Company NameGaulds Motors Ltd.
DirectorStanley Thomson Gauld
Company StatusActive
Company NumberSC072748
CategoryPrivate Limited Company
Incorporation Date7 October 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
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
StatusCurrent
Appointed21 December 1988(8 years, 2 months after company formation)
Appointment Duration35 years, 4 months
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
Appointed21 December 1988(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1990)
RoleCo Director
Correspondence Address63 Bellevue Crescent
Ayr
Ayrshire
KA7 2DP
Scotland
Director NameMartin Howard Shaw
NationalityBritish
StatusResigned
Appointed21 December 1988(8 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 1989)
RoleMotor Dealer
Correspondence AddressGrianan 11 Beaufort Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 1AY
Scotland
Secretary NameRobert Cowie Jack
NationalityBritish
StatusResigned
Appointed21 December 1988(8 years, 2 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 NameRonald McLean
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(8 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 August 1989)
RoleService Director
Correspondence Address8 Barr Place
Newton Mearns
Glasgow
Lanarkshire
G77 6JR
Scotland
Director NameRussell Forsyth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 1990)
RoleSales Director
Correspondence Address4 Woodside Road
Brookfield
Johnstone
Renfrewshire
PA5 8UB
Scotland
Director NameGordon Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1990(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 1990)
RoleCompany Director
Correspondence Address38 Ladeside Close
Newton Mearns
Glasgow
Lanarkshire
G77 6TZ
Scotland
Director NameRichard Stanley North
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(10 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 River Street
Ayr
Ayrshire
KA8 0AX
Scotland
Director NameRobert Cowie Jack
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2000)
RoleFinance Director
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Director NameRobert Aird Wallace
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2000)
RoleSales Director
Correspondence Address5 Bankview Crescent
Darvel
Ayrshire
KA17 0LB
Scotland
Secretary NameMrs Sharon Budd
StatusResigned
Appointed03 September 2012(31 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 03 September 2012)
RoleCompany Director
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland

Contact

Telephone0141 3331666
Telephone regionGlasgow

Location

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

Shareholders

50k at £1Gauld Group LTD
100.00%
Ordinary
1 at £1Stanley Thomson Gauld
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 June 1989Delivered on: 16 June 1989
Satisfied on: 27 April 2000
Persons entitled: Lombard North Central PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property of the company in it's stocks of new and used vehicles.
Fully Satisfied
20 July 1987Delivered on: 27 July 1987
Satisfied on: 13 September 1989
Persons entitled: Chartered Trust PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property of the company in it's stocks of new and used vehicles.
Fully Satisfied
20 July 1981Delivered on: 4 August 1981
Satisfied on: 9 February 1990
Persons entitled: Burmah Oil Company LTD

Classification: Standard security
Secured details: £30,000 & all further moneys due, or to become due from the company to the chargee.
Particulars: 582 to 590 mosspark boulevard, glasgow.
Fully Satisfied
19 February 1999Delivered on: 4 March 1999
Satisfied on: 7 April 2000
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Whole of the motor vehicle stock now and in the future belonging to the company.
Fully Satisfied
23 November 1990Delivered on: 30 November 1990
Satisfied on: 27 March 1992
Persons entitled: Texaco LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: See page 2 of doc.
Fully Satisfied
22 December 1989Delivered on: 9 January 1990
Satisfied on: 12 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
12 March 1981Delivered on: 30 March 1981
Satisfied on: 27 September 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
17 July 1986Delivered on: 31 July 1986
Persons entitled: B P Oil LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 582/590 mosspark boulevard glasgow.
Outstanding
9 June 1986Delivered on: 16 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 582/590 mosspark boulevard glasgow.
Outstanding
17 September 1990Delivered on: 2 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 529 garscube rd glasgow gla 57102.
Outstanding
24 July 1990Delivered on: 7 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 985 sq. Yds., Bounded by callander & camperdown st., 2950 sq. Yds, 5 sq. Ft. Bounded by bath, callander & camperdown st., 1785 sq. Yds., Bounded by camperdown st, garscube rd & barr street, all glasgow.
Outstanding

Filing History

8 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
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)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (3 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)
8 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (4 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 50,000
(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 50,000
(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 50,000
(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 50,000
(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)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(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)
7 January 2013Termination of appointment of Sharon Budd as a secretary (1 page)
7 January 2013Appointment of Mrs Sharon Budd as a secretary (1 page)
7 January 2013Termination of appointment of Sharon Budd as a secretary (1 page)
7 January 2013Appointment of Mrs Sharon Budd as a secretary (1 page)
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)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 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)
14 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
19 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
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)
22 July 2009Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2002 (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/02; full list of members (3 pages)
20 March 2009Return made up to 31/12/03; full list of members (3 pages)
20 March 2009Return made up to 31/12/06; full list of members (3 pages)
20 March 2009Return made up to 31/12/06; full list of members (3 pages)
20 March 2009Return made up to 31/12/04; full list of members (3 pages)
20 March 2009Return made up to 31/12/01; full list of members (3 pages)
20 March 2009Return made up to 31/12/07; full list of members (3 pages)
20 March 2009Return made up to 31/12/04; full list of members (3 pages)
20 March 2009Return made up to 31/12/07; full list of members (3 pages)
20 March 2009Return made up to 31/12/02; full list of members (3 pages)
20 March 2009Return made up to 31/12/05; full list of members (3 pages)
20 March 2009Return made up to 31/12/03; full list of members (3 pages)
20 March 2009Return made up to 31/12/01; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/05; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 25 bothwell street glasgow G2 6NL (1 page)
20 January 2009Registered office changed on 20/01/2009 from 25 bothwell street glasgow G2 6NL (1 page)
16 June 2008Appointment terminated director robert wallace (1 page)
16 June 2008Appointment terminated director robert wallace (1 page)
15 May 2008Order of court - restore and wind up (1 page)
15 May 2008Order of court - restore and wind up (1 page)
17 August 2002Dissolved (1 page)
17 August 2002Dissolved (1 page)
17 May 2002Notice of final meeting of creditors (3 pages)
17 May 2002Notice of final meeting of creditors (3 pages)
5 June 2001Appointment of a provisional liquidator (1 page)
5 June 2001Registered office changed on 05/06/01 from: 531 garscube road glasgow G20 7LD (1 page)
5 June 2001Registered office changed on 05/06/01 from: 531 garscube road glasgow G20 7LD (1 page)
5 June 2001Appointment of a provisional liquidator (1 page)
9 May 2001Court order notice of winding up (1 page)
9 May 2001Notice of winding up order (1 page)
9 May 2001Notice of winding up order (1 page)
9 May 2001Court order notice of winding up (1 page)
9 May 2001Appointment of a provisional liquidator (1 page)
9 May 2001Appointment of a provisional liquidator (1 page)
27 March 2001Full accounts made up to 30 June 2000 (13 pages)
27 March 2001Full accounts made up to 30 June 2000 (13 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
12 July 2000Dec mort/charge * (5 pages)
12 July 2000Dec mort/charge * (5 pages)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000Secretary resigned;director resigned (1 page)
27 April 2000Dec mort/charge * (5 pages)
27 April 2000Dec mort/charge * (5 pages)
7 April 2000Dec mort/charge * (4 pages)
7 April 2000Dec mort/charge * (4 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
4 March 1999Partic of mort/charge * (5 pages)
4 March 1999Partic of mort/charge * (5 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
16 November 1998Full accounts made up to 31 December 1997 (16 pages)
16 November 1998Full accounts made up to 31 December 1997 (16 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
19 June 1997Company name changed gaulds of glasgow LIMITED\certificate issued on 20/06/97 (2 pages)
19 June 1997Company name changed gaulds of glasgow LIMITED\certificate issued on 20/06/97 (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
7 October 1980Incorporation (19 pages)
7 October 1980Incorporation (19 pages)