Company NameGolden Lion Pilotage And Marine Services Company Limited
DirectorsRory Colin Stirling Hamilton and Graeme John Hutchison
Company StatusActive
Company NumberSC110062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1988(36 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Rory Colin Stirling Hamilton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(33 years, 1 month after company formation)
Appointment Duration3 years
RoleLogistics & Consulting
Country of ResidenceScotland
Correspondence Address16/18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Graeme John Hutchison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(33 years, 1 month after company formation)
Appointment Duration3 years
RoleMarine Pilot
Country of ResidenceScotland
Correspondence Address16/18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameRobert Frederick Keltie
NationalityBritish
StatusResigned
Appointed24 March 1988(same day as company formation)
RoleTax Manager
Correspondence Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Director NameClive Barrie Scott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1988(same day as company formation)
RoleChartered Accountant
Correspondence Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Secretary NameRobert Frederick Keltie
NationalityBritish
StatusResigned
Appointed24 March 1988(same day as company formation)
RoleCompany Director
Correspondence Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Director NameJames G Russell
NationalityBritish
StatusResigned
Appointed31 December 1988(9 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 1989)
RoleChartered Accountant
Correspondence Address25 Midart Gardens
Kirkintilloch
Secretary NameJames G Russell
NationalityBritish
StatusResigned
Appointed31 December 1988(9 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 1989)
RoleCompany Director
Correspondence Address25 Midart Gardens
Kirkintilloch
Director NameJames Fleming Scott Coates
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 1990)
RoleChartered Accountant
Correspondence Address3 Alva Place
Kirkintilloch
Glasgow
Lanarkshire
G66 5NQ
Scotland
Secretary NameJames Fleming Scott Coates
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 1990)
RoleCompany Director
Correspondence Address3 Alva Place
Kirkintilloch
Glasgow
Lanarkshire
G66 5NQ
Scotland
Director NameDavid A McCombie
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 28 June 2000)
RoleMarine Pilot/Surveyo
Correspondence AddressThe Wren
Donaldsons Lodge
Cornhill On Tweed
Northumberland
TD12 4XN
Scotland
Secretary NameMr Clive Barrie Scott
NationalityBritish
StatusResigned
Appointed20 April 1990(2 years after company formation)
Appointment Duration30 years (resigned 06 May 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Hillhead Drive
Falkirk
Stirlingshire
FK1 5NG
Scotland
Director NameMr Clive Barrie Scott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(6 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 May 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Hillhead Drive
Falkirk
Stirlingshire
FK1 5NG
Scotland
Director NameMalcolm Macauley Macleod
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 June 2007)
RoleMaster Mariner Pilot
Correspondence Address56 Craigcrook Road
Edinburgh
Midlothian
EH4 3PJ
Scotland
Director NameStewart Lee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(19 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 April 2021)
RoleMarine Pilot Retired
Country of ResidenceScotland
Correspondence Address21 King's Park
Longniddry
East Lothian
EH32 0QL
Scotland
Director NameMs Jillian Margaret McEwan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(32 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 April 2021)
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address16/18 Weir Street
Falkirk
FK1 1RA
Scotland

Location

Registered Address16/18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£927
Cash£11,119
Current Liabilities£74,616

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
8 June 2023Termination of appointment of Graeme John Hutchison as a director on 8 June 2023 (1 page)
8 June 2023Appointment of Captain Stuart Alexander Gilbert as a director on 8 June 2023 (2 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Stewart Lee as a director on 22 April 2021 (1 page)
22 April 2021Termination of appointment of Jillian Margaret Mcewan as a director on 22 April 2021 (1 page)
22 April 2021Appointment of Mr Rory Colin Stirling Hamilton as a director on 22 April 2021 (2 pages)
22 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
22 April 2021Appointment of Mr Graeme John Hutchison as a director on 22 April 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 May 2020Appointment of Ms Jillian Margaret Mcewan as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Clive Barrie Scott as a director on 6 May 2020 (1 page)
6 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 May 2020Termination of appointment of Clive Barrie Scott as a secretary on 6 May 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
8 January 2016Director's details changed for Stewart Lee on 1 January 2015 (2 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
8 January 2016Director's details changed for Stewart Lee on 1 January 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
9 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
10 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
5 January 2010Director's details changed for Clive Barrie Scott on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Clive Barrie Scott on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
5 January 2010Director's details changed for Clive Barrie Scott on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Stewart Lee on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Stewart Lee on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Stewart Lee on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
12 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
12 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
5 January 2009Annual return made up to 31/12/08 (2 pages)
5 January 2009Annual return made up to 31/12/08 (2 pages)
15 May 2008Accounts for a small company made up to 30 September 2007 (4 pages)
15 May 2008Accounts for a small company made up to 30 September 2007 (4 pages)
10 January 2008Annual return made up to 31/12/07 (2 pages)
10 January 2008Annual return made up to 31/12/07 (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (4 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (4 pages)
9 January 2007Annual return made up to 31/12/06 (4 pages)
9 January 2007Annual return made up to 31/12/06 (4 pages)
19 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
19 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
18 January 2006Annual return made up to 31/12/05 (4 pages)
18 January 2006Annual return made up to 31/12/05 (4 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
25 January 2005Annual return made up to 31/12/04 (4 pages)
25 January 2005Annual return made up to 31/12/04 (4 pages)
5 March 2004Accounts for a small company made up to 30 September 2003 (4 pages)
5 March 2004Accounts for a small company made up to 30 September 2003 (4 pages)
10 January 2004Annual return made up to 31/12/03 (4 pages)
10 January 2004Annual return made up to 31/12/03 (4 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (4 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (4 pages)
15 January 2003Annual return made up to 31/12/02 (4 pages)
15 January 2003Annual return made up to 31/12/02 (4 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (4 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (4 pages)
21 January 2002Annual return made up to 31/12/01 (3 pages)
21 January 2002Annual return made up to 31/12/01 (3 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 January 2001Annual return made up to 31/12/00 (3 pages)
8 January 2001Annual return made up to 31/12/00 (3 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
15 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 January 2000Annual return made up to 31/12/99 (3 pages)
30 January 2000Annual return made up to 31/12/99 (3 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 December 1998Annual return made up to 31/12/98 (4 pages)
22 December 1998Annual return made up to 31/12/98 (4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 December 1997Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1997Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 January 1997Annual return made up to 31/12/96 (4 pages)
3 January 1997Annual return made up to 31/12/96 (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 March 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 March 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 March 1988Incorporation (18 pages)
24 March 1988Incorporation (18 pages)