Advanced company searchLink opens in new window

GLADEMARTIN HOMES LIMITED

Company number SC183217

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)
17 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
25 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
25 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
25 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
25 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
25 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2011 DS01 Application to strike the company off the register
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
17 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director
16 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
25 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 12,100
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
22 Dec 2009 TM01 Termination of appointment of Dominic Joseph 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
13 Nov 2009 TM01 Termination of appointment of a director
13 Nov 2009 AP01 Appointment of Dominic Joseph Lavelle as a director
29 Oct 2009 AA Full accounts made up to 31 December 2008
02 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2009 AA Full accounts made up to 31 December 2007