Company NameGladsmuir Limited
Company StatusDissolved
Company Number08073611
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Paul Michael Davis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(11 months, 2 weeks after company formation)
Appointment Duration3 years (closed 24 May 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Andrew Mackay
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Mogden Lane
Isleworth
Middlesex
TW7 7LE

Location

Registered AddressUnit 11 Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Shareholders

66.7k at £0.001Barry Houlihan
5.27%
Ordinary
66.7k at £0.001Roger Keenan
5.27%
Ordinary
325k at £0.001Steven Dickinson
25.69%
Ordinary
300k at £0.001Catharine Dickinson
23.71%
Ordinary
250k at £0.001Mark Reid
19.76%
Ordinary
150k at £0.001Andrew Mackay
11.86%
Ordinary
25k at £0.001Louisa Tribe
1.98%
Ordinary
25k at £0.001Rebecca Denney
1.98%
Ordinary
19k at £0.001Caroline Macdonald
1.50%
Ordinary
15.8k at £0.001Matthew Stoneham
1.25%
Ordinary
15.8k at £0.001Paul Mcloughlin
1.25%
Ordinary
6.3k at £0.001Marguerite Dickinson
0.50%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£332,895
Cash£2,401
Current Liabilities£141,541

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2015Compulsory strike-off action has been suspended (1 page)
7 November 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Registered office address changed from 7 Mogden Lane Isleworth Middlesex TW7 7LE England to Unit 11 Worton Road Isleworth Middlesex TW7 6ER on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 7 Mogden Lane Isleworth Middlesex TW7 7LE England to Unit 11 Worton Road Isleworth Middlesex TW7 6ER on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 7 Mogden Lane Isleworth Middlesex TW7 7LE England to Unit 11 Worton Road Isleworth Middlesex TW7 6ER on 5 January 2015 (1 page)
11 December 2014Registered office address changed from 39 Hillbrow Road Bromley Kent BR1 4JL England to 7 Mogden Lane Isleworth Middlesex TW7 7LE on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Andrew Mackay as a director on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 39 Hillbrow Road Bromley Kent BR1 4JL England to 7 Mogden Lane Isleworth Middlesex TW7 7LE on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Andrew Mackay as a director on 11 December 2014 (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Annual return made up to 17 May 2014 no member list
Statement of capital on 2014-10-10
  • GBP 1,265.259
(14 pages)
10 October 2014Annual return made up to 17 May 2014 no member list
Statement of capital on 2014-10-10
  • GBP 1,265.259
(14 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 January 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
15 January 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
9 August 2013Registration of charge 080736110001 (26 pages)
9 August 2013Registration of charge 080736110001 (26 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,265.259
(5 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,265.259
(5 pages)
28 May 2013Statement of capital following an allotment of shares on 15 July 2012
  • GBP 1,265.259
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 15 July 2012
  • GBP 1,265.259
(3 pages)
15 May 2013Appointment of Paul Michael Davis as a director (3 pages)
15 May 2013Appointment of Paul Michael Davis as a director (3 pages)
4 July 2012Sub-division of shares on 26 June 2012 (6 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,132
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,132
(3 pages)
4 July 2012Sub-division of shares on 26 June 2012 (6 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,132
(3 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)