22 Milnpark Street
Glasgow
G41 1BB
Scotland
Secretary Name | Miss Sharon Stewart |
---|---|
Status | Current |
Appointed | 03 September 2012(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | David Heron McLean |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Falkland Avenue Newton Mearns Glasgow Lanarkshire G77 5DR Scotland |
Director Name | Michel James Syson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kings Walden Windsor Road Gerrards Cross Buckinghamshire SL9 7NE |
Secretary Name | Robert Cowie Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Director Name | Richard Stanley North |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 14 River Street Ayr Ayrshire KA8 0AX Scotland |
Secretary Name | Mr Nicholas Charles Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(4 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Finchley Road St Johns Wood London NW8 6EB |
Secretary Name | Andrew Paul Russell Garwood Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | 7-9 Saint Georges Square London SW1V 2HX |
Secretary Name | Allan Leslie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Stamperland Drive Clarkston Glasgow Lanarkshire G76 8HE Scotland |
Director Name | Alexander William Durnin Donald |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Alexander William Durnin Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Mrs Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 2012) |
Role | Accountant |
Correspondence Address | C/O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
73 at £1 | Gauld Properties LTD 73.00% Ordinary |
---|---|
- | OTHER 7.00% - |
2 at £1 | Mrs E.r. Wohlgemuth 2.00% Ordinary |
1 at £1 | Annette Kahn 1.00% Ordinary |
1 at £1 | Asten Properties LTD 1.00% Ordinary |
1 at £1 | Benjamin Jonathan Shapiro 1.00% Ordinary |
1 at £1 | Bernard Caplan & Rosemary Caplan 1.00% Ordinary |
1 at £1 | Chiharu Gillies 1.00% Ordinary |
1 at £1 | Hannah Gough 1.00% Ordinary |
1 at £1 | Janice Sulkin & Grant Sulkin 1.00% Ordinary |
1 at £1 | Miss Sally Welbourne 1.00% Ordinary |
1 at £1 | Mr B.c.f. Obiekwe 1.00% Ordinary |
1 at £1 | Mrs Joan Pauline Simond 1.00% Ordinary |
1 at £1 | Noorami Olath 1.00% Ordinary |
1 at £1 | Pamela Linda Millard 1.00% Ordinary |
1 at £1 | Patricia Ray 1.00% Ordinary |
1 at £1 | Philip Lewis 1.00% Ordinary |
1 at £1 | S.t. Gauld 1.00% Management |
1 at £1 | Samir Chhaya 1.00% Ordinary |
1 at £1 | Sophie Sharp 1.00% Ordinary |
1 at £1 | United Synagogue Trusts LTD 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 July 2018 | Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 November 2009 | Secretary's details changed for Mrs Anne Smith on 14 October 2009 (1 page) |
4 November 2009 | Director's details changed for Stanley Thomson Gauld on 14 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mrs Anne Smith on 14 October 2009 (1 page) |
4 November 2009 | Director's details changed for Stanley Thomson Gauld on 14 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (14 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (14 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 October 2008 | Appointment terminated secretary alexander donald (1 page) |
8 October 2008 | Appointment terminated director alexander donald (1 page) |
8 October 2008 | Appointment terminated director alexander donald (1 page) |
8 October 2008 | Appointment terminated secretary alexander donald (1 page) |
8 October 2008 | Secretary appointed mrs anne smith (1 page) |
8 October 2008 | Secretary appointed mrs anne smith (1 page) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
19 October 2007 | Return made up to 10/10/07; full list of members (8 pages) |
19 October 2007 | Return made up to 10/10/07; full list of members (8 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 December 2003 | Return made up to 10/10/03; full list of members (8 pages) |
15 December 2003 | Return made up to 10/10/03; full list of members (8 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 October 2002 | Return made up to 10/10/02; change of members (7 pages) |
11 October 2002 | Return made up to 10/10/02; change of members (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 January 2002 | Return made up to 10/10/01; change of members
|
16 January 2002 | Return made up to 10/10/01; change of members
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 April 2001 | Return made up to 10/10/00; full list of members
|
24 April 2001 | Return made up to 10/10/00; full list of members
|
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
17 December 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 December 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 October 1999 | Return made up to 10/10/99; no change of members (6 pages) |
20 October 1999 | Return made up to 10/10/99; no change of members (6 pages) |
10 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
27 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
27 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 November 1995 | New secretary appointed (2 pages) |
7 November 1995 | Secretary resigned (2 pages) |
7 November 1995 | Secretary resigned (2 pages) |
7 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 October 1994 | Return made up to 10/10/94; full list of members (6 pages) |
11 October 1994 | Return made up to 10/10/94; full list of members (6 pages) |
14 October 1992 | Return made up to 10/10/92; full list of members (5 pages) |
14 October 1992 | Return made up to 10/10/92; full list of members (5 pages) |
10 October 1991 | Incorporation (18 pages) |
10 October 1991 | Incorporation (18 pages) |