- Company Overview for GLADEDALE COMPANY SECRETARIAL LIMITED (SC312224)
- Filing history for GLADEDALE COMPANY SECRETARIAL LIMITED (SC312224)
- People for GLADEDALE COMPANY SECRETARIAL LIMITED (SC312224)
- More for GLADEDALE COMPANY SECRETARIAL LIMITED (SC312224)
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) |
---|---|---|---|
06 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2010 | DS01 | Application to strike the company off the register | |
07 Dec 2010 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
23 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 | |
02 Feb 2010 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 | |
29 Jan 2010 | CH01 | Director's details changed for David Gaffney on 29 January 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
22 Dec 2009 | TM02 | Termination of appointment of Robin Johnson as a secretary | |
22 Dec 2009 | AP03 | Appointment of Joanne Elizabeth Massey as a secretary | |
24 Nov 2009 | CH03 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for David Gaffney on 13 November 2009 | |
13 Nov 2009 | TM01 | Termination of appointment of a director | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
02 Jun 2009 | 288a | Director appointed david gaffney | |
28 May 2009 | 288a | Secretary appointed robin simon johnson | |
28 May 2009 | 288a | Director appointed anthony hadyn beazer | |
30 Mar 2009 | 288b | Appointment Terminated Director and Secretary devendra gandhi | |
28 Mar 2009 | 288b | Appointment Terminated Director john dipre | |
23 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
12 Nov 2008 | 288c | Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE | |
09 Feb 2008 | AA | Accounts made up to 31 December 2007 |