Company NameGladstone Homes UK Limited
Company StatusDissolved
Company NumberSC238935
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameIain Carmichael
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressSydney Cottage
10 Uplawmoor, Neilston
Glasgow
G78 3LB
Scotland
Secretary NameVanda Carmichael
NationalityBritish
StatusClosed
Appointed07 July 2003(8 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressSydney Cottage
10 Uplawmoor Road
Neilston, Glasgow
East Renfrewshire
G78 3LE
Scotland
Director NameElaine Carmichael
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleStudent
Correspondence Address14b Portland Terrace
Troon
Ayrshire
KA10 6AJ
Scotland
Secretary NameElaine Carmichael
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleStudent
Correspondence Address14b Portland Terrace
Troon
Ayrshire
KA10 6AJ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone0141 8812996
Telephone regionGlasgow

Location

Registered AddressSydney Cottage
10 Uplawmoor Road
Neilston, Glasgow
East Renfrewshire
G78 3LE
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

100 at £1Iain Carmichael
100.00%
Ordinary

Financials

Year2014
Net Worth£9,190
Cash£19,117
Current Liabilities£23,171

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
14 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 November 2009Director's details changed for Iain Carmichael on 28 November 2009 (2 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Iain Carmichael on 28 November 2009 (2 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
12 November 2007Return made up to 31/10/07; no change of members (6 pages)
12 November 2007Return made up to 31/10/07; no change of members (6 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
15 November 2006Return made up to 31/10/06; full list of members (6 pages)
15 November 2006Return made up to 31/10/06; full list of members (6 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
8 November 2005Return made up to 31/10/05; full list of members (6 pages)
8 November 2005Return made up to 31/10/05; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
27 October 2004Return made up to 31/10/04; full list of members (6 pages)
27 October 2004Return made up to 31/10/04; full list of members (6 pages)
6 August 2004Partial exemption accounts made up to 31 October 2003 (10 pages)
6 August 2004Partial exemption accounts made up to 31 October 2003 (10 pages)
28 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 14B portland terrace troon KA10 6AJ (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 14B portland terrace troon KA10 6AJ (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Incorporation (17 pages)
31 October 2002Incorporation (17 pages)