Advanced company searchLink opens in new window

GLADEDALE (GLASGOW) LIMITED

Company number 02276888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Feb 2011 DS01 Application to strike the company off the register
27 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jul 2010 TM01 Termination of appointment of David Gaffney as a director
17 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director
16 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
29 Jan 2010 CH01 Director's details changed for David Gaffney on 29 January 2010
22 Dec 2009 TM01 Termination of appointment of Dominic Lavelle as a director
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
10 Nov 2009 AP01 Appointment of Dominic Joseph Lavelle as a director
03 Nov 2009 TM01 Termination of appointment of Anthony Beazer as a director
16 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
03 Sep 2009 288c Director's Change of Particulars / david gaffney / 03/09/2009 / Occupation was: company director, now: director
18 Aug 2009 AA Accounts made up to 31 December 2008
22 May 2009 288a Director appointed anthony hadyn beazer
22 May 2009 288a Secretary appointed robin simon johnson
16 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarberg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
26 Mar 2009 363a Return made up to 12/03/09; full list of members
25 Mar 2009 288b Appointment Terminated Secretary devendra gandhi