Company NameGoldcrest Developments (UK) Limited
DirectorsGeorge William Knox and Shenac Knox
Company StatusActive
Company NumberSC137060
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George William Knox
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(same day as company formation)
RoleSecy
Country of ResidenceScotland
Correspondence AddressThe Lodge Tor Na Dee
106 North Deeside Road
Milltimber
Aberdeen
AB13 0HW
Scotland
Secretary NameMr George William Knox
NationalityBritish
StatusCurrent
Appointed11 March 1992(same day as company formation)
RoleSecy
Country of ResidenceScotland
Correspondence AddressThe Lodge Tor Na Dee
106 North Deeside Road
Milltimber
Aberdeen
AB13 0HW
Scotland
Director NameMrs Shenac Knox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(2 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodge Tor Na Dee
106 North Deeside Road
Milltimber
Aberdeen
AB13 0HW
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Lodge Tor Na Dee
106 North Deeside Road
Milltimber
Aberdeen
AB13 0HW
Scotland
ConstituencyAberdeen South
WardLower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1George William Knox
50.00%
Ordinary
1000 at £1Shenac Knox
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,475
Cash£2,669
Current Liabilities£10,915

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

6 November 2006Delivered on: 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated adjacent to the royal hotel, cromarty in the county of ross and cromarty ROS6494.
Outstanding
20 October 2006Delivered on: 25 October 2006
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
8 March 2001Delivered on: 20 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (First) subjects lying to the southwest of millden road, cults, aberdeen (second) subjects at st devenick's place, cults, aberdeen.
Outstanding
20 August 1999Delivered on: 3 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.435 hectares to the west of "moorfield", braemar.
Outstanding
24 December 1993Delivered on: 10 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 - adjacent to bellwood road aboyne.
Outstanding
1 June 1999Delivered on: 2 June 1999
Satisfied on: 18 April 2007
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.
Fully Satisfied

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
12 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Satisfaction of charge 6 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 3 in full (1 page)
25 October 2016Satisfaction of charge 3 in full (1 page)
25 October 2016Satisfaction of charge 6 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 4 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 4 in full (1 page)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,000
(4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(4 pages)
21 December 2014Registered office address changed from The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW Scotland to The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeen AB13 0HW on 21 December 2014 (1 page)
21 December 2014Registered office address changed from The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW Scotland to The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeen AB13 0HW on 21 December 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Registered office address changed from Finnan Lodge Old Inn Road Findon, Portlethen Aberdeen Aberdeenshire AB12 3RT to The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Finnan Lodge Old Inn Road Findon, Portlethen Aberdeen Aberdeenshire AB12 3RT to The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Finnan Lodge Old Inn Road Findon, Portlethen Aberdeen Aberdeenshire AB12 3RT to The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW on 1 August 2014 (1 page)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Secretary's details changed for Mr George William Knox on 21 October 2011 (1 page)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 March 2012Secretary's details changed for Mr George William Knox on 21 October 2011 (1 page)
16 March 2012Director's details changed for Mr George William Knox on 21 October 2011 (2 pages)
16 March 2012Director's details changed for Mr George William Knox on 21 October 2011 (2 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mrs Shenac Knox on 21 October 2011 (2 pages)
16 March 2012Director's details changed for Mrs Shenac Knox on 21 October 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Registered office address changed from 7 the Meadows Maryculter Aberdeen AB12 5GZ on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 7 the Meadows Maryculter Aberdeen AB12 5GZ on 13 October 2011 (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Director's details changed for Shenac Knox on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Shenac Knox on 10 March 2010 (2 pages)
10 March 2010Director's details changed for George William Knox on 10 March 2010 (2 pages)
10 March 2010Director's details changed for George William Knox on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Registered office changed on 15/05/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page)
15 May 2009Return made up to 10/03/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page)
15 May 2009Return made up to 10/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Dec mort/charge * (2 pages)
18 April 2007Dec mort/charge * (2 pages)
20 March 2007Return made up to 10/03/07; full list of members (7 pages)
20 March 2007Return made up to 10/03/07; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
19 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
17 March 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 11/03/03; full list of members (7 pages)
22 March 2003Return made up to 11/03/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2001Return made up to 11/03/01; full list of members (6 pages)
21 March 2001Return made up to 11/03/01; full list of members (6 pages)
20 March 2001Partic of mort/charge * (5 pages)
20 March 2001Partic of mort/charge * (5 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 April 2000Return made up to 11/03/00; full list of members (6 pages)
11 April 2000Return made up to 11/03/00; full list of members (6 pages)
3 September 1999Partic of mort/charge * (5 pages)
3 September 1999Partic of mort/charge * (5 pages)
2 June 1999Partic of mort/charge * (5 pages)
2 June 1999Partic of mort/charge * (5 pages)
26 March 1999Return made up to 11/03/99; full list of members (6 pages)
26 March 1999Return made up to 11/03/99; full list of members (6 pages)
26 January 1999Accounts made up to 31 March 1998 (8 pages)
26 January 1999Accounts made up to 31 March 1998 (8 pages)
13 March 1998Return made up to 11/03/98; no change of members (4 pages)
13 March 1998Return made up to 11/03/98; no change of members (4 pages)
31 January 1998Accounts made up to 31 March 1997 (8 pages)
31 January 1998Accounts made up to 31 March 1997 (8 pages)
11 June 1997Return made up to 11/03/97; no change of members (4 pages)
11 June 1997Return made up to 11/03/97; no change of members (4 pages)
30 January 1997Accounts made up to 31 March 1996 (8 pages)
30 January 1997Accounts made up to 31 March 1996 (8 pages)
10 April 1996Return made up to 11/03/96; full list of members (6 pages)
10 April 1996Return made up to 11/03/96; full list of members (6 pages)