GLADEDALE TIMBER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

GLADEDALE TIMBER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC244049

Incorporation date

17/02/2003

Size

Full

Contacts

Registered address

Registered address

Argyll Court, The Castle Business Park, Stirling, Scotland FK9 4TTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon24/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/02/2016
First Gazette notice for voluntary strike-off
dot icon08/02/2016
Application to strike the company off the register
dot icon14/01/2016
Auditor's resignation
dot icon22/12/2015
Statement of capital on 2015-12-22
dot icon22/12/2015
Solvency Statement dated 17/12/15
dot icon22/12/2015
Statement by Directors
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon11/12/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon26/10/2015
Director's details changed for Mr Colin Edward Lewis on 2015-10-22
dot icon26/10/2015
Director's details changed for Mr Giles Henry Sharp on 2015-10-22
dot icon26/10/2015
Secretary's details changed for Joanne Elizabeth Massey on 2015-10-22
dot icon23/10/2015
Registered 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 2015-10-23
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Satisfaction of charge SC2440490005 in full
dot icon14/04/2015
Satisfaction of charge SC2440490006 in full
dot icon07/04/2015
Termination of appointment of Jon William Mortimore as a director on 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon19/02/2015
Registration of charge SC2440490005, created on 2015-02-12
dot icon19/02/2015
Registration of charge SC2440490006, created on 2015-02-12
dot icon03/02/2015
Appointment of Mr Giles Sharp as a director on 2015-01-23
dot icon07/01/2015
Termination of appointment of Neil Fitzsimmons as a director on 2014-12-12
dot icon07/01/2015
Satisfaction of charge 2 in full
dot icon07/01/2015
Satisfaction of charge 4 in full
dot icon07/01/2015
Satisfaction of charge 3 in full
dot icon18/12/2014
Secretary's details changed for Joanne Elizabeth Massey on 2014-12-15
dot icon15/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-02-17
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Elizabeth Catchpole as a director
dot icon01/11/2013
Appointment of Jon William Mortimore as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Director's details changed for Mr Neil Fitzsimmons on 2011-11-01
dot icon20/06/2012
Appointment of Elizabeth Catchpole as a director
dot icon17/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon17/10/2011
Termination of appointment of James Kirkpatrick as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon03/09/2010
Appointment of James Mclellan Kirkpatrick as a director
dot icon23/07/2010
Termination of appointment of David Gaffney as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon25/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon03/02/2010
Certificate of change of name
dot icon03/02/2010
Resolutions
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon25/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon24/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon14/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Full accounts made up to 2007-12-31
dot icon01/10/2009
Resolutions
dot icon10/09/2009
Director appointed dominic joseph lavelle
dot icon25/08/2009
Appointment terminated director david scott
dot icon21/08/2009
Appointment terminated director michelle motion
dot icon21/08/2009
Appointment terminated secretary michelle motion
dot icon11/06/2009
Appointment terminated director devendra gandhi
dot icon11/06/2009
Return made up to 17/02/09; full list of members
dot icon11/06/2009
Appointment terminated director remo dipre
dot icon11/06/2009
Appointment terminated secretary devendra gandhi
dot icon20/05/2009
Director's change of particulars / david gaffney / 20/04/2009
dot icon27/03/2009
Secretary appointed robin simon johnson
dot icon30/01/2009
Resolutions
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/08/2008
Certificate of change of name
dot icon09/06/2008
Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ
dot icon06/06/2008
Secretary appointed michelle motion
dot icon26/03/2008
Director appointed michelle motion
dot icon18/03/2008
Return made up to 17/02/08; full list of members
dot icon06/02/2008
Auditor's resignation
dot icon23/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon11/12/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Director resigned
dot icon11/07/2007
Registered office changed on 11/07/07 from: 1-3 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ
dot icon21/06/2007
Return made up to 17/02/07; full list of members
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Ad 19/12/06--------- £ si 2500000@1=2500000 £ ic 250000/2750000
dot icon08/01/2007
Nc inc already adjusted 19/12/06
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Director resigned
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
Director resigned
dot icon29/03/2006
Return made up to 17/02/06; full list of members
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/08/2005
Dec mort/charge *
dot icon30/07/2005
Partic of mort/charge *
dot icon04/07/2005
Return made up to 17/02/05; full list of members
dot icon28/06/2005
New secretary appointed
dot icon27/06/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
Registered office changed on 05/04/05 from: cheetham & co homelea house, faith avenue quarriers village bridge of weir PA11 3SX
dot icon14/01/2005
Resolutions
dot icon10/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon07/12/2004
Registered office changed on 07/12/04 from: 1 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ
dot icon15/07/2004
Partic of mort/charge *
dot icon31/03/2004
Return made up to 17/02/04; full list of members
dot icon31/03/2004
Ad 14/11/03--------- £ si 249900@1=249900 £ ic 100/250000
dot icon31/03/2004
Nc inc already adjusted 31/10/03
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon12/03/2004
Registered office changed on 12/03/04 from: c/o the merk group 1 cadogan square, cadogan street glasgow G2 7HF
dot icon06/02/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon04/02/2004
Certificate of change of name
dot icon06/12/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
New director appointed
dot icon04/03/2003
Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
Director resigned
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
10/01/2005 - 15/07/2010
229
Keenan, Grant Patrick
Director
02/03/2006 - 01/11/2006
8
Scott, David
Director
01/10/2007 - 21/08/2009
3
Gandhi, Devendra
Director
01/10/2007 - 09/03/2009
93
Mckinnon, Craig William
Director
17/02/2003 - 03/03/2006
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLADEDALE TIMBER SYSTEMS LIMITED

GLADEDALE TIMBER SYSTEMS LIMITED is an(a) Dissolved company incorporated on 17/02/2003 with the registered office located at Argyll Court, The Castle Business Park, Stirling, Scotland FK9 4TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLADEDALE TIMBER SYSTEMS LIMITED?

toggle

GLADEDALE TIMBER SYSTEMS LIMITED is currently Dissolved. It was registered on 17/02/2003 and dissolved on 24/05/2016.

Where is GLADEDALE TIMBER SYSTEMS LIMITED located?

toggle

GLADEDALE TIMBER SYSTEMS LIMITED is registered at Argyll Court, The Castle Business Park, Stirling, Scotland FK9 4TT.

What does GLADEDALE TIMBER SYSTEMS LIMITED do?

toggle

GLADEDALE TIMBER SYSTEMS LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for GLADEDALE TIMBER SYSTEMS LIMITED?

toggle

The latest filing was on 24/05/2016: Final Gazette dissolved via voluntary strike-off.