Company NameGold Seal Home Care Limited
DirectorsJohn McNamee and Paul McNamee
Company StatusActive
Company NumberSC132183
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr John McNamee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heriot Road
Lenzie
Glasgow
G66 5AZ
Scotland
Secretary NameMr John McNamee
NationalityBritish
StatusCurrent
Appointed12 June 2009(18 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heriot Road
Lenzie
Glasgow
G66 5AZ
Scotland
Director NamePaul McNamee
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(18 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Farm Wynd, Lenzie
Kirkintilloch
Glasgow
G66 3RE
Scotland
Director NameJohn Joseph Everett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Baird Hill
East Kilbride
Glasgow
Lanarkshire
G75 0EA
Scotland
Director NameCaroline Kurdell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Swift Place
Broadmeads
East Kilbride
G75 8RT
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameCaroline Kurdell
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Swift Place
Broadmeads
East Kilbride
G75 8RT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameKieran Kurdell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(3 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address164 Glasgow Road
Nerston
East Kilbride
G74 4PB
Scotland
Secretary NameKieran Kurdell
NationalityBritish
StatusResigned
Appointed22 February 1995(3 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address164 Glasgow Road
Nerston
East Kilbride
G74 4PB
Scotland

Contact

Websitegoldsealhomecare.com
Email address[email protected]
Telephone0808 2080998
Telephone regionFreephone

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

40k at £1John Mcnamee
80.00%
Ordinary
5k at £1Isabel Mcnamee
10.00%
Ordinary
5k at £1Paul Mcnamee
10.00%
Ordinary

Financials

Year2014
Net Worth£245,687
Cash£229,429
Current Liabilities£265,199

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

11 May 2000Delivered on: 18 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 306 springfield road, glasgow.
Outstanding
11 February 1998Delivered on: 16 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding

Filing History

24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
15 November 2022Satisfaction of charge 2 in full (1 page)
15 November 2022Satisfaction of charge 1 in full (1 page)
29 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
1 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
18 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 50,000
(5 pages)
31 August 2015Director's details changed for Paul Mcnamee on 1 April 2015 (2 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 50,000
(5 pages)
31 August 2015Director's details changed for Paul Mcnamee on 1 April 2015 (2 pages)
31 August 2015Director's details changed for Paul Mcnamee on 1 April 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,000
(5 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 November 2009Appointment of Paul Mcnamee as a director (3 pages)
11 November 2009Appointment of Paul Mcnamee as a director (3 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2009Appointment terminated director and secretary kieran kurdell (1 page)
21 July 2009Appointment terminated director and secretary kieran kurdell (1 page)
21 July 2009Secretary appointed john mcnamee (2 pages)
21 July 2009Secretary appointed john mcnamee (2 pages)
14 July 2009Gbp ic 100000/50000\28/06/09\gbp sr 50000@1=50000\ (1 page)
14 July 2009Gbp ic 100000/50000\28/06/09\gbp sr 50000@1=50000\ (1 page)
9 July 2009Return made up to 03/06/09; full list of members (4 pages)
9 July 2009Return made up to 03/06/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
24 March 2009Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 June 2008Return made up to 03/06/08; full list of members (4 pages)
9 June 2008Return made up to 03/06/08; full list of members (4 pages)
18 June 2007Return made up to 03/06/07; full list of members (2 pages)
18 June 2007Return made up to 03/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 June 2006Return made up to 03/06/06; full list of members (2 pages)
28 June 2006Return made up to 03/06/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 July 2005Return made up to 03/06/05; full list of members (2 pages)
5 July 2005Return made up to 03/06/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 June 2003Return made up to 03/06/03; full list of members (7 pages)
5 June 2003Return made up to 03/06/03; full list of members (7 pages)
21 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 June 2002Return made up to 03/06/02; full list of members (7 pages)
21 June 2002Return made up to 03/06/02; full list of members (7 pages)
31 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 June 2001Return made up to 03/06/01; full list of members (6 pages)
15 June 2001Return made up to 03/06/01; full list of members (6 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 May 2000Partic of mort/charge * (5 pages)
18 May 2000Partic of mort/charge * (5 pages)
25 February 2000Ad 31/10/99--------- £ si 84700@1=84700 £ ic 15300/100000 (2 pages)
25 February 2000Ad 31/10/99--------- £ si 84700@1=84700 £ ic 15300/100000 (2 pages)
25 February 2000Particulars of contract relating to shares (4 pages)
25 February 2000Particulars of contract relating to shares (4 pages)
11 November 1999Particulars of contract relating to shares (4 pages)
11 November 1999Particulars of contract relating to shares (4 pages)
11 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1999Ad 19/10/99--------- £ si 15000@1=15000 £ ic 300/15300 (2 pages)
11 November 1999Ad 19/10/99--------- £ si 15000@1=15000 £ ic 300/15300 (2 pages)
11 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1999Return made up to 03/06/99; no change of members (4 pages)
12 August 1999Return made up to 03/06/99; no change of members (4 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
3 July 1998Return made up to 03/06/98; no change of members (4 pages)
3 July 1998Return made up to 03/06/98; no change of members (4 pages)
16 February 1998Partic of mort/charge * (6 pages)
16 February 1998Partic of mort/charge * (6 pages)
9 February 1998Registered office changed on 09/02/98 from: 20-24 brandon street hamilton ML3 6BZ (1 page)
9 February 1998Registered office changed on 09/02/98 from: 20-24 brandon street hamilton ML3 6BZ (1 page)
15 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 July 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
19 June 1995Return made up to 03/06/95; change of members (4 pages)
19 June 1995Return made up to 03/06/95; change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 June 1991Incorporation (17 pages)
3 June 1991Incorporation (17 pages)