Company NameThe Gauld Group Limited
DirectorsStanley Thomson Gauld and Sheila Margaret Gauld
Company StatusActive
Company NumberSC078856
CategoryPrivate Limited Company
Incorporation Date25 May 1982(41 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStanley Thomson Gauld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1988(6 years, 5 months after company formation)
Appointment Duration35 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigbet
Bridge Of Weir
Glasgow
P11 3RX
Secretary NameMiss Sharon Stewart
StatusCurrent
Appointed03 September 2012(30 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMrs Sheila Margaret Gauld
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(38 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameDuncan G Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1990)
RoleCo Director
Correspondence Address63 Bellevue Crescent
Ayr
Ayrshire
KA7 2DP
Scotland
Director NameMrs Sheila Margaret Gauld
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 1991)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCraigbet
Bridge Of Weir
Renfrewshire
PA11 3RX
Scotland
Secretary NameRobert Cowie Jack
NationalityBritish
StatusResigned
Appointed03 November 1988(6 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Director NameDavid Heron McLean
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1990(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address12 Falkland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5DR
Scotland
Director NameRichard Stanley North
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 River Street
Ayr
Ayrshire
KA8 0AX
Scotland
Secretary NameAllan Leslie Harrison
NationalityBritish
StatusResigned
Appointed21 December 2001(19 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stamperland Drive
Clarkston
Glasgow
Lanarkshire
G76 8HE
Scotland
Director NameAlexander William Durnin Donald
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(25 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 September 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameAlexander William Durnin Donald
NationalityBritish
StatusResigned
Appointed01 March 2008(25 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 September 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameMrs Anne Smith
NationalityBritish
StatusResigned
Appointed03 September 2008(26 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2012)
RoleAccountant
Correspondence Address18 Potassels Road
Muirhead
Glasgow
G69 9EN
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

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

Financials

Year2013
Net Worth£882,464
Current Liabilities£50,947

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

30 September 1987Delivered on: 6 October 1987
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.
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (11 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 (11 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 (11 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 December 2020Statement of company's objects (2 pages)
30 November 2020Appointment of Mrs Sheila Margaret Gauld as a director on 31 October 2020 (2 pages)
30 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2020Change of share class name or designation (2 pages)
30 November 2020Memorandum and Articles of Association (12 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 July 2018Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 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 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 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 817,402
(4 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 817,402
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 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 817,402
(4 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 817,402
(4 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (7 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 817,402
(4 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 817,402
(4 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
3 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 October 2008Appointment terminated director alexander donald (1 page)
8 October 2008Secretary appointed mrs anne smith (1 page)
8 October 2008Appointment terminated secretary alexander donald (1 page)
8 October 2008Secretary appointed mrs anne smith (1 page)
8 October 2008Appointment terminated director alexander donald (1 page)
8 October 2008Appointment terminated secretary alexander donald (1 page)
17 March 2008Appointment terminated secretary allan harrison (1 page)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Appointment terminated secretary allan harrison (1 page)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (6 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
8 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 July 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
11 July 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
18 June 2001Full group accounts made up to 30 June 2000 (24 pages)
18 June 2001Full group accounts made up to 30 June 2000 (24 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)
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 2000Auditor's resignation (1 page)
20 January 2000Auditor's resignation (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Full group accounts made up to 31 December 1998 (24 pages)
25 October 1999Full group accounts made up to 31 December 1998 (24 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 group accounts made up to 31 December 1997 (24 pages)
16 November 1998Full group accounts made up to 31 December 1997 (24 pages)
21 December 1997Return made up to 31/12/97; full list of members (6 pages)
21 December 1997Return made up to 31/12/97; full list of members (6 pages)
2 October 1997Full group accounts made up to 31 December 1996 (24 pages)
2 October 1997Full group accounts made up to 31 December 1996 (24 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Full group accounts made up to 31 December 1995 (23 pages)
1 November 1996Full group accounts made up to 31 December 1995 (23 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
26 May 1982Incorporation (18 pages)
26 May 1982Incorporation (18 pages)