Company NameGladedale (North East England) Limited
Company StatusDissolved
Company NumberSC212975
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NamesBETT Homes (North East) Limited and Gladedale (Newcastle) Limited

Business Activity

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

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(9 years after company formation)
Appointment Duration7 years, 3 months (closed 21 March 2017)
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(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 21 March 2017)
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(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 21 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameDavid St John Barlow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressInglewood
Slaley
Hexham
NE47 0AA
Secretary NameEddie Roy Mason
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 2006)
RoleSecretary
Correspondence Address14 John Huband Drive
Birkhill
Dundee
DD2 5RY
Scotland
Director NameRonald Douglas Law
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 April 2002)
RoleTechnical Director
Correspondence Address20 St.Johns Road
Chester
Cheshire
CH4 7AL
Wales
Director NameMr Iain Charles Rattray Bett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 May 2003)
RoleChairman
Country of ResidenceScotland
Correspondence AddressKingennie House
Kingennie
Dundee
DD5 3RD
Scotland
Director NameMr Ian Tallentire
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Neville Close
Evenwood
Bishop Auckland
Durham
DL14 9SQ
Director NameDon Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2005)
RoleConstruction Director
Correspondence Address35 King George Road
South Shields
Tyne & Wear
NE34 0SR
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(2 years, 5 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 NameDevendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address50 Warlington Road
Thornton Heath
Surrey
CR7 7DE
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(2 years, 5 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 NameGeoffrey Edward Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleSales Director
Correspondence Address6 Oakfield North
Ryton
Tyne & Wear
NE40 3AD
Director NameAndrew Burnett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2007)
RoleLand Director
Correspondence Address170 Forest Gate
Newcastle
Tyne & Wear
NE12 9EN
Director NameMr Frank James Lincoln
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2009)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norham Road
Newton Hall
Durham
County Durham
DH1 5NU
Director NameNicholas Mark Beckwith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2008)
RoleDevelopment Director
Correspondence Address12 Village Farm
Walbottle
Newcastle Upon Tyne
Tyne And Wear
NE15 8JW
Director NameDavid Whitwood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2008)
RoleCommercial Director
Correspondence Address3 Aspley Close
Silksworth
Sunderland
Tyne And Wear
SR3 2ES
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed06 April 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameEdmund Alder
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 August 2009)
RoleCompany Director
Correspondence AddressBeech Tree Barn
4 Laker Hall
Stocksfield
Northumberland
NE43 7UZ
Director NameMr Leonard Edwin Worsfold
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunniside Lane
Claedon
Sunderland
SR6 7XB
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(8 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(8 years, 9 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(9 years, 6 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 NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(11 years, 7 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(12 years, 11 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
Director NameMorbish Directors Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMorbish Secretary Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitebetthomes.com
Telephone01786 477777
Telephone regionStirling

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 £1Hsdl Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 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
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

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
12 January 2016Withdraw the company strike off application (1 page)
12 January 2016Withdraw the company strike off application (1 page)
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)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 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 Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
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)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
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)
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 3 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
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)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(6 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(6 pages)
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)
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)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(6 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(6 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)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 29 October 2012 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)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
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)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
23 July 2010Termination of appointment of David Gaffney as a director (1 page)
23 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 Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
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)
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (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)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 September 2009Director appointed dominic joseph lavelle (9 pages)
10 September 2009Director appointed dominic joseph lavelle (9 pages)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
25 August 2009Appointment terminated director frank lincoln (1 page)
25 August 2009Appointment terminated director edmund alder (1 page)
25 August 2009Appointment terminated director leonard worsfold (1 page)
25 August 2009Appointment terminated director leonard worsfold (1 page)
25 August 2009Appointment terminated director edmund alder (1 page)
25 August 2009Appointment terminated director frank lincoln (1 page)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Appointment terminated director devendra gandhi (1 page)
21 May 2009Appointment terminated director devendra gandhi (1 page)
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)
27 April 2009Director appointed leonard edwin worsfold (3 pages)
27 April 2009Director appointed leonard edwin worsfold (3 pages)
27 April 2009Director appointed edmund alder (3 pages)
27 April 2009Director appointed edmund alder (3 pages)
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 remo dipre (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)
30 January 2009Resolutions
  • RES13 ‐ Approve transaction 23/12/2008
(3 pages)
30 January 2009Resolutions
  • RES13 ‐ Approve transaction 23/12/2008
(3 pages)
15 January 2009Appointment terminate, director ian tallentine logged form (1 page)
15 January 2009Appointment terminate, director ian tallentine logged form (1 page)
14 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (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)
6 November 2008Return made up to 29/10/08; full list of members (5 pages)
6 November 2008Appointment terminated director david whitwood (1 page)
6 November 2008Return made up to 29/10/08; full list of members (5 pages)
6 November 2008Appointment terminated director david whitwood (1 page)
6 November 2008Appointment terminated director ian tallentire (1 page)
6 November 2008Appointment terminated director nicholas beckwith (1 page)
6 November 2008Appointment terminated director ian tallentire (1 page)
6 November 2008Appointment terminated director nicholas beckwith (1 page)
16 October 2008Company name changed gladedale (newcastle) LIMITED\certificate issued on 16/10/08 (2 pages)
16 October 2008Company name changed gladedale (newcastle) LIMITED\certificate issued on 16/10/08 (2 pages)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
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)
26 November 2007Return made up to 29/10/07; no change of members (10 pages)
26 November 2007Return made up to 29/10/07; no change of members (10 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
8 February 2007Return made up to 29/10/06; full list of members (10 pages)
8 February 2007Return made up to 29/10/06; full list of members (10 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 January 2007Company name changed bett homes (north east) LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed bett homes (north east) LIMITED\certificate issued on 25/01/07 (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
17 January 2007Registered office changed on 17/01/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
15 January 2007Registered office changed on 15/01/07 from: argyll court castle business park stirling FK9 4TT (1 page)
15 January 2007Registered office changed on 15/01/07 from: argyll court castle business park stirling FK9 4TT (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
9 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 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)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
5 November 2003Return made up to 29/10/03; full list of members (9 pages)
5 November 2003Return made up to 29/10/03; full list of members (9 pages)
19 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 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 (10 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 (10 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 June 2003Partic of mort/charge * (8 pages)
3 June 2003Partic of mort/charge * (8 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (11 pages)
21 May 2003New director appointed (6 pages)
21 May 2003New director appointed (11 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (6 pages)
21 May 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street dundee DD3 9HA (1 page)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street dundee DD3 9HA (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
9 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
18 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2002Auditor's resignation (2 pages)
31 July 2002Auditor's resignation (2 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Full accounts made up to 31 August 2001 (7 pages)
2 April 2002Full accounts made up to 31 August 2001 (7 pages)
3 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2001New director appointed (3 pages)
13 May 2001New director appointed (3 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
7 March 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
7 March 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
5 March 2001Registered office changed on 05/03/01 from: 2 blythswood square glasgow lanarkshire G2 4AD (1 page)
5 March 2001New director appointed (3 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (3 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 2 blythswood square glasgow lanarkshire G2 4AD (1 page)
19 February 2001Company name changed morbish 11 LIMITED\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed morbish 11 LIMITED\certificate issued on 19/02/01 (2 pages)
20 November 2000Incorporation (16 pages)
20 November 2000Incorporation (16 pages)