Download leads from Nexok and grow your business. Find out more

Gladedale (Highlands) Limited

Documents

Total Documents169
Total Pages762

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off
7 June 2011Final Gazette dissolved via voluntary strike-off
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 February 2011First Gazette notice for voluntary strike-off
22 February 2011First Gazette notice for voluntary strike-off
15 February 2011Application to strike the company off the register
15 February 2011Application to strike the company off the register
2 October 2010Accounts for a dormant company made up to 31 December 2009
2 October 2010Accounts for a dormant company made up to 31 December 2009
23 July 2010Termination of appointment of David Gaffney as a director
23 July 2010Termination of appointment of David Gaffney as a director
16 June 2010Appointment of Mr Colin Edward Lewis as a director
16 June 2010Appointment of Mr Neil Fitzsimmons as a director
16 June 2010Appointment of Mr Neil Fitzsimmons as a director
16 June 2010Appointment of Mr Colin Edward Lewis as a director
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
29 January 2010Director's details changed for David Gaffney on 29 January 2010
29 January 2010Director's details changed for David Gaffney on 29 January 2010
22 December 2009Termination of appointment of Robin Johnson as a secretary
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary
22 December 2009Termination of appointment of Dominic Lavelle as a director
22 December 2009Termination of appointment of Dominic Lavelle as a director
22 December 2009Termination of appointment of Robin Johnson as a secretary
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009
14 November 2009Director's details changed for David Gaffney on 13 November 2009
14 November 2009Director's details changed for David Gaffney on 13 November 2009
10 November 2009Appointment of Dominic Joseph Lavelle as a director
10 November 2009Appointment of Dominic Joseph Lavelle as a director
3 November 2009Termination of appointment of Anthony Beazer as a director
3 November 2009Termination of appointment of Anthony Beazer as a director
1 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: section 175(5)(a) 01/09/2009
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re: section 175(5)(a) 01/09/2009
3 September 2009Director's change of particulars / david gaffney / 03/09/2009
3 September 2009Director's Change of Particulars / david gaffney / 03/09/2009 / Occupation was: company director, now: director
18 August 2009Accounts made up to 31 December 2008
18 August 2009Accounts for a dormant company made up to 31 December 2008
22 May 2009Secretary appointed robin simon johnson
22 May 2009Secretary appointed robin simon johnson
22 May 2009Director appointed anthony hadyn beazer
22 May 2009Director appointed anthony hadyn beazer
16 May 2009Director'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
16 May 2009Director's change of particulars / david gaffney / 20/04/2009
28 March 2009Appointment terminate, director and secretary devendra gandhi logged form
28 March 2009Appointment Terminate, Director And Secretary Devendra Gandhi Logged Form
25 March 2009Appointment Terminated Secretary devendra gandhi
25 March 2009Appointment Terminated Director remo dipre
25 March 2009Return made up to 12/03/09; full list of members
25 March 2009Appointment terminated director devendra gandhi
25 March 2009Appointment terminated secretary devendra gandhi
25 March 2009Appointment terminated director remo dipre
25 March 2009Appointment terminated director john dipre
25 March 2009Appointment Terminated Director devendra gandhi
25 March 2009Return made up to 12/03/09; full list of members
25 March 2009Appointment Terminated Director john dipre
25 February 2009Accounts for a dormant company made up to 31 December 2007
25 February 2009Accounts made up to 31 December 2007
23 January 2009Resolutions
  • RES13 ‐ Approved transaction 23/12/2008
23 January 2009Resolutions
  • RES13 ‐ Approved transaction 23/12/2008
9 January 2009Particulars of a mortgage or charge / charge no: 3
9 January 2009Particulars of a mortgage or charge / charge no: 3
7 November 2008Director's change of particulars / john dipre / 20/09/2008
7 November 2008Director'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
20 March 2008Return made up to 12/03/08; full list of members
20 March 2008Return made up to 12/03/08; full list of members
13 March 2008Auditor's resignation
13 March 2008Auditor's resignation
8 January 2008Accounts for a dormant company made up to 31 December 2006
8 January 2008Accounts made up to 31 December 2006
29 March 2007Return made up to 12/03/07; full list of members
29 March 2007Return made up to 12/03/07; full list of members
7 February 2007Accounts for a dormant company made up to 31 December 2005
7 February 2007Accounts made up to 31 December 2005
30 January 2007Company name changed lartime LIMITED\certificate issued on 30/01/07
30 January 2007Company name changed lartime LIMITED\certificate issued on 30/01/07
31 August 2006Return made up to 12/03/06; full list of members
31 August 2006Return made up to 12/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 August 2006Secretary resigned
18 August 2006Secretary resigned
18 August 2006New secretary appointed
18 August 2006New secretary appointed
18 July 2006New director appointed
18 July 2006New director appointed
4 November 2005Total exemption full accounts made up to 31 December 2004
4 November 2005Total exemption full accounts made up to 31 December 2004
29 March 2005Return made up to 12/03/05; full list of members
29 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 February 2005Director resigned
5 February 2005Director resigned
31 October 2004Total exemption full accounts made up to 31 December 2003
31 October 2004Total exemption full accounts made up to 31 December 2003
13 April 2004Return made up to 12/03/04; full list of members
13 April 2004Return made up to 12/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
11 November 2003Registered office changed on 11/11/03 from: 20 st james court st james crescent uplands swansea SA1 6DL
11 November 2003Registered office changed on 11/11/03 from: 20 st james court st james crescent uplands swansea SA1 6DL
26 August 2003Accounting reference date extended from 31/08/03 to 31/12/03
26 August 2003Accounting reference date extended from 31/08/03 to 31/12/03
3 July 2003New director appointed
3 July 2003New director appointed
5 June 2003New director appointed
5 June 2003New director appointed
5 June 2003Director resigned
5 June 2003New director appointed
5 June 2003Director resigned
5 June 2003New director appointed
27 March 2003Return made up to 12/03/03; full list of members
27 March 2003Return made up to 12/03/03; full list of members
11 March 2003Total exemption full accounts made up to 31 August 2002
11 March 2003Total exemption full accounts made up to 31 August 2002
12 August 2002Auditor's resignation
12 August 2002Auditor's resignation
12 April 2002Return made up to 12/03/02; full list of members
12 April 2002Return made up to 12/03/02; full list of members
5 April 2002Total exemption full accounts made up to 31 August 2001
5 April 2002Total exemption full accounts made up to 31 August 2001
16 July 2001Resolutions
  • ELRES ‐ Elective resolution
16 July 2001Resolutions
  • ELRES ‐ Elective resolution
28 March 2001Full accounts made up to 31 August 2000
28 March 2001Full accounts made up to 31 August 2000
27 March 2001Return made up to 12/03/01; full list of members
27 March 2001Return made up to 12/03/01; full list of members
6 June 2000Full accounts made up to 31 August 1999
6 June 2000Full accounts made up to 31 August 1999
27 March 2000Return made up to 12/03/00; full list of members
27 March 2000Return made up to 12/03/00; full list of members
20 September 1999Director resigned
20 September 1999Director resigned
25 May 1999Full accounts made up to 31 August 1998
25 May 1999Full accounts made up to 31 August 1998
15 April 1999Return made up to 12/03/99; full list of members
15 April 1999Return made up to 12/03/99; full list of members
9 April 1998Full accounts made up to 31 August 1997
9 April 1998Return made up to 12/03/98; no change of members
9 April 1998Return made up to 12/03/98; no change of members
9 April 1998Full accounts made up to 31 August 1997
5 March 1998Registered office changed on 05/03/98 from: 17 llys-y-coed drummau road birchgrove swansea SA7 9PR
5 March 1998Registered office changed on 05/03/98 from: 17 llys-y-coed drummau road birchgrove swansea SA7 9PR
4 April 1997Return made up to 12/03/97; no change of members
4 April 1997Full accounts made up to 31 August 1996
4 April 1997Return made up to 12/03/97; no change of members
4 April 1997Full accounts made up to 31 August 1996
13 April 1996Return made up to 12/03/96; full list of members
13 April 1996Return made up to 12/03/96; full list of members
27 February 1996Full accounts made up to 31 August 1995
27 February 1996Full accounts made up to 31 August 1995
17 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
17 March 1995Full accounts made up to 31 August 1994
17 March 1995Return made up to 12/03/95; no change of members
17 March 1995Full accounts made up to 31 August 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
26 March 1991Return made up to 23/11/90; full list of members
20 July 1990Particulars of mortgage/charge
20 July 1990Particulars of mortgage/charge
20 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 June 1989Wd 22/06/89 ad 19/06/89--------- £ si 98@1=98 £ ic 2/100
26 June 1989Wd 22/06/89 ad 19/06/89--------- £ si 98@1=98 £ ic 2/100
23 June 1989Particulars of mortgage/charge
23 June 1989Particulars of mortgage/charge
10 May 1989Incorporation
10 May 1989Incorporation
Sign up now to grow your client base. Plans & Pricing