Aberdeen
AB10 1HA
Scotland
Director Name | Mr Douglas Morgan Watson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Wayne Baber |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Christopher Nigel Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2019(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Malcolm Donald Laing |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Daniel Stewart |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2019) |
Role | Solicitor |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Colin Findlay Morgan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 17 January 2005) |
Role | Financial Adviser |
Correspondence Address | 9 Newton Road St Fergus Aberdeenshire AB42 3DD Scotland |
Director Name | Robin Douglas Struthers Brodie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2011) |
Role | Solicitor |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | David Alexander Allen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2010) |
Role | Independent Financial Advisor |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Paul Michael Lewis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2011) |
Role | Solicitor |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Colin Findlay Morgan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 June 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Philip John Annand |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2022) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Michael Steven Cunningham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 January 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | goldensquarewealth.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Ledingham Chalmers LLP 60.00% Ordinary A |
---|---|
20 at £1 | Annabell Lamb Morgan 20.00% Ordinary B |
20 at £1 | Colin Findlay Morgan 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £268,212 |
Cash | £342,863 |
Current Liabilities | £214,687 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
---|---|
31 March 2023 | Termination of appointment of Douglas Morgan Watson as a director on 31 March 2023 (1 page) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
20 October 2022 | Director's details changed for Mr Douglas Morgan Watson on 20 October 2022 (2 pages) |
17 October 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
23 September 2022 | Appointment of Mr Christopher Nigel Jones as a director on 23 September 2022 (2 pages) |
30 May 2022 | Appointment of Mr Wayne Baber as a director on 27 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Philip John Annand as a director on 29 April 2022 (1 page) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
4 May 2021 | Resolutions
|
3 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
31 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
14 September 2020 | Termination of appointment of Michael Steven Cunningham as a director on 9 September 2020 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
8 August 2019 | Appointment of Mr Michael Steven Cunningham as a director on 19 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of Daniel Stewart as a director on 31 March 2019 (1 page) |
15 January 2019 | Appointment of Lc Secretaries Limited as a secretary on 14 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 14 January 2019 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
2 July 2018 | Purchase of own shares. (3 pages) |
2 July 2018 | Resolutions
|
2 July 2018 | Cancellation of shares. Statement of capital on 8 June 2018
|
15 June 2018 | Termination of appointment of Colin Findlay Morgan as a director on 8 June 2018 (1 page) |
17 January 2018 | Appointment of Mr Philip John Annand as a director on 17 January 2018 (2 pages) |
22 December 2017 | Appointment of Mr Douglas Morgan Watson as a director on 21 December 2017 (2 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
20 December 2017 | Appointment of Mr Peter Murray as a director on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Peter Murray as a director on 19 December 2017 (2 pages) |
21 November 2017 | Termination of appointment of Malcolm Donald Laing as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Malcolm Donald Laing as a director on 21 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 October 2013 | Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Termination of appointment of Robin Brodie as a director (1 page) |
31 March 2011 | Termination of appointment of Paul Lewis as a director (1 page) |
31 March 2011 | Termination of appointment of Paul Lewis as a director (1 page) |
31 March 2011 | Termination of appointment of Robin Brodie as a director (1 page) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
9 June 2010 | Appointment of Mr Colin Findlay Morgan as a director (2 pages) |
9 June 2010 | Appointment of Mr Colin Findlay Morgan as a director (2 pages) |
8 June 2010 | Termination of appointment of David Allen as a director (1 page) |
8 June 2010 | Termination of appointment of David Allen as a director (1 page) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Company name changed ledingham chalmers financial services LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Company name changed ledingham chalmers financial services LIMITED\certificate issued on 24/05/10
|
25 February 2010 | Director's details changed for David Alexander Allen on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Alexander Allen on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Alexander Allen on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Daniel Stewart on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Daniel Stewart on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Michael Lewis on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Michael Lewis on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Michael Lewis on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Daniel Stewart on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robin Douglas Struthers Brodie on 1 February 2010 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
31 October 2006 | Return made up to 30/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 30/10/06; full list of members (3 pages) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
28 October 2005 | Return made up to 30/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 30/10/05; full list of members (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
2 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
14 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
31 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
1 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
27 April 2001 | Ad 25/04/01--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
27 April 2001 | Ad 25/04/01--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
27 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Memorandum and Articles of Association (15 pages) |
27 April 2001 | Ad 25/04/01--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
27 April 2001 | Memorandum and Articles of Association (15 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
27 April 2001 | Ad 25/04/01--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
12 December 2000 | Company name changed ledge 561 LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed ledge 561 LIMITED\certificate issued on 13/12/00 (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
30 October 2000 | Incorporation (25 pages) |
30 October 2000 | Incorporation (25 pages) |