- Company Overview for GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED (SC193483)
- Filing history for GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED (SC193483)
- People for GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED (SC193483)
- Charges for GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED (SC193483)
- More for GLADEDALE PARTNERSHIPS (SCOTLAND) LIMITED (SC193483)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
17 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Nov 2016 | AR01 |
Annual return made up to 16 February 2016
Statement of capital on 2016-11-01
|
|
31 Oct 2016 | RT01 | Administrative restoration application | |
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
11 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 | |
23 Oct 2015 | AD01 | 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 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Apr 2015 | TM01 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
03 Feb 2015 | AP01 | Appointment of Mr Giles Sharp as a director on 23 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 | |
07 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 6 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 7 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 8 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 2 in full |