Advanced company searchLink opens in new window

GLADEDALE COMPANY SECRETARIAL LIMITED

Company number SC312224

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)
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
  • GBP 2
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