Company NameGibson & Goold (AYR) Limited
DirectorKeith John Goold
Company StatusActive
Company NumberSC030152
CategoryPrivate Limited Company
Incorporation Date25 June 1954(69 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameKeith John Goold
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(54 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Longbank Drive
Ayr
KA7 4SB
Scotland
Director NameHarry Adams Fulton
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(34 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 February 1992)
RoleHeating Engineer
Correspondence Address2 Dallas Road
Troon
Ayrshire
KA10 6EL
Scotland
Director NameMr Niall John Goold
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(34 years, 7 months after company formation)
Appointment Duration34 years, 5 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunglass View
Strathblane
Glasgow
G63 8BQ
Scotland
Secretary NameJohn Bruce
NationalityBritish
StatusResigned
Appointed01 February 1989(34 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address11 Crofthead Place
Newton Mearns
Glasgow
G77 5QQ
Scotland
Director NameJohn Ronald Cargill Wark
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(37 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1995)
RoleCa
Correspondence AddressEast Malletsheugh
Newton Mearns
Glasgow
Renfrewshire
G77 6PR
Scotland
Director NameMrs Sheena Kathleen Goold
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed15 December 1995(41 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunglass View
Strathblane
Glasgow
G63 9BQ
Scotland
Secretary NameMr Niall John Goold
NationalityBritish
StatusResigned
Appointed15 December 1995(41 years, 6 months after company formation)
Appointment Duration14 years (resigned 31 December 2009)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunglass View
Strathblane
Glasgow
G63 8BQ
Scotland
Director NameMrs Sheena Kathleen Goold
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2014(59 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 March 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunglass View Dunglass View
Strathblane
Glasgow
G63 9BQ
Scotland

Contact

Websitegibsonandgooldayr.co.uk
Telephone01292 268478
Telephone regionAyr

Location

Registered Address165-167 Whitletts Road
Ayr
South Ayrshire
KA8 0JH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

8k at £1Keith Goold
96.39%
Ordinary
300 at £1Niall Goold
3.61%
Ordinary

Financials

Year2014
Net Worth£176,329
Cash£65,590
Current Liabilities£567,637

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

16 September 2014Delivered on: 23 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 3 old farm road, ayr - AYR85718.
Outstanding
15 July 2014Delivered on: 17 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Floating charge covers all the property.
Outstanding
10 August 2010Delivered on: 14 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
22 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
7 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
7 November 2023Termination of appointment of Niall John Goold as a director on 3 July 2023 (1 page)
18 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 November 2021Cessation of Niall John Goold as a person with significant control on 30 June 2021 (1 page)
4 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
6 September 2020Notification of Keith John Goold as a person with significant control on 6 September 2020 (2 pages)
25 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 8,300
(4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 8,300
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 8,300
(4 pages)
28 October 2014Director's details changed for Keith John Goold on 27 August 2014 (2 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 8,300
(4 pages)
28 October 2014Director's details changed for Keith John Goold on 27 August 2014 (2 pages)
23 September 2014Registration of charge SC0301520003, created on 16 September 2014 (16 pages)
23 September 2014Registration of charge SC0301520003, created on 16 September 2014 (16 pages)
17 July 2014Registration of charge SC0301520002, created on 15 July 2014 (18 pages)
17 July 2014Registration of charge SC0301520002, created on 15 July 2014 (18 pages)
8 March 2014Termination of appointment of Sheena Goold as a director (1 page)
8 March 2014Termination of appointment of Sheena Goold as a director (1 page)
22 February 2014Appointment of Mrs Sheena Goold as a director (2 pages)
22 February 2014Appointment of Mrs Sheena Goold as a director (2 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 8,300
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 8,300
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 December 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
20 December 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
4 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Niall John Goold on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Keith John Goold on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Niall John Goold on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Niall John Goold on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Keith John Goold on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Niall Goold as a secretary (1 page)
1 February 2010Director's details changed for Keith John Goold on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Niall Goold as a secretary (1 page)
7 May 2009Director appointed keith goold (1 page)
7 May 2009Appointment terminated director sheena goold (1 page)
7 May 2009Registered office changed on 07/05/2009 from 17 dunglass view strathblane glasgow G63 9BQ (1 page)
7 May 2009Director appointed keith goold (1 page)
7 May 2009Registered office changed on 07/05/2009 from 17 dunglass view strathblane glasgow G63 9BQ (1 page)
7 May 2009Appointment terminated director sheena goold (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1/3 scotland street glasgow G5 8LS (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1/3 scotland street glasgow G5 8LS (1 page)
26 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
26 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
27 January 2009Return made up to 15/01/09; full list of members (5 pages)
27 January 2009Return made up to 15/01/09; full list of members (5 pages)
27 May 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 May 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
25 April 2007Full accounts made up to 30 April 2006 (8 pages)
25 April 2007Full accounts made up to 30 April 2006 (8 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
27 February 2006Full accounts made up to 30 April 2005 (7 pages)
27 February 2006Full accounts made up to 30 April 2005 (7 pages)
1 February 2006Return made up to 15/01/06; full list of members (2 pages)
1 February 2006Return made up to 15/01/06; full list of members (2 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
20 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
20 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (7 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
13 January 2003Full accounts made up to 30 April 2002 (7 pages)
13 January 2003Return made up to 15/01/03; full list of members (7 pages)
13 January 2003Full accounts made up to 30 April 2002 (7 pages)
13 January 2003Return made up to 15/01/03; full list of members (7 pages)
27 June 2002Auditor's resignation (2 pages)
27 June 2002Auditor's resignation (2 pages)
1 February 2002Return made up to 15/01/02; full list of members (6 pages)
1 February 2002Return made up to 15/01/02; full list of members (6 pages)
30 January 2002Full accounts made up to 30 April 2001 (7 pages)
30 January 2002Full accounts made up to 30 April 2001 (7 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
16 January 2001Full accounts made up to 30 April 2000 (6 pages)
16 January 2001Full accounts made up to 30 April 2000 (6 pages)
10 February 2000Return made up to 15/01/00; no change of members (6 pages)
10 February 2000Return made up to 15/01/00; no change of members (6 pages)
2 February 2000Full accounts made up to 30 April 1999 (5 pages)
2 February 2000Full accounts made up to 30 April 1999 (5 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
4 January 1999Full accounts made up to 30 April 1998 (8 pages)
4 January 1999Full accounts made up to 30 April 1998 (8 pages)
20 January 1998Return made up to 15/01/98; full list of members (6 pages)
20 January 1998Return made up to 15/01/98; full list of members (6 pages)
8 January 1998Full accounts made up to 30 April 1997 (8 pages)
8 January 1998Full accounts made up to 30 April 1997 (8 pages)
28 February 1997Full accounts made up to 30 April 1996 (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (6 pages)
26 February 1997Return made up to 15/01/97; no change of members (4 pages)
26 February 1997Return made up to 15/01/97; no change of members (4 pages)
20 February 1996Full accounts made up to 30 April 1995 (6 pages)
20 February 1996Full accounts made up to 30 April 1995 (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
12 January 1996Return made up to 15/01/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 January 1996Return made up to 15/01/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 October 1994Full accounts made up to 30 April 1994 (6 pages)
31 October 1994Full accounts made up to 30 April 1994 (6 pages)
20 January 1993Full accounts made up to 30 April 1992 (5 pages)
20 January 1993Full accounts made up to 30 April 1992 (5 pages)
6 February 1991Full accounts made up to 30 April 1990 (12 pages)
6 February 1991Full accounts made up to 30 April 1990 (12 pages)
22 March 1988Full accounts made up to 30 April 1987 (11 pages)
22 March 1988Full accounts made up to 30 April 1987 (11 pages)
2 September 1986Full accounts made up to 30 April 1985 (11 pages)
2 September 1986Full accounts made up to 30 April 1985 (11 pages)
25 June 1954Incorporation (13 pages)
25 June 1954Incorporation (13 pages)