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)
03 Sep 2009 288c Director's Change of Particulars / david gaffney / 03/09/2009 / Occupation was: company director, now: director
02 Jun 2009 288a Director appointed anthony hadyn beazer
19 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: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
30 Mar 2009 288b Appointment Terminated Director and Secretary devendra gandhi
28 Mar 2009 288b Appointment Terminated Director john dipre
26 Mar 2009 288b Appointment Terminated Director remo dipre
26 Mar 2009 288a Secretary appointed robin simon johnson
16 Mar 2009 363a Return made up to 23/02/09; full list of members
02 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Cross-collateralisation arrangements 23/12/2008
14 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 5
08 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
03 Dec 2008 363a Return made up to 23/02/08; 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
14 Mar 2008 AUD Auditor's resignation
05 Nov 2007 AA Full accounts made up to 31 December 2006
14 Mar 2007 363s Return made up to 23/02/07; full list of members
14 Mar 2007 363(353) Location of register of members address changed
06 Feb 2007 287 Registered office changed on 06/02/07 from: 11 gladstone place kings park, stirling stirlingshire FK8 2NN
25 Oct 2006 AA Full accounts made up to 31 December 2005
24 Aug 2006 363s Return made up to 23/02/06; full list of members
24 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed
14 Aug 2006 288b Secretary resigned
14 Aug 2006 288a New secretary appointed
12 Jul 2006 288a New director appointed
07 Nov 2005 AA Full accounts made up to 31 December 2004