GLADREATAL LTD

6 Woolmill Place 6 Woolmill Place, Mauchline, KA5 6JS, Scotland
StatusDISSOLVED
Company No.SC574980
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 8 months, 23 days
JurisdictionScotland
Dissolution24 Nov 2020
Years3 years, 5 months, 28 days

SUMMARY

GLADREATAL LTD is an dissolved private limited company with number SC574980. It was incorporated 6 years, 8 months, 23 days ago, on 30 August 2017 and it was dissolved 3 years, 5 months, 28 days ago, on 24 November 2020. The company address is 6 Woolmill Place 6 Woolmill Place, Mauchline, KA5 6JS, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

New address: 6 Woolmill Place Sorn Mauchline KA5 6JS

Old address: 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom

New address: 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

New address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP

Change date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-30

Psc name: Pauline Davidson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rizalina De Vera

Notification date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rizalina De Vera

Appointment date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Pauline Davidson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: Flat 0/2 45 Seedhill Road Paisley PA1 1SD United Kingdom

New address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

Change date: 2017-10-18

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURANCE RESOURCES LIMITED

PADDOCKS BARN ALVESTON LEYS,STRATFORD UPON AVON,CV37 7QN

Number:06859290
Status:ACTIVE
Category:Private Limited Company

COURT HOUSE LEGAL LTD

DEWHURST HOUSE 3-5 WINNETT STREET,LONDON,W1D 6JY

Number:10644774
Status:ACTIVE
Category:Private Limited Company

HILLVIEW CORPORATE LIMITED

2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:10499210
Status:ACTIVE
Category:Private Limited Company

REDEFINED PROPERTIES LTD

17 HARRISON AVENUE,LONGFIELD,DA3 7BA

Number:11355960
Status:ACTIVE
Category:Private Limited Company

SAGEPLANE LIMITED

CURTIS & CO,1/3 WOODFORD AVENUE,GANTS HILL,IG2 6UF

Number:02518326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SINCLAIR WOOD MANAGEMENT SERVICES LTD.

AINCROFT 18 NEIDPATH ROAD WEST,GLASGOW,G46 6SS

Number:SC165831
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