Company NameGlenthistle Homes Limited
Company StatusDissolved
Company NumberSC236134
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(7 years, 3 months after company formation)
Appointment Duration7 years (closed 03 January 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(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameJonathan Ross Brodie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(8 years after company formation)
Appointment Duration6 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Glyn David Mabey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(12 years after company formation)
Appointment Duration2 years, 3 months (closed 03 January 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(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 03 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Curlew Brae
Livingston
EH54 6UG
Scotland
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameMrs Michelle Hunter Motion
NationalityBritish
StatusResigned
Appointed27 September 2002(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Curlew Brae
Livingston
EH54 6UG
Scotland
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2005)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Director NameMr Angus Iain Macleod
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fereneze Avenue
Clarkston
Glasgow
G76 7RX
Scotland
Director NameJonathan Ross Brodie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage Moon Lane
Dormansland
Lingfield
Surrey
RH7 6PD
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(6 years, 6 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
Appointed06 July 2009(6 years, 10 months after company formation)
Appointment Duration5 months, 2 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(7 years, 9 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 NameMr Stephen Jeremy Hirst
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Folds Lane
Sheffield
S8 0ET
Director NameNorman Yardley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cardowan Road
Stepps
Glasgow
Lanarkshire
G33 6HJ
Scotland
Director NameCarole Elizabeth Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarn 1 11 Yelvertoft Road
Crick
Northampton
NN6 7TR
Director NameGiles Allen Trevor Asker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nicholas Way
Corringham
Gainsborough
Lincolnshire
DN21 5QE
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(9 years, 9 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 Andrew John Colls
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(9 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Warren Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(11 years, 1 month 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 NameVindex Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitegladedale.com

Location

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

Shareholders

3 at £1Gladedale Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

26 February 2008Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 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
13 May 2004Delivered 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

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
27 May 2016Application to strike the company off the register (3 pages)
27 May 2016Application to strike the company off the register (3 pages)
11 December 2015Solvency Statement dated 08/12/15 (1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Statement of capital on 11 December 2015
  • GBP 2.00
(4 pages)
11 December 2015Solvency Statement dated 08/12/15 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Statement of capital on 11 December 2015
  • GBP 2.00
(4 pages)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
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 Glyn David Mabey on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Jonathan Ross Brodie on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Jonathan Ross Brodie on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 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 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)
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)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(8 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(8 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 5 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 12 in full (4 pages)
7 January 2015Satisfaction of charge 10 in full (4 pages)
7 January 2015Satisfaction of charge 10 in full (4 pages)
7 January 2015Satisfaction of charge 11 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 12 in full (4 pages)
7 January 2015Satisfaction of charge 11 in full (4 pages)
7 January 2015Satisfaction of charge 5 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 7 in full (4 pages)
7 January 2015Satisfaction of charge 14 in full (4 pages)
7 January 2015Satisfaction of charge 7 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 14 in full (4 pages)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page)
17 September 2014Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages)
17 September 2014Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(8 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(8 pages)
18 March 2014Termination of appointment of Andrew Colls as a director (1 page)
18 March 2014Termination of appointment of Andrew Colls as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(10 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(10 pages)
6 August 2013Termination of appointment of Giles Asker as a director (1 page)
6 August 2013Appointment of Warren Thompson as a director (2 pages)
6 August 2013Termination of appointment of Giles Asker as a director (1 page)
6 August 2013Appointment of Warren Thompson as a director (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
28 August 2012Appointment of Mr Andrew John Colls as a director (2 pages)
28 August 2012Appointment of Mr Andrew John Colls as a director (2 pages)
28 August 2012Termination of appointment of Stephen Hirst as a director (1 page)
28 August 2012Termination of appointment of Stephen Hirst as a director (1 page)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
1 August 2012Termination of appointment of Norman Yardley as a director (1 page)
1 August 2012Termination of appointment of Norman Yardley as a director (1 page)
16 July 2012Alterations to floating charge 12 (20 pages)
16 July 2012Alterations to floating charge 14 (20 pages)
16 July 2012Alterations to floating charge 10 (20 pages)
16 July 2012Alterations to floating charge 1 (20 pages)
16 July 2012Alterations to floating charge 14 (20 pages)
16 July 2012Alterations to floating charge 5 (20 pages)
16 July 2012Alterations to floating charge 1 (20 pages)
16 July 2012Alterations to floating charge 12 (20 pages)
16 July 2012Alterations to floating charge 5 (20 pages)
16 July 2012Alterations to floating charge 11 (20 pages)
16 July 2012Alterations to floating charge 11 (20 pages)
16 July 2012Alterations to floating charge 10 (20 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)
20 February 2012Statement 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 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (4 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (4 pages)
20 February 2012Statement 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 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages)
20 February 2012Statement 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 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (4 pages)
20 February 2012Statement 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 2012Statement 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 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (4 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
20 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
20 February 2012Statement 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 2012Resolutions
  • RES13 ‐ Agree variation of loan agreement 01/12/2011
(1 page)
15 February 2012Resolutions
  • RES13 ‐ Approve variation of loan agreement 01/12/2011
(1 page)
15 February 2012Termination of appointment of Carole Brown as a director (1 page)
15 February 2012Termination of appointment of Carole Brown as a director (1 page)
15 February 2012Resolutions
  • RES13 ‐ Agree variation of loan agreement 01/12/2011
(1 page)
15 February 2012Resolutions
  • RES13 ‐ Approve variation of loan agreement 01/12/2011
(1 page)
22 December 2011Statement of capital on 22 December 2011
  • GBP 3
(4 pages)
22 December 2011Solvency statement dated 22/12/11 (4 pages)
22 December 2011Statement of capital on 22 December 2011
  • GBP 3
(4 pages)
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2011Solvency statement dated 22/12/11 (4 pages)
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2011Director's details changed for Jonathan Ross Brodie on 7 November 2011 (2 pages)
30 November 2011Director's details changed for Jonathan Ross Brodie on 7 November 2011 (2 pages)
30 November 2011Director's details changed for Jonathan Ross Brodie on 7 November 2011 (2 pages)
24 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
24 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
24 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
17 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
17 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
17 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (12 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (12 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
21 December 2010Director's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages)
21 December 2010Director's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages)
21 December 2010Director's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages)
6 September 2010Appointment of Norman Yardley as a director (2 pages)
6 September 2010Appointment of Norman Yardley as a director (2 pages)
3 September 2010Appointment of Giles Allen Trevor Asker as a director (2 pages)
3 September 2010Appointment of Mr Stephen Jeremy Hirst as a director (2 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
3 September 2010Appointment of Mr Stephen Jeremy Hirst as a director (2 pages)
3 September 2010Appointment of Carole Elizabeth Brown as a director (2 pages)
3 September 2010Appointment of Carole Elizabeth Brown as a director (2 pages)
3 September 2010Appointment of Giles Allen Trevor Asker as a director (2 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
3 September 2010Appointment of Jonathan Ross Brodie as a director (2 pages)
3 September 2010Appointment of Jonathan Ross Brodie as a director (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons 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 Robin Johnson as a secretary (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SECTION175(5)(a)
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SECTION175(5)(a)
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2
(2 pages)
8 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
2 October 2009Full accounts made up to 31 December 2007 (16 pages)
2 October 2009Full accounts made up to 31 December 2007 (16 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
18 September 2009Alterations to floating charge 14 (16 pages)
18 September 2009Alterations to floating charge 11 (16 pages)
18 September 2009Alterations to floating charge 14 (16 pages)
18 September 2009Alterations to floating charge 5 (16 pages)
18 September 2009Alterations to floating charge 5 (16 pages)
18 September 2009Alterations to floating charge 12 (16 pages)
18 September 2009Alterations to floating charge 1 (16 pages)
18 September 2009Alterations to floating charge 12 (16 pages)
18 September 2009Alterations to floating charge 10 (16 pages)
18 September 2009Alterations to floating charge 11 (16 pages)
18 September 2009Alterations to floating charge 10 (16 pages)
18 September 2009Alterations to floating charge 1 (16 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 14 (36 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 14 (36 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
25 August 2009Appointment terminated director angus macleod (1 page)
25 August 2009Appointment terminated director angus macleod (1 page)
25 August 2009Appointment terminated director jonathan brodie (1 page)
25 August 2009Appointment terminated director jonathan brodie (1 page)
13 July 2009Director appointed dominic joseph lavelle (2 pages)
13 July 2009Director appointed dominic joseph lavelle (2 pages)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
27 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
2 February 2009Resolutions
  • RES13 ‐ Cross-collateralisation agreeement 23/12/2008
(3 pages)
2 February 2009Resolutions
  • RES13 ‐ Cross-collateralisation agreeement 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 10 (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)
3 September 2008Return made up to 16/08/08; full list of members (5 pages)
3 September 2008Return made up to 16/08/08; full list of members (5 pages)
28 April 2008Appointment terminated secretary michelle motion (1 page)
28 April 2008Appointment terminated secretary michelle motion (1 page)
28 April 2008Appointment terminated director michelle motion (1 page)
28 April 2008Appointment terminated director michelle motion (1 page)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 December 2007New director appointed (9 pages)
28 December 2007New director appointed (9 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 September 2007Return made up to 16/08/07; no change of members (9 pages)
6 September 2007Return made up to 16/08/07; no change of members (9 pages)
17 April 2007Accounts for a small company made up to 31 December 2005 (6 pages)
17 April 2007Accounts for a small company made up to 31 December 2005 (6 pages)
6 February 2007Registered office changed on 06/02/07 from: 11 gladstone place stirling FK8 2NN (1 page)
6 February 2007Registered office changed on 06/02/07 from: 11 gladstone place stirling FK8 2NN (1 page)
20 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 September 2006New director appointed (4 pages)
20 September 2006New director appointed (4 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
20 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
24 November 2005Partic of mort/charge * (5 pages)
24 November 2005Partic of mort/charge * (5 pages)
18 August 2005Return made up to 16/08/05; full list of members (8 pages)
18 August 2005Return made up to 16/08/05; full list of members (8 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
24 February 2005Company name changed sdg castlegait LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed sdg castlegait LIMITED\certificate issued on 24/02/05 (2 pages)
7 January 2005Partic of mort/charge * (3 pages)
7 January 2005Partic of mort/charge * (3 pages)
17 September 2004Partic of mort/charge * (5 pages)
17 September 2004Partic of mort/charge * (5 pages)
2 September 2004Return made up to 16/08/04; full list of members (10 pages)
2 September 2004Return made up to 16/08/04; full list of members (10 pages)
30 July 2004New director appointed (8 pages)
30 July 2004New director appointed (8 pages)
8 July 2004New director appointed (4 pages)
8 July 2004New director appointed (9 pages)
8 July 2004New director appointed (9 pages)
8 July 2004New director appointed (4 pages)
26 June 2004Partic of mort/charge * (7 pages)
26 June 2004Partic of mort/charge * (7 pages)
21 June 2004Company name changed castlegait central scotland limi ted\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed castlegait central scotland limi ted\certificate issued on 21/06/04 (2 pages)
15 June 2004Partic of mort/charge * (5 pages)
15 June 2004Partic of mort/charge * (5 pages)
15 June 2004Partic of mort/charge * (5 pages)
15 June 2004Partic of mort/charge * (5 pages)
15 June 2004Partic of mort/charge * (5 pages)
15 June 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (6 pages)
2 June 2004Partic of mort/charge * (6 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 May 2004New secretary appointed;new director appointed (3 pages)
10 May 2004New secretary appointed;new director appointed (3 pages)
15 September 2003Return made up to 30/08/03; full list of members (7 pages)
15 September 2003Return made up to 30/08/03; full list of members (7 pages)
23 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 March 2003Registered office changed on 10/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
10 March 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 September 2002Company name changed m m & s (2923) LIMITED\certificate issued on 27/09/02 (2 pages)
27 September 2002Company name changed m m & s (2923) LIMITED\certificate issued on 27/09/02 (2 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 August 2002Incorporation (14 pages)
30 August 2002Incorporation (14 pages)