Company NameThe Goldcrest Company (UK) Limited
Company StatusActive
Company NumberSC051202
CategoryPrivate Limited Company
Incorporation Date14 August 1972(51 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Douglas Fyfe Lewis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1990(18 years, 1 month after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScavaig 4 Broomfield Park
Westcott
Dorking
Surrey
RH4 3QQ
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(22 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Cathrine Diana Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(42 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScavaig 4 Broomfield Park
Westcott
Dorking
Surrey
RH4 3QQ
Director NameMr Elliot Andrew Fyfe Lewis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(43 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleSurveyor
Country of ResidenceIreland
Correspondence AddressC/O Ledingham Chalmers Llp Johnstone House
52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2006(33 years, 8 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed17 September 1990(18 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01224 790060
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,453,206
Cash£422,214
Current Liabilities£62,733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

28 September 2016Delivered on: 28 September 2016
Persons entitled:
Cathrine Diana Lewis
Andrew Douglas Fyfe Lewis

Classification: A registered charge
Particulars: 64 barons keep, gliddon road, fulham.
Outstanding
1 May 1995Delivered on: 19 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 64 barons keep, glidon road, fulham, london and garages 14 & 32.
Outstanding
1 June 1990Delivered on: 18 June 1990
Satisfied on: 16 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eight flatted dwelling houses a & b of housing 53-67 whitehall road, aberdeen.
Fully Satisfied
30 November 1979Delivered on: 7 December 1979
Satisfied on: 16 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and tenement of dwellinghouses, number 9 chapel street, aberdeen.
Fully Satisfied
20 March 1978Delivered on: 27 March 1978
Satisfied on: 16 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Grs aberdeen standard security
Secured details: All sums due or to become due.
Particulars: Tenement dwelling house on six floors numbered 46 marischal street aberdeen.
Fully Satisfied
18 August 1977Delivered on: 23 August 1977
Satisfied on: 22 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1, 3, 5, forest ave, aberdeen 336 great western rd, aberdeen.
Fully Satisfied
2 May 1973Delivered on: 10 May 1973
Satisfied on: 16 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: See doc 16 bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
18 September 2023Director's details changed for Mrs Cathrine Diana Lewis on 16 September 2023 (2 pages)
18 September 2023Director's details changed for Mr Elliot Andrew Fyfe Lewis on 16 September 2023 (2 pages)
18 September 2023Change of details for Mr Elliot Andrew Fyfe Lewis as a person with significant control on 16 September 2023 (2 pages)
14 September 2023Secretary's details changed for Lc Secretaries Limited on 14 September 2023 (1 page)
15 August 2023Change of details for Mr Elliot Andrew Fyfe Lewis as a person with significant control on 15 August 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
15 September 2022Director's details changed for Mr Elliot Andrew Fyfe Lewis on 13 September 2022 (2 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
16 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
16 September 2020Director's details changed for Mr Elliot Andrew Fyfe Lewis on 16 September 2020 (2 pages)
16 September 2020Change of details for Mr Elliot Andrew Fyfe Lewis as a person with significant control on 16 September 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
17 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
18 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
24 August 2018Satisfaction of charge 7 in full (1 page)
20 March 2018Total exemption full accounts made up to 30 March 2017 (12 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Registration of charge SC0512020008, created on 28 September 2016 (5 pages)
28 September 2016Registration of charge SC0512020008, created on 28 September 2016 (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
11 August 2016Resolutions
  • RES13 ‐ Settlement agreement approved 01/06/2016
(1 page)
11 August 2016Resolutions
  • RES13 ‐ Settlement agreement approved 01/06/2016
(1 page)
5 August 2016Appointment of Mr Elliot Andrew Fyfe Lewis as a director on 1 July 2016 (2 pages)
5 August 2016Appointment of Mr Elliot Andrew Fyfe Lewis as a director on 1 July 2016 (2 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,000
(6 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,000
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Appointment of Mrs Cathrine Diana Lewis as a director on 21 November 2014 (2 pages)
27 November 2014Appointment of Mrs Cathrine Diana Lewis as a director on 21 November 2014 (2 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6,000
(5 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6,000
(5 pages)
16 May 2014Satisfaction of charge 3 in full (1 page)
16 May 2014Satisfaction of charge 6 in full (1 page)
16 May 2014Satisfaction of charge 1 in full (1 page)
16 May 2014Satisfaction of charge 5 in full (1 page)
16 May 2014Satisfaction of charge 6 in full (1 page)
16 May 2014Satisfaction of charge 1 in full (1 page)
16 May 2014Satisfaction of charge 5 in full (1 page)
16 May 2014Satisfaction of charge 3 in full (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 6,000
(5 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 6,000
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Director's details changed for Andrew Douglas Fyfe Lewis on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Andrew Douglas Fyfe Lewis on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Andrew Douglas Fyfe Lewis on 1 September 2012 (2 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
21 December 2009Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
8 October 2008Return made up to 15/09/08; full list of members (4 pages)
8 October 2008Return made up to 15/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 September 2007Return made up to 15/09/07; full list of members (3 pages)
27 September 2007Return made up to 15/09/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2006Return made up to 15/09/06; full list of members (3 pages)
28 September 2006Return made up to 15/09/06; full list of members (3 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
7 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 15/09/05; full list of members (3 pages)
27 September 2005Return made up to 15/09/05; full list of members (3 pages)
30 September 2004Return made up to 15/09/04; full list of members (6 pages)
30 September 2004Return made up to 15/09/04; full list of members (6 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 September 2003Return made up to 15/09/03; full list of members (6 pages)
27 September 2003Return made up to 15/09/03; full list of members (6 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
12 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 15/09/02; full list of members (6 pages)
21 October 2002Return made up to 15/09/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 15/09/01; full list of members (6 pages)
27 September 2001Return made up to 15/09/01; full list of members (6 pages)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 18 golden square aberdeen AB1 1RH (1 page)
4 June 2001Registered office changed on 04/06/01 from: 18 golden square aberdeen AB1 1RH (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 15/09/00; full list of members (6 pages)
5 October 2000Return made up to 15/09/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Return made up to 15/09/99; full list of members (6 pages)
27 September 1999Return made up to 15/09/99; full list of members (6 pages)
22 January 1999Dec mort/charge * (4 pages)
22 January 1999Dec mort/charge * (4 pages)
1 October 1998Return made up to 15/09/98; full list of members (6 pages)
1 October 1998Return made up to 15/09/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 September 1997Return made up to 15/09/97; full list of members (7 pages)
30 September 1997Return made up to 15/09/97; full list of members (7 pages)
23 January 1997Full group accounts made up to 31 March 1996 (16 pages)
23 January 1997Full group accounts made up to 31 March 1996 (16 pages)
20 September 1996Return made up to 15/09/96; full list of members (7 pages)
20 September 1996Return made up to 15/09/96; full list of members (7 pages)
11 January 1996Full group accounts made up to 31 March 1995 (17 pages)
11 January 1996Full group accounts made up to 31 March 1995 (17 pages)
28 September 1995Return made up to 15/09/95; full list of members (12 pages)
28 September 1995Return made up to 15/09/95; full list of members (12 pages)
30 August 1995Company name changed goldcrest investment company lim ited\certificate issued on 31/08/95 (4 pages)
30 August 1995Company name changed goldcrest investment company lim ited\certificate issued on 31/08/95 (4 pages)
19 May 1995Partic of mort/charge * (3 pages)
19 May 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)