Lenzie
Glasgow
G66 5AZ
Scotland
Secretary Name | Mr John McNamee |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2009(18 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heriot Road Lenzie Glasgow G66 5AZ Scotland |
Director Name | Paul McNamee |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Farm Wynd, Lenzie Kirkintilloch Glasgow G66 3RE Scotland |
Director Name | John Joseph Everett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Baird Hill East Kilbride Glasgow Lanarkshire G75 0EA Scotland |
Director Name | Caroline Kurdell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Swift Place Broadmeads East Kilbride G75 8RT Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Caroline Kurdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Swift Place Broadmeads East Kilbride G75 8RT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Kieran Kurdell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | 164 Glasgow Road Nerston East Kilbride G74 4PB Scotland |
Secretary Name | Kieran Kurdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | 164 Glasgow Road Nerston East Kilbride G74 4PB Scotland |
Website | goldsealhomecare.com |
---|---|
Email address | [email protected] |
Telephone | 0808 2080998 |
Telephone region | Freephone |
Registered Address | 1 Cambuslang Court Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
40k at £1 | John Mcnamee 80.00% Ordinary |
---|---|
5k at £1 | Isabel Mcnamee 10.00% Ordinary |
5k at £1 | Paul Mcnamee 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,687 |
Cash | £229,429 |
Current Liabilities | £265,199 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
11 May 2000 | Delivered 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 1998 | Delivered 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 |
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
15 November 2022 | Satisfaction of charge 2 in full (1 page) |
15 November 2022 | Satisfaction of charge 1 in full (1 page) |
29 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
27 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
18 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Paul Mcnamee on 1 April 2015 (2 pages) |
31 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Paul Mcnamee on 1 April 2015 (2 pages) |
31 August 2015 | Director's details changed for Paul Mcnamee on 1 April 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Appointment of Paul Mcnamee as a director (3 pages) |
11 November 2009 | Appointment of Paul Mcnamee as a director (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 July 2009 | Appointment terminated director and secretary kieran kurdell (1 page) |
21 July 2009 | Appointment terminated director and secretary kieran kurdell (1 page) |
21 July 2009 | Secretary appointed john mcnamee (2 pages) |
21 July 2009 | Secretary appointed john mcnamee (2 pages) |
14 July 2009 | Gbp ic 100000/50000\28/06/09\gbp sr 50000@1=50000\ (1 page) |
14 July 2009 | Gbp ic 100000/50000\28/06/09\gbp sr 50000@1=50000\ (1 page) |
9 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
18 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 June 2004 | Return made up to 03/06/04; full list of members
|
22 June 2004 | Return made up to 03/06/04; full list of members
|
4 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
21 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
21 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
21 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
26 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 May 2000 | Partic of mort/charge * (5 pages) |
18 May 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Ad 31/10/99--------- £ si 84700@1=84700 £ ic 15300/100000 (2 pages) |
25 February 2000 | Ad 31/10/99--------- £ si 84700@1=84700 £ ic 15300/100000 (2 pages) |
25 February 2000 | Particulars of contract relating to shares (4 pages) |
25 February 2000 | Particulars of contract relating to shares (4 pages) |
11 November 1999 | Particulars of contract relating to shares (4 pages) |
11 November 1999 | Particulars of contract relating to shares (4 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Ad 19/10/99--------- £ si 15000@1=15000 £ ic 300/15300 (2 pages) |
11 November 1999 | Ad 19/10/99--------- £ si 15000@1=15000 £ ic 300/15300 (2 pages) |
11 November 1999 | Resolutions
|
12 August 1999 | Return made up to 03/06/99; no change of members (4 pages) |
12 August 1999 | Return made up to 03/06/99; no change of members (4 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
3 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
16 February 1998 | Partic of mort/charge * (6 pages) |
16 February 1998 | Partic of mort/charge * (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 20-24 brandon street hamilton ML3 6BZ (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 20-24 brandon street hamilton ML3 6BZ (1 page) |
15 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 July 1997 | Return made up to 03/06/97; full list of members
|
11 July 1997 | Return made up to 03/06/97; full list of members
|
9 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
19 June 1995 | Return made up to 03/06/95; change of members (4 pages) |
19 June 1995 | Return made up to 03/06/95; change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 June 1991 | Incorporation (17 pages) |
3 June 1991 | Incorporation (17 pages) |