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(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 March 2017) |
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(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Mr Alexander Anderson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | David St John Barlow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Inglewood Slaley Hexham NE47 0AA |
Secretary Name | Eddie Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 2006) |
Role | Secretary |
Correspondence Address | 14 John Huband Drive Birkhill Dundee DD2 5RY Scotland |
Director Name | Ronald Douglas Law |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 April 2002) |
Role | Technical Director |
Correspondence Address | 20 St.Johns Road Chester Cheshire CH4 7AL Wales |
Director Name | Mr Iain Charles Rattray Bett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 May 2003) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Kingennie House Kingennie Dundee DD5 3RD Scotland |
Director Name | Mr Ian Tallentire |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 2008) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Neville Close Evenwood Bishop Auckland Durham DL14 9SQ |
Director Name | Don Anderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2005) |
Role | Construction Director |
Correspondence Address | 35 King George Road South Shields Tyne & Wear NE34 0SR |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(2 years, 5 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 | Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 50 Warlington Road Thornton Heath Surrey CR7 7DE |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(2 years, 5 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 | Geoffrey Edward Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2005) |
Role | Sales Director |
Correspondence Address | 6 Oakfield North Ryton Tyne & Wear NE40 3AD |
Director Name | Andrew Burnett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2007) |
Role | Land Director |
Correspondence Address | 170 Forest Gate Newcastle Tyne & Wear NE12 9EN |
Director Name | Mr Frank James Lincoln |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 2009) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norham Road Newton Hall Durham County Durham DH1 5NU |
Director Name | Nicholas Mark Beckwith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2008) |
Role | Development Director |
Correspondence Address | 12 Village Farm Walbottle Newcastle Upon Tyne Tyne And Wear NE15 8JW |
Director Name | David Whitwood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2008) |
Role | Commercial Director |
Correspondence Address | 3 Aspley Close Silksworth Sunderland Tyne And Wear SR3 2ES |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 4 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(5 years, 4 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 |
Director Name | Edmund Alder |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(8 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | Beech Tree Barn 4 Laker Hall Stocksfield Northumberland NE43 7UZ |
Director Name | Mr Leonard Edwin Worsfold |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(8 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sunniside Lane Claedon Sunderland SR6 7XB |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(8 years, 4 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(8 years, 9 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(9 years, 6 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 | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(11 years, 7 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(12 years, 11 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 |
Director Name | Morbish Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Morbish Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | betthomes.com |
---|---|
Telephone | 01786 477777 |
Telephone region | Stirling |
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 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 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 |
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 |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
28 December 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
12 January 2016 | Withdraw the company strike off application (1 page) |
12 January 2016 | Withdraw the company strike off application (1 page) |
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) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
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 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) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
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) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
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) |
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 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 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 | 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 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
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) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
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) |
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) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
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) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 29 October 2012 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) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
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) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
23 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 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 Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 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 Robin Johnson as a secretary (1 page) |
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 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) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (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) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
10 September 2009 | Director appointed dominic joseph lavelle (9 pages) |
10 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 frank lincoln (1 page) |
25 August 2009 | Appointment terminated director edmund alder (1 page) |
25 August 2009 | Appointment terminated director leonard worsfold (1 page) |
25 August 2009 | Appointment terminated director leonard worsfold (1 page) |
25 August 2009 | Appointment terminated director edmund alder (1 page) |
25 August 2009 | Appointment terminated director frank lincoln (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) |
21 May 2009 | Appointment terminated director devendra gandhi (1 page) |
21 May 2009 | Appointment terminated director devendra gandhi (1 page) |
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) |
27 April 2009 | Director appointed leonard edwin worsfold (3 pages) |
27 April 2009 | Director appointed leonard edwin worsfold (3 pages) |
27 April 2009 | Director appointed edmund alder (3 pages) |
27 April 2009 | Director appointed edmund alder (3 pages) |
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 remo dipre (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) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
15 January 2009 | Appointment terminate, director ian tallentine logged form (1 page) |
15 January 2009 | Appointment terminate, director ian tallentine logged form (1 page) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (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) |
6 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
6 November 2008 | Appointment terminated director david whitwood (1 page) |
6 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
6 November 2008 | Appointment terminated director david whitwood (1 page) |
6 November 2008 | Appointment terminated director ian tallentire (1 page) |
6 November 2008 | Appointment terminated director nicholas beckwith (1 page) |
6 November 2008 | Appointment terminated director ian tallentire (1 page) |
6 November 2008 | Appointment terminated director nicholas beckwith (1 page) |
16 October 2008 | Company name changed gladedale (newcastle) LIMITED\certificate issued on 16/10/08 (2 pages) |
16 October 2008 | Company name changed gladedale (newcastle) LIMITED\certificate issued on 16/10/08 (2 pages) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
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) |
26 November 2007 | Return made up to 29/10/07; no change of members (10 pages) |
26 November 2007 | Return made up to 29/10/07; no change of members (10 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 29/10/06; full list of members (10 pages) |
8 February 2007 | Return made up to 29/10/06; full list of members (10 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 homes (north east) LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed bett homes (north east) LIMITED\certificate issued on 25/01/07 (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: argyll court castle business park stirling FK9 4TT (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: argyll court castle business park stirling FK9 4TT (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
31 October 2005 | Director's particulars changed (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) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members
|
9 November 2004 | Return made up to 29/10/04; full list of members
|
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) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
5 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
19 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 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 (10 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
3 June 2003 | Partic of mort/charge * (8 pages) |
3 June 2003 | Partic of mort/charge * (8 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (11 pages) |
21 May 2003 | New director appointed (6 pages) |
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 | Director resigned (1 page) |
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) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
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) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
18 November 2002 | Return made up to 11/11/02; full list of members
|
18 November 2002 | Return made up to 11/11/02; full list of members
|
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) |
3 December 2001 | Return made up to 20/11/01; full list of members
|
3 December 2001 | Return made up to 20/11/01; full list of members
|
13 May 2001 | New director appointed (3 pages) |
13 May 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
7 March 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
7 March 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 2 blythswood square glasgow lanarkshire G2 4AD (1 page) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 2 blythswood square glasgow lanarkshire G2 4AD (1 page) |
19 February 2001 | Company name changed morbish 11 LIMITED\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed morbish 11 LIMITED\certificate issued on 19/02/01 (2 pages) |
20 November 2000 | Incorporation (16 pages) |
20 November 2000 | Incorporation (16 pages) |