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(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Jonathan Ross Brodie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(8 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Glyn David Mabey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(12 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 January 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(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Curlew Brae Livingston EH54 6UG Scotland |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Secretary Name | Mrs Michelle Hunter Motion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Curlew Brae Livingston EH54 6UG Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 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 | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2005) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Mr Angus Iain Macleod |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fereneze Avenue Clarkston Glasgow G76 7RX Scotland |
Director Name | Jonathan Ross Brodie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Cottage Moon Lane Dormansland Lingfield Surrey RH7 6PD |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(6 years, 6 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 | 06 July 2009(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 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(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Stephen Jeremy Hirst |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Folds Lane Sheffield S8 0ET |
Director Name | Norman Yardley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cardowan Road Stepps Glasgow Lanarkshire G33 6HJ Scotland |
Director Name | Carole Elizabeth Brown |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Barn 1 11 Yelvertoft Road Crick Northampton NN6 7TR |
Director Name | Giles Allen Trevor Asker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nicholas Way Corringham Gainsborough Lincolnshire DN21 5QE |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Andrew John Colls |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Warren Thompson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | gladedale.com |
---|
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
3 at £1 | Gladedale Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 February 2008 | Delivered on: 29 February 2008 Satisfied on: 18 February 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property at askern road, toll barr, doncaster SYK441574, SYK12376, SYK496322. Fully Satisfied |
---|---|
22 November 2005 | Delivered on: 24 November 2005 Satisfied on: 18 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The leasehold property on the north side of leek road, hanley sf 240679 and sf 368287. Fully Satisfied |
30 December 2004 | Delivered on: 7 January 2005 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property at abbey road, barking, essex EGL54092 EGL344778 EGL58629 EGL330363 EGL474214. Fully Satisfied |
14 September 2004 | Delivered on: 17 September 2004 Satisfied on: 18 February 2012 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 on east side of leny street, glasgow GLA25395. Fully Satisfied |
14 June 2004 | Delivered on: 26 June 2004 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: Legal mortgage over the freehold property known as land at loscoe grange farm, normanton, west yorkshire containing 20 acres; fixed and floating charges over assets. Fully Satisfied |
9 June 2004 | Delivered on: 15 June 2004 Satisfied on: 18 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of balgowan sawmill and adjoining land in the parish of findo gask, perthshire (title number PTH2996). Fully Satisfied |
9 June 2004 | Delivered on: 15 June 2004 Satisfied on: 18 February 2012 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 adjacent to the public road at balgowan, perthshire (title number pth 19604). Fully Satisfied |
9 June 2004 | Delivered on: 15 June 2004 Satisfied on: 17 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 20, 22, 24, 26 and 28 robertson street, glasgow and 13 to 33 (odd numbers), 39 and 41 oswald street, glasgow (title number GLA9876); subjects known as 15 oswald street, glasgow (title number gla 131416); the subjects known as 28 robertson street, glasgow (title number GLA110531) and the subjects known as 39 to 41 oswald street, glasgow (title number GLA7147). Fully Satisfied |
11 September 2009 | Delivered on: 23 September 2009 Satisfied on: 17 October 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20,22,24 and 26 robertson street and 28 robertson street, glasgow and 15,17 19,21 23,25,27,29,31,33,39 and 41 oswald street glasgow gla 9876. Fully Satisfied |
11 September 2009 | Delivered on: 23 September 2009 Satisfied on: 18 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leny street glasgow gla 25395. Fully Satisfied |
11 September 2009 | Delivered on: 23 September 2009 Satisfied on: 18 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Balgowan tibbermore perth pth 2996. Fully Satisfied |
11 September 2009 | Delivered on: 23 September 2009 Satisfied on: 18 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Balgowan tibbermore perth pth 19604. Fully Satisfied |
1 September 2009 | Delivered on: 16 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Security agreement 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 |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 24 February 2011 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 1 ordinary share over glenthistle stoke limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 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 |
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 |
13 May 2004 | Delivered on: 2 June 2004 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 |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
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 Glyn David Mabey on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Jonathan Ross Brodie on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Jonathan Ross Brodie on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | 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) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
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 5 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 12 in full (4 pages) |
7 January 2015 | Satisfaction of charge 10 in full (4 pages) |
7 January 2015 | Satisfaction of charge 10 in full (4 pages) |
7 January 2015 | Satisfaction of charge 11 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 12 in full (4 pages) |
7 January 2015 | Satisfaction of charge 11 in full (4 pages) |
7 January 2015 | Satisfaction of charge 5 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 7 in full (4 pages) |
7 January 2015 | Satisfaction of charge 14 in full (4 pages) |
7 January 2015 | Satisfaction of charge 7 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 14 in full (4 pages) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 September 2014 | Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages) |
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 March 2014 | Termination of appointment of Andrew Colls as a director (1 page) |
18 March 2014 | Termination of appointment of Andrew Colls as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 August 2013 | Termination of appointment of Giles Asker as a director (1 page) |
6 August 2013 | Appointment of Warren Thompson as a director (2 pages) |
6 August 2013 | Termination of appointment of Giles Asker as a director (1 page) |
6 August 2013 | Appointment of Warren Thompson as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 August 2012 | Appointment of Mr Andrew John Colls as a director (2 pages) |
28 August 2012 | Appointment of Mr Andrew John Colls as a director (2 pages) |
28 August 2012 | Termination of appointment of Stephen Hirst as a director (1 page) |
28 August 2012 | Termination of appointment of Stephen Hirst as a director (1 page) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Termination of appointment of Norman Yardley as a director (1 page) |
1 August 2012 | Termination of appointment of Norman Yardley as a director (1 page) |
16 July 2012 | Alterations to floating charge 12 (20 pages) |
16 July 2012 | Alterations to floating charge 14 (20 pages) |
16 July 2012 | Alterations to floating charge 10 (20 pages) |
16 July 2012 | Alterations to floating charge 1 (20 pages) |
16 July 2012 | Alterations to floating charge 14 (20 pages) |
16 July 2012 | Alterations to floating charge 5 (20 pages) |
16 July 2012 | Alterations to floating charge 1 (20 pages) |
16 July 2012 | Alterations to floating charge 12 (20 pages) |
16 July 2012 | Alterations to floating charge 5 (20 pages) |
16 July 2012 | Alterations to floating charge 11 (20 pages) |
16 July 2012 | Alterations to floating charge 11 (20 pages) |
16 July 2012 | Alterations to floating charge 10 (20 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) |
20 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 14 (4 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (4 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (4 pages) |
20 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 14 (4 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages) |
20 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 14 (4 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (4 pages) |
20 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 14 (4 pages) |
20 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 14 (4 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (4 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
20 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
20 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 14 (4 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
15 February 2012 | Termination of appointment of Carole Brown as a director (1 page) |
15 February 2012 | Termination of appointment of Carole Brown as a director (1 page) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
22 December 2011 | Statement of capital on 22 December 2011
|
22 December 2011 | Solvency statement dated 22/12/11 (4 pages) |
22 December 2011 | Statement of capital on 22 December 2011
|
22 December 2011 | Resolutions
|
22 December 2011 | Solvency statement dated 22/12/11 (4 pages) |
22 December 2011 | Resolutions
|
30 November 2011 | Director's details changed for Jonathan Ross Brodie on 7 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Jonathan Ross Brodie on 7 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Jonathan Ross Brodie on 7 November 2011 (2 pages) |
24 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
24 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
24 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
17 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
17 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
17 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (12 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (12 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
21 December 2010 | Director's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages) |
21 December 2010 | Director's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages) |
21 December 2010 | Director's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages) |
6 September 2010 | Appointment of Norman Yardley as a director (2 pages) |
6 September 2010 | Appointment of Norman Yardley as a director (2 pages) |
3 September 2010 | Appointment of Giles Allen Trevor Asker as a director (2 pages) |
3 September 2010 | Appointment of Mr Stephen Jeremy Hirst as a director (2 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
3 September 2010 | Appointment of Mr Stephen Jeremy Hirst as a director (2 pages) |
3 September 2010 | Appointment of Carole Elizabeth Brown as a director (2 pages) |
3 September 2010 | Appointment of Carole Elizabeth Brown as a director (2 pages) |
3 September 2010 | Appointment of Giles Allen Trevor Asker as a director (2 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
3 September 2010 | Appointment of Jonathan Ross Brodie as a director (2 pages) |
3 September 2010 | Appointment of Jonathan Ross Brodie as a director (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons 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 Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
8 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Full accounts made up to 31 December 2007 (16 pages) |
2 October 2009 | Full accounts made up to 31 December 2007 (16 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
18 September 2009 | Alterations to floating charge 14 (16 pages) |
18 September 2009 | Alterations to floating charge 11 (16 pages) |
18 September 2009 | Alterations to floating charge 14 (16 pages) |
18 September 2009 | Alterations to floating charge 5 (16 pages) |
18 September 2009 | Alterations to floating charge 5 (16 pages) |
18 September 2009 | Alterations to floating charge 12 (16 pages) |
18 September 2009 | Alterations to floating charge 1 (16 pages) |
18 September 2009 | Alterations to floating charge 12 (16 pages) |
18 September 2009 | Alterations to floating charge 10 (16 pages) |
18 September 2009 | Alterations to floating charge 11 (16 pages) |
18 September 2009 | Alterations to floating charge 10 (16 pages) |
18 September 2009 | Alterations to floating charge 1 (16 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 14 (36 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 14 (36 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
25 August 2009 | Appointment terminated director angus macleod (1 page) |
25 August 2009 | Appointment terminated director angus macleod (1 page) |
25 August 2009 | Appointment terminated director jonathan brodie (1 page) |
25 August 2009 | Appointment terminated director jonathan brodie (1 page) |
13 July 2009 | Director appointed dominic joseph lavelle (2 pages) |
13 July 2009 | Director appointed dominic joseph lavelle (2 pages) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
27 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 10 (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) |
3 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
28 April 2008 | Appointment terminated secretary michelle motion (1 page) |
28 April 2008 | Appointment terminated secretary michelle motion (1 page) |
28 April 2008 | Appointment terminated director michelle motion (1 page) |
28 April 2008 | Appointment terminated director michelle motion (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 December 2007 | New director appointed (9 pages) |
28 December 2007 | New director appointed (9 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 September 2007 | Return made up to 16/08/07; no change of members (9 pages) |
6 September 2007 | Return made up to 16/08/07; no change of members (9 pages) |
17 April 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 April 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 11 gladstone place stirling FK8 2NN (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 11 gladstone place stirling FK8 2NN (1 page) |
20 September 2006 | Return made up to 16/08/06; full list of members
|
20 September 2006 | Return made up to 16/08/06; full list of members
|
20 September 2006 | New director appointed (4 pages) |
20 September 2006 | New director appointed (4 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 November 2005 | Partic of mort/charge * (5 pages) |
24 November 2005 | Partic of mort/charge * (5 pages) |
18 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
24 February 2005 | Company name changed sdg castlegait LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed sdg castlegait LIMITED\certificate issued on 24/02/05 (2 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (10 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (10 pages) |
30 July 2004 | New director appointed (8 pages) |
30 July 2004 | New director appointed (8 pages) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | New director appointed (9 pages) |
8 July 2004 | New director appointed (9 pages) |
8 July 2004 | New director appointed (4 pages) |
26 June 2004 | Partic of mort/charge * (7 pages) |
26 June 2004 | Partic of mort/charge * (7 pages) |
21 June 2004 | Company name changed castlegait central scotland limi ted\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed castlegait central scotland limi ted\certificate issued on 21/06/04 (2 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
2 June 2004 | Partic of mort/charge * (6 pages) |
2 June 2004 | Partic of mort/charge * (6 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 May 2004 | New secretary appointed;new director appointed (3 pages) |
10 May 2004 | New secretary appointed;new director appointed (3 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
23 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
23 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Company name changed m m & s (2923) LIMITED\certificate issued on 27/09/02 (2 pages) |
27 September 2002 | Company name changed m m & s (2923) LIMITED\certificate issued on 27/09/02 (2 pages) |
27 September 2002 | Resolutions
|
30 August 2002 | Incorporation (14 pages) |
30 August 2002 | Incorporation (14 pages) |