Company NameGaulds Limited
Company StatusActive
Company NumberSC187196
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sheila Margaret Gauld
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(5 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gaulds Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameStanley Thomson Gauld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(5 months after company formation)
Appointment Duration25 years, 5 months
RoleProperty Co Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gaulds Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Secretary NameMiss Sharon Stewart
StatusCurrent
Appointed03 September 2012(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressC/O Gaulds Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMiss Sharon Stewart
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressC/O Gaulds Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMr Nicholas Thornton Hooke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(4 weeks after company formation)
Appointment Duration4 months (resigned 01 December 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland
Secretary NameRobert Cowie Jack
NationalityBritish
StatusResigned
Appointed01 December 1998(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2000)
RoleAccountant
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Secretary NameStanley Thomson Gauld
NationalityBritish
StatusResigned
Appointed04 July 2000(2 years after company formation)
Appointment Duration1 year (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigbet
Bridge Of Weir
Glasgow
P11 3RX
Secretary NameAllan Leslie Harrison
NationalityBritish
StatusResigned
Appointed19 July 2001(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stamperland Drive
Clarkston
Glasgow
Lanarkshire
G76 8HE
Scotland
Director NameAlexander William Durnin Donald
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 June 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameAlexander William Durnin Donald
NationalityBritish
StatusResigned
Appointed01 March 2008(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 June 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameMrs Anne Smith
NationalityBritish
StatusResigned
Appointed03 September 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2012)
RoleAccountant
Correspondence AddressC/O Gaulds Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMessrs McKay & Norwell Ws (Corporation)
StatusResigned
Appointed28 July 1998(4 weeks after company formation)
Appointment Duration4 months (resigned 01 December 1998)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Contact

Telephone0141 4203330
Telephone regionGlasgow

Location

Registered AddressC/O Gaulds Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

250 at £1Amanda Rippey
16.67%
Ordinary
250 at £1Ashley Gauld
16.67%
Ordinary
250 at £1Barclay Keith Gauld
16.67%
Ordinary
250 at £1Louise Jane Gauld
16.67%
Ordinary
250 at £1Sheila Margaret Gauld
16.67%
Preference
250 at £1Stanley Thomson Gauld
16.67%
Preference

Financials

Year2014
Net Worth£2,376,607
Cash£47,930
Current Liabilities£550,544

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 January 1999Delivered on: 21 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 high street, bonnyrigg.
Outstanding
5 January 1999Delivered on: 19 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 1 up left, 1 up right, 2 up left, 3 up left and 3 up right 176 great george street, glasgow.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming b/3, 103 otago street, glasgow, G12 8NS, being the whole subjects registered in the land register of scotland under title number GLA38849.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/1, 83 hyndland street, glasgow, G11 5PT, being the whole subjects registered in the land register of scotland under title number GLA93374.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/1, 5 derby street, glasgow, G3 7TJ, being the whole subjects registered in the land register of scotland under title number GLA35437.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/1, 17 kersland street, glasgow, G12 8BW, being the whole subjects registered in the land register of scotland under title number GLA84443.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2/1, 36 otago street, glasgow, G12 8JH, being the whole subjects registered in the land register of scotland under title number GLA65803.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2/2, 12 oakfield avenue, glasgow, G12 8JE, being the whole subjects registered in the land register of scotland under title number GLA80858.
Outstanding
24 December 2018Delivered on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1/1, 34 woodlands drive, glasgow, G4 9DW, being the whole subjects registered in the land register of scotland under title number GLA94368.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 January 1999Delivered on: 21 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/2 boat green, edinburgh.
Outstanding
15 January 1999Delivered on: 21 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 warriston road, edinburgh.
Outstanding
15 January 1999Delivered on: 21 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 beaverbank place, edinburgh.
Outstanding
15 January 1999Delivered on: 21 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 albion terrace, edinburgh.
Outstanding
15 January 1999Delivered on: 21 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 177 causewayside, edinburgh.
Outstanding
15 January 1999Delivered on: 21 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 brighton street, edinburgh.
Outstanding
26 November 2018Delivered on: 13 December 2018
Satisfied on: 4 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
12 April 2022Memorandum and Articles of Association (11 pages)
12 April 2022Notice of Restriction on the Company's Articles (2 pages)
12 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2021Notification of a person with significant control statement (2 pages)
8 July 2021Cessation of Louise Jane Gauld as a person with significant control on 8 July 2021 (1 page)
8 July 2021Cessation of Ashley Gauld as a person with significant control on 8 July 2021 (1 page)
8 July 2021Cessation of Barclay Keith Gauld as a person with significant control on 8 July 2021 (1 page)
8 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 July 2021Cessation of Amanda Rippey as a person with significant control on 8 July 2021 (1 page)
1 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 September 2020Appointment of Miss Sharon Stewart as a director on 3 September 2020 (2 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 January 2019Registration of charge SC1871960022, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC1871960024, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC1871960021, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC1871960023, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC1871960020, created on 24 December 2018 (6 pages)
4 January 2019Registration of charge SC1871960019, created on 24 December 2018 (6 pages)
4 January 2019Satisfaction of charge SC1871960016 in full (1 page)
4 January 2019Registration of charge SC1871960018, created on 24 December 2018 (6 pages)
3 January 2019Registration of charge SC1871960017, created on 21 December 2018 (15 pages)
13 December 2018Satisfaction of charge 8 in full (4 pages)
13 December 2018Satisfaction of charge 12 in full (4 pages)
13 December 2018Satisfaction of charge 13 in full (4 pages)
13 December 2018Registration of charge SC1871960016, created on 26 November 2018 (15 pages)
13 December 2018Satisfaction of charge 10 in full (4 pages)
13 December 2018Satisfaction of charge 14 in full (4 pages)
13 December 2018Satisfaction of charge 9 in full (4 pages)
13 December 2018Satisfaction of charge 15 in full (4 pages)
13 December 2018Satisfaction of charge 11 in full (4 pages)
8 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 July 2018Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Secretary's details changed for Sharon Budd on 24 June 2017 (1 page)
6 July 2017Secretary's details changed for Sharon Budd on 24 June 2017 (1 page)
8 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,500
(5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,500
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,500
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,500
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 September 2012Appointment of Sharon Budd as a secretary (2 pages)
7 September 2012Appointment of Sharon Budd as a secretary (2 pages)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2010Secretary's details changed for Mrs Anne Smith on 30 June 2010 (1 page)
30 June 2010Director's details changed for Sheila Margaret Gauld on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Stanley Thomson Gauld on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Stanley Thomson Gauld on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Sheila Margaret Gauld on 30 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mrs Anne Smith on 30 June 2010 (1 page)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2009Return made up to 30/06/09; full list of members (5 pages)
7 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2008Secretary appointed mrs anne smith (1 page)
8 October 2008Secretary appointed mrs anne smith (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 July 2008Appointment terminated director alexander donald (1 page)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 July 2008Appointment terminated secretary alexander donald (1 page)
28 July 2008Appointment terminated director alexander donald (1 page)
28 July 2008Appointment terminated secretary alexander donald (1 page)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Appointment terminated secretary allan harrison (1 page)
17 March 2008Appointment terminated secretary allan harrison (1 page)
6 July 2007Return made up to 30/06/07; no change of members (7 pages)
6 July 2007Return made up to 30/06/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 July 2006Return made up to 30/06/06; full list of members (8 pages)
5 July 2006Return made up to 30/06/06; full list of members (8 pages)
19 June 2006Accounting reference date extended from 24/12/06 to 31/12/06 (1 page)
19 June 2006Accounting reference date extended from 24/12/06 to 31/12/06 (1 page)
31 May 2006Total exemption small company accounts made up to 24 December 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 24 December 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 24 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 24 December 2004 (6 pages)
8 July 2005Return made up to 30/06/05; full list of members (8 pages)
8 July 2005Return made up to 30/06/05; full list of members (8 pages)
1 July 2004Return made up to 30/06/04; full list of members (8 pages)
1 July 2004Return made up to 30/06/04; full list of members (8 pages)
22 April 2004Total exemption small company accounts made up to 24 December 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 24 December 2003 (6 pages)
23 June 2003Return made up to 30/06/03; full list of members (8 pages)
23 June 2003Return made up to 30/06/03; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 24 December 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 24 December 2002 (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
23 April 2002Total exemption small company accounts made up to 24 December 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 24 December 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Secretary resigned
(7 pages)
11 July 2000Return made up to 30/06/00; full list of members (8 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Return made up to 30/06/00; full list of members (8 pages)
11 July 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
20 April 2000Accounts for a small company made up to 24 December 1999 (6 pages)
20 April 2000Accounts for a small company made up to 24 December 1999 (6 pages)
30 June 1999Return made up to 30/06/99; full list of members (6 pages)
30 June 1999Return made up to 30/06/99; full list of members (6 pages)
23 June 1999Accounting reference date extended from 30/06/99 to 24/12/99 (1 page)
23 June 1999Accounting reference date extended from 30/06/99 to 24/12/99 (1 page)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Ad 01/12/98--------- £ si 998@1=998 £ ic 502/1500 (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Ad 01/12/98--------- £ si 998@1=998 £ ic 502/1500 (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page)
19 January 1999Partic of mort/charge * (20 pages)
19 January 1999Ad 01/12/98--------- £ si 500@1=500 £ ic 2/502 (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Partic of mort/charge * (20 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Ad 01/12/98--------- £ si 500@1=500 £ ic 2/502 (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
6 November 1998Memorandum and Articles of Association (15 pages)
6 November 1998Memorandum and Articles of Association (15 pages)
4 November 1998£ nc 1000/1500 28/07/98 (1 page)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 November 1998Memorandum and Articles of Association (13 pages)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 October 1998Company name changed coolboost LIMITED\certificate issued on 23/10/98 (2 pages)
22 October 1998Company name changed coolboost LIMITED\certificate issued on 23/10/98 (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
30 July 1998Registered office changed on 30/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
30 June 1998Incorporation (13 pages)
30 June 1998Incorporation (13 pages)