About

Registered Number: SC193483
Date of Incorporation: 16/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT,

 

Established in 1999, Gladedale Partnerships (Scotland) Ltd have registered office in Scotland. The companies directors are listed as Massey, Joanne Elizabeth, Church, Charles at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Charles 01 August 2004 09 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Joanne Elizabeth 17 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
CS01 - N/A 17 March 2017
AR01 - Annual Return 01 November 2016
AA - Annual Accounts 01 November 2016
RT01 - Application for administrative restoration to the register 31 October 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 06 January 2016
AA01 - Change of accounting reference date 11 December 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
CH03 - Change of particulars for secretary 18 December 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 04 June 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 23 June 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 19 February 2010
AD01 - Change of registered office address 02 February 2010
CH01 - Change of particulars for director 30 January 2010
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 14 November 2009
RESOLUTIONS - N/A 02 October 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 11 June 2009
CERTNM - Change of name certificate 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 28 February 2009
RESOLUTIONS - N/A 02 February 2009
410(Scot) - N/A 14 January 2009
410(Scot) - N/A 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
CERTNM - Change of name certificate 25 July 2008
AUD - Auditor's letter of resignation 14 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 01 February 2007
CERTNM - Change of name certificate 25 January 2007
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 18 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 28 October 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
CERTNM - Change of name certificate 26 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
CERTNM - Change of name certificate 27 April 2005
410(Scot) - N/A 10 March 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 16 March 2004
410(Scot) - N/A 28 November 2003
225 - Change of Accounting Reference Date 18 August 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
RESOLUTIONS - N/A 03 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2003
RESOLUTIONS - N/A 25 June 2003
410(Scot) - N/A 03 June 2003
410(Scot) - N/A 30 May 2003
410(Scot) - N/A 30 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 27 February 2003
AUD - Auditor's letter of resignation 01 August 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 07 March 2002
410(Scot) - N/A 04 April 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 13 March 2000
225 - Change of Accounting Reference Date 06 May 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
CERTNM - Change of name certificate 17 March 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2008 Fully Satisfied

N/A

Floating charge 30 December 2008 Fully Satisfied

N/A

Standard security 28 February 2005 Fully Satisfied

N/A

Standard security 21 November 2003 Fully Satisfied

N/A

Standard security 23 May 2003 Fully Satisfied

N/A

Standard security 23 May 2003 Fully Satisfied

N/A

Floating charge 21 May 2003 Fully Satisfied

N/A

Standard security 28 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.