- 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) |
---|---|---|---|
07 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
18 Dec 2014 | CH03 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
20 Nov 2013 | TM01 | Termination of appointment of Elizabeth Catchpole as a director | |
01 Nov 2013 | AP01 | Appointment of Jon William Mortimore as a director | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Jun 2012 | CH01 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 | |
20 Jun 2012 | AP01 | Appointment of Elizabeth Catchpole as a director | |
16 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
17 Oct 2011 | TM01 | Termination of appointment of James Kirkpatrick as a director | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
03 Sep 2010 | AP01 | Appointment of James Mclellan Kirkpatrick as a director | |
22 Jul 2010 | TM01 | Termination of appointment of David Gaffney as a director | |
21 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Jun 2010 | AP01 | Appointment of Mr Colin Edward Lewis as a director | |
16 Jun 2010 | AP01 | Appointment of Mr Neil Fitzsimmons as a director | |
19 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
02 Feb 2010 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 | |
30 Jan 2010 | CH01 | Director's details changed for David Gaffney on 29 January 2010 |