Company NameAndrew M. Goldie & Company Limited
DirectorJonathon Paul Sowton
Company StatusActive
Company NumberSC029418
CategoryPrivate Limited Company
Incorporation Date28 April 1953(71 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(51 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 August 2004(51 years, 3 months after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameDerek Richard Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1989(36 years after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2005)
RoleManaging Director
Correspondence AddressMill Lade House 19 Milton
Lesmahagow
Lanark
Lanarkshire
ML11 0DU
Scotland
Director NameMr Colin Forrest Graham Young
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1989(36 years after company formation)
Appointment Duration15 years, 2 months (resigned 03 August 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Addison Gardens
Douglas
Lanark
Lanarkshire
ML11 0PW
Scotland
Secretary NameMr Colin Forrest Graham Young
NationalityBritish
StatusResigned
Appointed14 May 1989(36 years after company formation)
Appointment Duration15 years, 2 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Addison Gardens
Douglas
Lanark
Lanarkshire
ML11 0PW
Scotland
Director NameMr Kevin Paul Middleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(51 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1224
Pelham House Canwick Road
Lincoln
LN5 5NH
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2004(51 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 September 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc, Heron House Corrig Road
Sandyford Industrial Estate
Dublin
County Dublin
Ireland

Contact

Websitebuildbase.co.uk

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.6k at £1Bidbrook LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

19 December 1985Delivered on: 6 January 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 south biggar road, airdrie.
Outstanding
29 April 1965Delivered on: 12 May 1965
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and floating charge
Secured details: All moneys due or to become due by the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 March 2021Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
8 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 13,580
(4 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 13,580
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 13,580
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 13,580
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 13,580
(4 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 13,580
(4 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 13,580
(4 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 13,580
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
10 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
30 May 2011Secretary's details changed for Grafton Group Secretarial Services Ltd on 24 May 2011 (2 pages)
30 May 2011Secretary's details changed for Grafton Group Secretarial Services Ltd on 24 May 2011 (2 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
1 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 June 2010 (1 page)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 June 2010 (1 page)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 2 May 2010 (2 pages)
28 May 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 2 May 2010 (2 pages)
28 May 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 2 May 2010 (2 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
16 December 2009Director's details changed for Mr Colm O'nuallain on 26 November 2009 (3 pages)
16 December 2009Director's details changed for Mr Kevin Middleton on 26 November 2009 (3 pages)
16 December 2009Director's details changed for Mr Kevin Middleton on 26 November 2009 (3 pages)
16 December 2009Director's details changed for Mr Colm O'nuallain on 26 November 2009 (3 pages)
16 December 2009Director's details changed for Mr Jonathon Sowton on 26 November 2009 (3 pages)
16 December 2009Director's details changed for Mr Jonathon Sowton on 26 November 2009 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
12 May 2009Director's change of particulars / colm o'nuallain / 02/05/2009 (1 page)
12 May 2009Director's change of particulars / colm o'nuallain / 02/05/2009 (1 page)
12 May 2009Location of register of members (1 page)
27 April 2009Director's change of particulars / kevin middleton / 01/01/2007 (1 page)
27 April 2009Director's change of particulars / kevin middleton / 01/01/2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
27 May 2008Director's change of particulars / colm o'nuallain / 02/05/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
27 May 2008Director's change of particulars / colm o'nuallain / 02/05/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
27 May 2008Return made up to 02/05/08; full list of members (4 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (13 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (13 pages)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Secretary's particulars changed (1 page)
20 March 2007Accounts made up to 31 December 2005 (19 pages)
20 March 2007Accounts made up to 31 December 2005 (19 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Return made up to 02/05/06; full list of members (2 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Return made up to 02/05/06; full list of members (2 pages)
2 March 2006Accounts made up to 31 December 2004 (18 pages)
2 March 2006Accounts made up to 31 December 2004 (18 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
1 February 2006Registered office changed on 01/02/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
17 May 2005Location of register of members (1 page)
17 May 2005Location of register of members (1 page)
16 May 2005Return made up to 02/05/05; full list of members (8 pages)
16 May 2005Return made up to 02/05/05; full list of members (8 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 92 south biggar rd airdrie ML6 9PE (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004New director appointed (7 pages)
5 August 2004New director appointed (7 pages)
5 August 2004Registered office changed on 05/08/04 from: 92 south biggar rd airdrie ML6 9PE (1 page)
5 August 2004New director appointed (6 pages)
5 August 2004New director appointed (7 pages)
5 August 2004New director appointed (7 pages)
5 August 2004New director appointed (6 pages)
23 June 2004Return made up to 02/05/04; full list of members (7 pages)
23 June 2004Return made up to 02/05/04; full list of members (7 pages)
19 April 2004Accounts made up to 31 December 2003 (19 pages)
19 April 2004Accounts made up to 31 December 2003 (19 pages)
17 June 2003Accounts made up to 31 December 2002 (20 pages)
17 June 2003Accounts made up to 31 December 2002 (20 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
23 May 2002Accounts made up to 31 December 2001 (17 pages)
23 May 2002Accounts made up to 31 December 2001 (17 pages)
17 May 2002Return made up to 02/05/02; full list of members (7 pages)
17 May 2002Return made up to 02/05/02; full list of members (7 pages)
6 June 2001Accounts made up to 31 December 2000 (17 pages)
6 June 2001Accounts made up to 31 December 2000 (17 pages)
18 May 2001Return made up to 02/05/01; full list of members (6 pages)
18 May 2001Return made up to 02/05/01; full list of members (6 pages)
27 June 2000Accounts made up to 31 December 1999 (17 pages)
27 June 2000Accounts made up to 31 December 1999 (17 pages)
22 May 2000Return made up to 02/05/00; full list of members (6 pages)
22 May 2000Return made up to 02/05/00; full list of members (6 pages)
21 May 1999Return made up to 02/05/99; full list of members (6 pages)
21 May 1999Return made up to 02/05/99; full list of members (6 pages)
7 May 1999Accounts made up to 31 December 1998 (16 pages)
7 May 1999Accounts made up to 31 December 1998 (16 pages)
21 May 1998Accounts made up to 31 December 1997 (17 pages)
21 May 1998Accounts made up to 31 December 1997 (17 pages)
13 May 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1997Accounts made up to 31 December 1996 (19 pages)
7 May 1997Accounts made up to 31 December 1996 (19 pages)
2 May 1997Return made up to 02/05/97; no change of members (4 pages)
2 May 1997Return made up to 02/05/97; no change of members (4 pages)
8 May 1996Return made up to 02/05/96; full list of members (6 pages)
8 May 1996Return made up to 02/05/96; full list of members (6 pages)
6 May 1996Accounts made up to 31 December 1995 (18 pages)
6 May 1996Accounts made up to 31 December 1995 (18 pages)
19 June 1995Return made up to 02/05/95; no change of members (4 pages)
19 June 1995Return made up to 02/05/95; no change of members (4 pages)
30 May 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
30 May 1995Accounts made up to 31 January 1995 (18 pages)
30 May 1995Accounts made up to 31 January 1995 (18 pages)
30 May 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
28 April 1953Incorporation (13 pages)
28 April 1953Incorporation (13 pages)