Company NameGolds Trustees Limited
DirectorsCraig Alexander Marshall and Mark Higgins
Company StatusActive
Company NumberSC141092
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Alexander Marshall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(14 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Mark Higgins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(16 years, 12 months after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGillian Stevenson Downie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleSolicitor
Correspondence AddressFunachie
Tandlehill Road
Kilbarchan
Renfrewshire
Director NameJonathan Philip Edwards
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration14 years, 4 months (resigned 30 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Cadzow Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RD
Scotland
Director NameGarry Gibson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2003)
RoleSolicitor
Correspondence Address6 Stewartfield Drive
East Kilbride
G74 4UA
Scotland
Director NameMr Stephen Howard Gold
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (resigned 28 October 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Burnside Road
Whitecraigs
Glasgow
East Renfrewshire
G46 6TT
Scotland
Director NameBrian Charles Meldrum
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2003)
RoleSolicitor
Correspondence Address16 Edenside
Cumbernauld
Glasgow
Lanarkshire
G68 0ER
Scotland
Director NameMr Ellis Simpson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration14 years, 4 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address4 Langtree Avenue
Giffnock
Glasgow
East Renfrewshire
G46 7LW
Scotland
Director NamePauline Marie Thornton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 1996)
RoleSolicitor
Correspondence AddressCrofthill
Mousebank Rd
Lanark
Lanarshire
ML11 7RA
Scotland
Secretary NameMr Ellis Simpson
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration14 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address4 Langtree Avenue
Giffnock
Glasgow
East Renfrewshire
G46 7LW
Scotland
Secretary NameMr Craig Alexander Marshall
NationalityBritish
StatusResigned
Appointed30 March 2007(14 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Bankend Road
Bridge Of Weir
PA11 3EU
Scotland
Secretary NameMr Mark Richard Ainley Dakin
NationalityBritish
StatusResigned
Appointed25 October 2007(14 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ

Location

Registered Address2nd Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Irwin Mitchell LLP
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
12 October 2023Director's details changed for Mr Craig Alexander Marshall on 12 October 2023 (2 pages)
19 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
21 November 2022Registered office address changed from 150 st. Vincent Street Glasgow G2 5NE to 2nd Floor 1 West Regent Street Glasgow G2 1RW on 21 November 2022 (1 page)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
8 June 2022Director's details changed for Mr Mark Higgins on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Mark Higgins on 31 May 2022 (2 pages)
29 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
30 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
12 June 2015Director's details changed for Mr Craig Alexander Marshall on 10 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Craig Alexander Marshall on 10 June 2015 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(14 pages)
19 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(14 pages)
15 January 2015Termination of appointment of Mark Richard Ainley Dakin as a secretary on 14 January 2015 (2 pages)
15 January 2015Termination of appointment of Mark Richard Ainley Dakin as a secretary on 14 January 2015 (2 pages)
30 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 October 2013Director's details changed for Mr Mark Higgins on 18 February 2013 (2 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Director's details changed for Mr Mark Higgins on 18 February 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Registered office address changed from Stewart House 123 Elderslie Street Glasgow G3 7AR on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Stewart House 123 Elderslie Street Glasgow G3 7AR on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Stewart House 123 Elderslie Street Glasgow G3 7AR on 6 June 2013 (2 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
16 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
16 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
6 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
6 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
27 November 2009Appointment of Mark Higgins as a director (3 pages)
27 November 2009Termination of appointment of Stephen Gold as a director (2 pages)
27 November 2009Termination of appointment of Stephen Gold as a director (2 pages)
27 November 2009Appointment of Mark Higgins as a director (3 pages)
5 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 February 2009Return made up to 23/10/08; no change of members (4 pages)
27 February 2009Return made up to 23/10/08; no change of members (4 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2007New secretary appointed (1 page)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned;director resigned (2 pages)
10 April 2007Secretary resigned;director resigned (2 pages)
10 April 2007New secretary appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
3 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
30 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 November 2005Return made up to 23/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2005Return made up to 23/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
17 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 November 2004Return made up to 23/10/04; full list of members (7 pages)
12 November 2004Return made up to 23/10/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: 8 newton terrace, glasgow, G3 7PJ (1 page)
19 January 2004Registered office changed on 19/01/04 from: 8 newton terrace, glasgow, G3 7PJ (1 page)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
7 November 2002Return made up to 23/10/02; full list of members (8 pages)
7 November 2002Return made up to 23/10/02; full list of members (8 pages)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 November 2001Return made up to 23/10/01; full list of members (7 pages)
1 November 2001Return made up to 23/10/01; full list of members (7 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
31 October 2000Return made up to 23/10/00; full list of members (7 pages)
31 October 2000Return made up to 23/10/00; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
3 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
2 November 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
6 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
27 October 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
12 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
30 October 1995Return made up to 23/10/95; no change of members (6 pages)
30 October 1995Return made up to 23/10/95; no change of members (6 pages)
27 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 November 1992Ad 17/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1992Ad 17/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1992Incorporation (16 pages)
6 November 1992Incorporation (16 pages)