Company NameGaulds Service Stations Limited
Company StatusDissolved
Company NumberSC059864
CategoryPrivate Limited Company
Incorporation Date23 April 1976(48 years ago)
Dissolution Date5 September 2023 (7 months, 4 weeks ago)
Previous NameGaulds Of Stewarton Limited

Business Activity

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

Directors

Director NameStanley Thomson Gauld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(12 years, 8 months after company formation)
Appointment Duration34 years, 8 months (closed 05 September 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigbet
Bridge Of Weir
Glasgow
P11 3RX
Director NameDuncan G Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1990)
RoleCo Director
Correspondence Address63 Bellevue Crescent
Ayr
Ayrshire
KA7 2DP
Scotland
Secretary NameRobert Cowie Jack
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Director NameMrs Sheila Margaret Gauld
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(14 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 12 February 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigbet
Bridge Of Weir
Renfrewshire
PA11 3RX
Scotland
Director NameRichard Stanley North
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 River Street
Ayr
Ayrshire
KA8 0AX
Scotland

Location

Registered Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1The Gauld Group LTD
99.99%
Ordinary
1 at £1Stanley Thomson Gauld
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 April 1988Delivered on: 9 May 1988
Persons entitled: Esso Petroleum Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 kelburn st, barrhead ren 34816.
Outstanding
17 July 1986Delivered on: 28 July 1986
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground fronting brown street and rigg street, stewarton ayrshire together with the buildings thereon.
Outstanding
23 August 1976Delivered on: 31 August 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
29 April 2013Full accounts made up to 31 December 2012 (10 pages)
29 April 2013Full accounts made up to 31 December 2012 (10 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2000 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2000 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 1999 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 1999 (3 pages)
18 March 2009Appointment terminated director richard north (1 page)
18 March 2009Return made up to 31/12/06; full list of members (3 pages)
18 March 2009Return made up to 31/12/06; full list of members (3 pages)
18 March 2009Return made up to 31/12/00; full list of members (3 pages)
18 March 2009Return made up to 30/12/04; full list of members (3 pages)
18 March 2009Return made up to 31/12/03; full list of members (3 pages)
18 March 2009Return made up to 31/12/07; full list of members (3 pages)
18 March 2009Return made up to 31/12/08; full list of members (3 pages)
18 March 2009Return made up to 31/12/07; full list of members (3 pages)
18 March 2009Return made up to 31/12/05; full list of members (3 pages)
18 March 2009Return made up to 31/12/00; full list of members (3 pages)
18 March 2009Return made up to 31/12/02; full list of members (3 pages)
18 March 2009Appointment terminated director richard north (1 page)
18 March 2009Return made up to 31/12/08; full list of members (3 pages)
18 March 2009Return made up to 31/12/01; full list of members (3 pages)
18 March 2009Return made up to 31/12/03; full list of members (3 pages)
18 March 2009Return made up to 31/12/01; full list of members (3 pages)
18 March 2009Return made up to 30/12/04; full list of members (3 pages)
18 March 2009Return made up to 31/12/02; full list of members (3 pages)
18 March 2009Return made up to 31/12/05; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 531 garscube road glasgow G20 7LD (1 page)
20 January 2009Registered office changed on 20/01/2009 from 531 garscube road glasgow G20 7LD (1 page)
15 May 2008Order of court - restore and wind up (1 page)
15 May 2008Order of court - restore and wind up (1 page)
16 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2000Application for striking-off (1 page)
9 October 2000Application for striking-off (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 June 1998Return made up to 31/12/95; full list of members (5 pages)
8 June 1998Return made up to 31/12/97; full list of members (5 pages)
8 June 1998Return made up to 31/12/95; full list of members (5 pages)
8 June 1998Return made up to 31/12/94; full list of members (5 pages)
8 June 1998Return made up to 31/12/93; full list of members (5 pages)
8 June 1998Return made up to 31/12/94; full list of members (5 pages)
8 June 1998Return made up to 31/12/97; full list of members (5 pages)
8 June 1998Return made up to 31/12/93; full list of members (5 pages)
8 June 1998Return made up to 31/12/96; full list of members (5 pages)
8 June 1998Return made up to 31/12/96; full list of members (5 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1993 (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1995 (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1995 (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1994 (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1994 (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1993 (1 page)
27 June 1989Full accounts made up to 31 December 1988 (12 pages)
27 June 1989Full accounts made up to 31 December 1988 (12 pages)
9 December 1988Company name changed\certificate issued on 09/12/88 (2 pages)
9 December 1988Company name changed\certificate issued on 09/12/88 (2 pages)
16 June 1988Full accounts made up to 31 December 1987 (12 pages)
16 June 1988Full accounts made up to 31 December 1987 (12 pages)
10 July 1986Full accounts made up to 31 December 1985 (10 pages)
10 July 1986Full accounts made up to 31 December 1985 (10 pages)
23 April 1976Incorporation (11 pages)
23 April 1976Incorporation (11 pages)