Advanced company searchLink opens in new window

GLADEDALE CAPITAL LIMITED

Company number SC048050

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)
07 Jan 2015 MR04 Satisfaction of charge 14 in full
07 Jan 2015 MR04 Satisfaction of charge 20 in full
07 Jan 2015 MR04 Satisfaction of charge 16 in full
07 Jan 2015 MR04 Satisfaction of charge 22 in full
07 Jan 2015 MR04 Satisfaction of charge 27 in full
07 Jan 2015 MR04 Satisfaction of charge 26 in full
07 Jan 2015 MR04 Satisfaction of charge 29 in full
07 Jan 2015 MR04 Satisfaction of charge 28 in full
07 Jan 2015 MR04 Satisfaction of charge 31 in full
18 Dec 2014 CH03 Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 14,532,678
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
07 Oct 2013 AA Full accounts made up to 31 December 2012
30 Sep 2013 MR04 Satisfaction of charge 30 in full
30 Sep 2013 MR05 Part of the property or undertaking has been released from charge 31
30 Sep 2013 MR05 Part of the property or undertaking has been released from charge 28
20 Sep 2013 TM01 Termination of appointment of Paul Curran as a director
20 Sep 2013 TM01 Termination of appointment of Michael Milligan as a director
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 31 December 2011
16 Jul 2012 466(Scot) Alterations to floating charge 28
16 Jul 2012 466(Scot) Alterations to floating charge 27
16 Jul 2012 466(Scot) Alterations to floating charge 13