Company NameLadegate Limited
Company StatusDissolved
Company NumberSC357591
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)
Previous NamesEnsco 269 Limited and Dawngate (Irvine) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address21 Strathbeg Drive
Dalgety Bay
Fife
KY11 9XQ
Scotland
Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2011)
RoleChairman
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodside Place (3rd Flr)
Glasgow
Strathclyde
G3 7QF
Scotland
Secretary NameStephen Mooney
StatusResigned
Appointed14 September 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2013)
RoleCompany Director
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Stuart William Wilson
50.00%
Ordinary A
1 at £1Stuart Wilson
50.00%
Deferred

Financials

Year2014
Net Worth£2,880,653
Cash£970,343
Current Liabilities£639,002

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015Compulsory strike-off action has been suspended (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Termination of appointment of Stuart Wilson as a director (1 page)
18 November 2013Termination of appointment of Stephen Mooney as a secretary (1 page)
18 November 2013Termination of appointment of Stephen Mooney as a secretary (1 page)
18 November 2013Termination of appointment of Stuart Wilson as a director (1 page)
18 November 2013Registered office address changed from 8 John Street Glasgow G1 1JQ Scotland on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 8 John Street Glasgow G1 1JQ Scotland on 18 November 2013 (1 page)
1 October 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages)
21 May 2013Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages)
21 May 2013Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages)
20 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
20 May 2013Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 20 May 2013 (1 page)
20 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
20 May 2013Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 20 May 2013 (1 page)
20 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
7 March 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
7 March 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
18 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
18 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
14 September 2011Appointment of Stephen Mooney as a secretary (1 page)
14 September 2011Appointment of Stephen Mooney as a secretary (1 page)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 May 2011Termination of appointment of Stewart Rough as a director (1 page)
5 May 2011Termination of appointment of Alan Macdonald as a director (1 page)
5 May 2011Termination of appointment of Stewart Rough as a director (1 page)
5 May 2011Termination of appointment of Alan Macdonald as a director (1 page)
20 April 2011Company name changed dawngate (irvine) LIMITED\certificate issued on 20/04/11
  • CONNOT ‐
(3 pages)
20 April 2011Company name changed dawngate (irvine) LIMITED\certificate issued on 20/04/11
  • CONNOT ‐
(3 pages)
20 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-05
(1 page)
20 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-05
(1 page)
1 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
1 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (5 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (5 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 September 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2009Director appointed alan gillies macdonald (8 pages)
15 July 2009Director appointed stewart harley rough (9 pages)
15 July 2009Accounting reference date shortened from 30/04/2010 to 31/01/2010 (1 page)
15 July 2009Director appointed stewart harley rough (9 pages)
15 July 2009Registered office changed on 15/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
15 July 2009Director appointed alan gillies macdonald (8 pages)
15 July 2009Registered office changed on 15/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
15 July 2009Accounting reference date shortened from 30/04/2010 to 31/01/2010 (1 page)
5 May 2009Appointment terminated director deborah almond (1 page)
5 May 2009Director appointed stuart william wilson (6 pages)
5 May 2009Appointment terminated director deborah almond (1 page)
5 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
5 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
5 May 2009Director appointed stuart william wilson (6 pages)
29 April 2009Company name changed ensco 269 LIMITED\certificate issued on 05/05/09 (2 pages)
29 April 2009Company name changed ensco 269 LIMITED\certificate issued on 05/05/09 (2 pages)
1 April 2009Incorporation (16 pages)
1 April 2009Incorporation (16 pages)