August 2009Appointment terminated director ian baird (1 page)
11 June 2009Return made up to 16/02/09; full list of members (5 pages)
11 June 2009Return made up to 16/02/09; full list of members (5 pages)
6 June 2009Company name changed gladedale (east scotland) LIMITED\certificate issued on 08/06/09 (2 pages)
6 June 2009Company name changed gladedale (east scotland) LIMITED\certificate issued on 08/06/09 (2 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)
28 March 2009Appointment terminated director john dipre (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
28 February 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 February 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 February 2009Resolutions
  • RES13 ‐ Approval of guarantees 23/12/2008
(3 pages)
2 February 2009Resolutions
  • RES13 ‐ Approval of guarantees 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 7 (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)
25 July 2008Company name changed gladedale (partnerships) LTD\certificate issued on 25/07/08 (2 pages)
25 July 2008Company name changed gladedale (partnerships) LTD\certificate issued on 25/07/08 (2 pages)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
14 March 2007Return made up to 16/02/07; full list of members (9 pages)
14 March 2007Return made up to 16/02/07; full list of members (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 partnerships LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed bett partnerships LIMITED\certificate issued on 25/01/07 (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
18 August 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: argyll court castle business park stirling FK9 4TT (1 page)
14 August 2006Registered office changed on 14/08/06 from: argyll court castle business park stirling FK9 4TT (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
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)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
26 May 2005Company name changed bett homes (north east scotland) LIMITED\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed bett homes (north east scotland) LIMITED\certificate issued on 26/05/05 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
27 April 2005Company name changed bett partnerships LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed bett partnerships LIMITED\certificate issued on 27/04/05 (2 pages)
10 March 2005Partic of mort/charge * (3 pages)
10 March 2005Partic of mort/charge * (3 pages)
21 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
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)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
16 March 2004Return made up to 16/02/04; full list of members (8 pages)
16 March 2004Return made up to 16/02/04; full list of members (8 pages)
28 November 2003Partic of mort/charge * (6 pages)
28 November 2003Partic of mort/charge * (6 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 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)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 June 2003Partic of mort/charge * (7 pages)
3 June 2003Partic of mort/charge * (7 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
21 May 2003New director appointed (6 pages)
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 (11 pages)
21 May 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street dundee angus DD3 9HA (1 page)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street dundee angus DD3 9HA (1 page)
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)
27 February 2003Return made up to 16/02/03; full list of members (7 pages)
27 February 2003Return made up to 16/02/03; full list of members (7 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 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)
7 March 2002Return made up to 16/02/02; full list of members (7 pages)
7 March 2002Return made up to 16/02/02; full list of members (7 pages)
4 April 2001Partic of mort/charge * (6 pages)
4 April 2001Partic of mort/charge * (6 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)
13 March 2001Return made up to 16/02/01; full list of members (7 pages)
13 March 2001Return made up to 16/02/01; full list of members (7 pages)
28 June 2000Full accounts made up to 31 August 1999 (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (6 pages)
13 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 1999Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
6 May 1999Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: 2 blythswood square glasgow G2 4AD (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1999New director appointed (3 pages)
30 April 1999New director appointed (3 pages)
30 April 1999Director resigned (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 April 1999Director resigned (1 page)
30 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1999Registered office changed on 30/04/99 from: 2 blythswood square glasgow G2 4AD (1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
17 March 1999Company name changed mitreshelf 253 LIMITED\certificate issued on 18/03/99 (2 pages)
17 March 1999Company name changed mitreshelf 253 LIMITED\certificate issued on 18/03/99 (2 pages)
16 February 1999Incorporation (20 pages)
16 February 1999Incorporation (20 pages)