Company NameGold Seal Holdings Limited
DirectorsJohn McNamee and Isobel McNamee
Company StatusActive
Company NumberSC137462
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr John McNamee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(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(17 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heriot Road
Lenzie
Glasgow
G66 5AZ
Scotland
Director NameIsobel McNamee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(18 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Heriot Road
Lenzie
Glasgow
G66 5AZ
Scotland
Director NameCaroline Kurdell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Swift Place
Broadmeads
East Kilbride
G75 8RT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameCaroline Kurdell
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Swift Place
Broadmeads
East Kilbride
G75 8RT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 March 1992(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
Appointed23 June 1993(1 year, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address164 Glasgow Road
Nerston
East Kilbride
G74 4PB
Scotland
Secretary NameKieran Kurdell
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address164 Glasgow Road
Nerston
East Kilbride
G74 4PB
Scotland

Location

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

Shareholders

25 at £1Isobel Cooper Mcnamee
50.00%
Ordinary
25 at £1John Mcnamee
50.00%
Ordinary

Financials

Year2014
Net Worth£178,290
Cash£102,551
Current Liabilities£40,284

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 Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

20 July 2011Delivered on: 22 July 2011
Satisfied on: 6 November 2014
Persons entitled: John Scullion Mcnamee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
18 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50
(5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(5 pages)
6 November 2014Satisfaction of charge 1 in full (6 pages)
6 November 2014Satisfaction of charge 1 in full (6 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 June 2014Director's details changed for Isobel Mcnamee on 1 January 2014 (2 pages)
6 June 2014Director's details changed for Isobel Mcnamee on 1 January 2014 (2 pages)
6 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50
(5 pages)
6 June 2014Director's details changed for Isobel Mcnamee on 1 January 2014 (2 pages)
6 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50
(5 pages)
12 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 30 March 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)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
21 February 2011Appointment of Isobel Mcnamee as a director (3 pages)
21 February 2011Appointment of Isobel Mcnamee as a director (3 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (8 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)
11 May 2010Director's details changed for Mr John Mcnamee on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr John Mcnamee on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr John Mcnamee on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 July 2009Secretary appointed john mcnamee (2 pages)
21 July 2009Appointment terminated director and secretary kieran kurdell (1 page)
21 July 2009Secretary appointed john mcnamee (2 pages)
21 July 2009Appointment terminated director and secretary kieran kurdell (1 page)
14 July 2009Gbp ic 100/50\28/05/09\gbp sr 50@1=50\ (1 page)
14 July 2009Gbp ic 100/50\28/05/09\gbp sr 50@1=50\ (1 page)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; 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 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 May 2008Return made up to 30/03/08; full list of members (4 pages)
28 May 2008Return made up to 30/03/08; full list of members (4 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)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
10 April 2006Return made up to 30/03/06; 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)
26 April 2005Return made up to 30/03/05; full list of members (2 pages)
26 April 2005Return made up to 30/03/05; 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)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
5 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
8 April 2003Return made up to 30/03/03; full list of members (7 pages)
8 April 2003Return made up to 30/03/03; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 April 2002Return made up to 30/03/02; full list of members (6 pages)
11 April 2002Return made up to 30/03/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
5 April 2000Return made up to 30/03/00; full list of members (6 pages)
5 April 2000Return made up to 30/03/00; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
19 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
28 April 1999Return made up to 30/03/99; full list of members (6 pages)
28 April 1999Return made up to 30/03/99; full list of members (6 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)
24 April 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 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 (7 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 April 1997Return made up to 30/03/97; no change of members (4 pages)
29 April 1997Return made up to 30/03/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
7 May 1996Return made up to 30/03/96; full list of members (6 pages)
7 May 1996Return made up to 30/03/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 1993Ad 23/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1993Ad 23/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1992Incorporation (17 pages)
30 March 1992Incorporation (17 pages)