Stirling
FK9 4TT
Scotland
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 January 2016) |
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 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(8 years after company formation) |
Appointment Duration | 12 months (closed 19 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(6 days after company formation) |
Appointment Duration | 2 years, 1 month (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 | 25 January 2007(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Gladedale Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Director's details changed for Joanne Elizabeth Massey on 22 October 2015 (2 pages) |
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 Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Joanne Elizabeth Massey on 22 October 2015 (2 pages) |
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 Giles Henry Sharp on 22 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 January 2015 | Director's details changed for Joanne Elizabeth Massey on 15 December 2014 (3 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Director's details changed for Joanne Elizabeth Massey on 15 December 2014 (3 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director on 15 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director on 15 November 2013 (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director on 14 October 2013 (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director on 14 October 2013 (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) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 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 on 20 June 2012 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director on 20 June 2012 (2 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 July 2010 | Company name changed clarke homes LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Resolutions
|
9 July 2010 | Company name changed clarke homes LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Resolutions
|
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 Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
3 February 2010 | Termination of appointment of Burness Llp as a secretary (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) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
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) |
11 February 2008 | Return made up to 19/01/08; full list of members (8 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (8 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (13 pages) |
5 February 2007 | New secretary appointed;new director appointed (26 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (13 pages) |
5 February 2007 | New secretary appointed;new director appointed (26 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
29 January 2007 | Company name changed lothian shelf (602) LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed lothian shelf (602) LIMITED\certificate issued on 29/01/07 (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 January 2007 | Incorporation (21 pages) |
19 January 2007 | Incorporation (21 pages) |