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

Gladedale Timber Systems Limited

Documents

Total Documents266
Total Pages1,334

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off
24 May 2016Final Gazette dissolved via voluntary strike-off
16 February 2016First Gazette notice for voluntary strike-off
16 February 2016First Gazette notice for voluntary strike-off
8 February 2016Application to strike the company off the register
8 February 2016Application to strike the company off the register
14 January 2016Auditor's resignation
14 January 2016Auditor's resignation
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 December 2015Solvency Statement dated 17/12/15
22 December 2015Solvency Statement dated 17/12/15
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
22 December 2015Statement by Directors
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
22 December 2015Statement by Directors
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2,750,001.00
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2,750,001.00
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015
23 October 2015Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015
23 October 2015Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015
30 September 2015Full accounts made up to 31 December 2014
30 September 2015Full accounts made up to 31 December 2014
14 April 2015Satisfaction of charge SC2440490005 in full
14 April 2015Satisfaction of charge SC2440490005 in full
14 April 2015Satisfaction of charge SC2440490006 in full
14 April 2015Satisfaction of charge SC2440490006 in full
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,750,000
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,750,000
19 February 2015Registration of charge SC2440490005, created on 12 February 2015
19 February 2015Registration of charge SC2440490006, created on 12 February 2015
19 February 2015Registration of charge SC2440490005, created on 12 February 2015
19 February 2015Registration of charge SC2440490006, created on 12 February 2015
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015
7 January 2015Satisfaction of charge 3 in full
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014
7 January 2015Satisfaction of charge 2 in full
7 January 2015Satisfaction of charge 4 in full
7 January 2015Satisfaction of charge 3 in full
7 January 2015Satisfaction of charge 4 in full
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014
7 January 2015Satisfaction of charge 2 in full
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 17 February 2012
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 17 February 2012
1 October 2014Full accounts made up to 31 December 2013
1 October 2014Full accounts made up to 31 December 2013
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,750,000
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,750,000
20 November 2013Termination of appointment of Elizabeth Catchpole as a director
20 November 2013Termination of appointment of Elizabeth Catchpole as a director
1 November 2013Appointment of Jon William Mortimore as a director
1 November 2013Appointment of Jon William Mortimore as a director
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
8 October 2012Full accounts made up to 31 December 2011
8 October 2012Full accounts made up to 31 December 2011
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011
20 June 2012Appointment of Elizabeth Catchpole as a director
20 June 2012Appointment of Elizabeth Catchpole as a director
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
17 October 2011Termination of appointment of James Kirkpatrick as a director
17 October 2011Termination of appointment of James Kirkpatrick as a director
30 September 2011Full accounts made up to 31 December 2010
30 September 2011Full accounts made up to 31 December 2010
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
3 September 2010Appointment of James Mclellan Kirkpatrick as a director
3 September 2010Appointment of James Mclellan Kirkpatrick as a director
23 July 2010Termination of appointment of David Gaffney as a director
23 July 2010Termination of appointment of David Gaffney as a director
21 July 2010Full accounts made up to 31 December 2009
21 July 2010Full accounts made up to 31 December 2009
16 June 2010Appointment of Mr Colin Edward Lewis 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
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
3 February 2010Company name changed mk timber systems LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
3 February 2010Company name changed mk timber systems LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
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 Dominic Lavelle as a director
22 December 2009Termination of appointment of Robin Johnson as a secretary
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 2009Appointment of Joanne Elizabeth Massey as a secretary
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009
24 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
29 October 2009Full accounts made up to 31 December 2008
29 October 2009Full accounts made up to 31 December 2008
2 October 2009Full accounts made up to 31 December 2007
2 October 2009Full accounts made up to 31 December 2007
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a)/group specific conflicts 01/09/2009
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a)/group specific conflicts 01/09/2009
10 September 2009Director appointed dominic joseph lavelle
10 September 2009Director appointed dominic joseph lavelle
25 August 2009Appointment terminated director david scott
25 August 2009Appointment terminated director david scott
21 August 2009Appointment terminated secretary michelle motion
21 August 2009Appointment terminated director michelle motion
21 August 2009Appointment terminated secretary michelle motion
21 August 2009Appointment terminated director michelle motion
11 June 2009Return made up to 17/02/09; full list of members
11 June 2009Appointment terminated director devendra gandhi
11 June 2009Appointment terminated director devendra gandhi
11 June 2009Appointment terminated director remo dipre
11 June 2009Appointment terminated director remo dipre
11 June 2009Appointment terminated secretary devendra gandhi
11 June 2009Return made up to 17/02/09; full list of members
11 June 2009Appointment terminated secretary devendra gandhi
20 May 2009Director's change of particulars / david gaffney / 20/04/2009
20 May 2009Director's change of particulars / david gaffney / 20/04/2009
27 March 2009Secretary appointed robin simon johnson
27 March 2009Secretary appointed robin simon johnson
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
14 January 2009Particulars of a mortgage or charge / charge no: 4
14 January 2009Particulars of a mortgage or charge / charge no: 4
8 January 2009Particulars of a mortgage or charge / charge no: 3
8 January 2009Particulars of a mortgage or charge / charge no: 3
30 August 2008Company name changed european timber systems LIMITED\certificate issued on 04/09/08
30 August 2008Company name changed european timber systems LIMITED\certificate issued on 04/09/08
9 June 2008Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ
9 June 2008Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ
6 June 2008Secretary appointed michelle motion
6 June 2008Secretary appointed michelle motion
26 March 2008Director appointed michelle motion
26 March 2008Director appointed michelle motion
18 March 2008Return made up to 17/02/08; full list of members
18 March 2008Return made up to 17/02/08; full list of members
6 February 2008Auditor's resignation
6 February 2008Auditor's resignation
23 January 2008New director appointed
23 January 2008New director appointed
18 January 2008New director appointed
18 January 2008New director appointed
16 January 2008New director appointed
16 January 2008New director appointed
11 December 2007Full accounts made up to 31 December 2006
11 December 2007Full accounts made up to 31 December 2006
30 August 2007Director resigned
30 August 2007Director resigned
11 July 2007Registered office changed on 11/07/07 from: 1-3 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ
11 July 2007Registered office changed on 11/07/07 from: 1-3 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ
21 June 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
21 June 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 January 2007Declaration of assistance for shares acquisition
11 January 2007Declaration of assistance for shares acquisition
11 January 2007Declaration of assistance for shares acquisition
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 January 2007Declaration of assistance for shares acquisition
8 January 2007Director resigned
8 January 2007Ad 19/12/06--------- £ si 2500000@1=2500000 £ ic 250000/2750000
8 January 2007Nc inc already adjusted 19/12/06
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 January 2007Ad 19/12/06--------- £ si 2500000@1=2500000 £ ic 250000/2750000
8 January 2007Director resigned
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 January 2007Nc inc already adjusted 19/12/06
9 November 2006Full accounts made up to 31 December 2005
9 November 2006Director resigned
9 November 2006Full accounts made up to 31 December 2005
9 November 2006Director resigned
9 November 2006Director resigned
9 November 2006Director resigned
3 November 2006Director resigned
3 November 2006Director resigned
29 March 2006Return made up to 17/02/06; full list of members
29 March 2006Return made up to 17/02/06; full list of members
8 March 2006New director appointed
8 March 2006New director appointed
8 March 2006New director appointed
8 March 2006Director resigned
8 March 2006Director resigned
8 March 2006Director resigned
8 March 2006New director appointed
8 March 2006Director resigned
8 March 2006Director resigned
8 March 2006Director resigned
31 October 2005Total exemption small company accounts made up to 31 December 2004
31 October 2005Total exemption small company accounts made up to 31 December 2004
4 August 2005Dec mort/charge *
4 August 2005Dec mort/charge *
30 July 2005Partic of mort/charge *
30 July 2005Partic of mort/charge *
4 July 2005Return made up to 17/02/05; full list of members
4 July 2005Return made up to 17/02/05; full list of members
28 June 2005New secretary appointed
28 June 2005New secretary appointed
27 June 2005New director appointed
27 June 2005New director appointed
5 April 2005Registered office changed on 05/04/05 from: cheetham & co homelea house, faith avenue quarriers village bridge of weir PA11 3SX
5 April 2005Registered office changed on 05/04/05 from: cheetham & co homelea house, faith avenue quarriers village bridge of weir PA11 3SX
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New secretary appointed
5 April 2005New director appointed
5 April 2005Secretary resigned
5 April 2005Secretary resigned
5 April 2005New secretary appointed
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2005Total exemption small company accounts made up to 31 December 2003
10 January 2005Total exemption small company accounts made up to 31 December 2003
7 December 2004Registered office changed on 07/12/04 from: 1 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ
7 December 2004Registered office changed on 07/12/04 from: 1 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ
15 July 2004Partic of mort/charge *
15 July 2004Partic of mort/charge *
31 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
31 March 2004Nc inc already adjusted 31/10/03
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 March 2004Nc inc already adjusted 31/10/03
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
31 March 2004Ad 14/11/03--------- £ si 249900@1=249900 £ ic 100/250000
31 March 2004Ad 14/11/03--------- £ si 249900@1=249900 £ ic 100/250000
12 March 2004Registered office changed on 12/03/04 from: c/o the merk group 1 cadogan square, cadogan street glasgow G2 7HF
12 March 2004Registered office changed on 12/03/04 from: c/o the merk group 1 cadogan square, cadogan street glasgow G2 7HF
6 February 2004Accounting reference date shortened from 29/02/04 to 31/12/03
6 February 2004Accounting reference date shortened from 29/02/04 to 31/12/03
4 February 2004Company name changed timber kit & treatment warehouse LIMITED\certificate issued on 04/02/04
4 February 2004Company name changed timber kit & treatment warehouse LIMITED\certificate issued on 04/02/04
6 December 2003New director appointed
6 December 2003New director appointed
16 June 2003New director appointed
16 June 2003New director appointed
16 June 2003New secretary appointed
16 June 2003New director appointed
16 June 2003New director appointed
16 June 2003New secretary appointed
4 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100
4 March 2003Secretary resigned
4 March 2003Secretary resigned
4 March 2003Director resigned
4 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100
4 March 2003Director resigned
17 February 2003Incorporation
17 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing