GLADSTONE INNS LIMITED

C/O Count On You Ltd C/O Count On You Ltd, Dunfermline, KY11 9JN, Fife, United Kingdom
StatusACTIVE
Company No.SC312351
CategoryPrivate Limited Company
Incorporated22 Nov 2006
Age17 years, 6 months, 27 days
JurisdictionScotland

SUMMARY

GLADSTONE INNS LIMITED is an active private limited company with number SC312351. It was incorporated 17 years, 6 months, 27 days ago, on 22 November 2006. The company address is C/O Count On You Ltd C/O Count On You Ltd, Dunfermline, KY11 9JN, Fife, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Old address: Count on You Suite 3 21 Ridge Way Hillend Dunfermline KY11 9JN Scotland

New address: C/O Count on You Ltd 10C Ridge Way Dunfermline Fife KY11 9JN

Change date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Scott Macgregor Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: 10 Abbey Park Place Dunfermline Fife KY12 7NZ

New address: Count on You Suite 3 21 Ridge Way Hillend Dunfermline KY11 9JN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Capital name of class of shares

Date: 01 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iona Wilkinson

Change date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Scott Macgregor Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / iona wilkinson / 23/11/2007

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / scott macgregor wilkinson / 07/09/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary 1924 nominees LIMITED

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from 37 queen street edinburgh midlothian EH2 1JX

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ac&h 226 LIMITED\certificate issued on 16/05/07

Documents

View document PDF

Incorporation company

Date: 22 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD HOLDINGS LONDON LIMITED

1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY

Number:10824063
Status:ACTIVE
Category:Private Limited Company

ELTAE LTD

240 CORPORATION STREET,LONDON,E15 3DJ

Number:11829891
Status:ACTIVE
Category:Private Limited Company

FITZROVIA PRODUCTIONS LIMITED

FLAT 9 JEREMY BENTHAM HOUSE,LONDON,E2 6LZ

Number:07594005
Status:ACTIVE
Category:Private Limited Company

PRECISION PROPERTY IMPROVEMENTS LTD

3 GROVE ROAD,WREXHAM,LL11 1DY

Number:10452771
Status:ACTIVE
Category:Private Limited Company

SILVERFRIEND LIMITED

2ND FLOOR,MAIDENHEAD,SL6 1DU

Number:10835896
Status:ACTIVE
Category:Private Limited Company

TILNEY COURT LIMITED

TILNEY COURT-FLAT 15,SURBITON,KT6 4JB

Number:04356973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source