Company NameGoldcrest (Highland) Limited
DirectorsGeorge William Knox and Shenac Knox
Company StatusActive
Company NumberSC223448
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 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
Appointed15 March 2002(5 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTor Na Dee Lodge North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0HW
Scotland
Director NameShenac Knox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodge, Tor Na Dee North Deeside Road
Milltimber
Aberdeen
AB13 0HW
Scotland
Secretary NameGeorge William Knox
NationalityBritish
StatusCurrent
Appointed06 September 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressThe Lodge, Tor Na Dee North Deeside Road
Milltimber
Aberdeen
AB13 0HW
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameDenis Forbes Christie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(4 days after company formation)
Appointment Duration12 years, 10 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoach Cottage Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Secretary NameDenis Forbes Christie
NationalityBritish
StatusResigned
Appointed16 September 2011(9 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2014)
RoleCompany Director
Correspondence AddressCoach Cottage Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2011)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

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

Shareholders

500 at £1George Joseph Knox
25.00%
Ordinary
500 at £1George William Knox
25.00%
Ordinary
500 at £1Robert William Knox
25.00%
Ordinary
500 at £1Shenac Knox
25.00%
Ordinary

Financials

Year2014
Net Worth£5,528
Cash£1,104
Current Liabilities£389,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

1 March 2022Delivered on: 11 March 2022
Persons entitled: Stewart Milne Homes Limited (SC065403)

Classification: A registered charge
Particulars: All and whole the area of land shown at polston road, kirkton of maryculter, aberdeenshire coloured pink on the plan annexed and executed as relative to the charge, all as more particularly described in the charge.
Outstanding
1 October 2003Delivered on: 9 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.5894 hectares being part of the farm and lands of millbank, maryculter.
Outstanding
23 December 2002Delivered on: 9 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground at lynstock in the parishes of abernethy and cromdale and county of moray extending to 2.364 hectares.
Outstanding
23 April 2002Delivered on: 7 May 2002
Persons entitled: Lady Pauline Anne Ogilvie Grant Nicholson

Classification: Standard security
Secured details: £10,000 per dwellinghouse constructed.
Particulars: Area of ground at lynstock, in the parishes of abernethy and cromdale and county of moray extending to 0.893 hectares.
Outstanding
22 January 2002Delivered on: 4 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres at lynstock, nethybridge, inverness-shire.
Outstanding
11 January 2002Delivered on: 19 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ellerburn, 1 st devenicks crescent, cults, aberdeen.
Outstanding
21 November 2001Delivered on: 28 November 2001
Persons entitled: Lady Pauline Anne Ogilvie Grant Nicholson

Classification: Standard security
Secured details: All sums due in terms of missives dated 26 september, 4 october and 5 october 2001.
Particulars: 16.22 hectares at lynstock, nethy bridge under exception of an area of ground to the southwest.
Outstanding
5 November 2001Delivered on: 12 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
24 May 2023Satisfaction of charge SC2234480008 in full (4 pages)
22 March 2023Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeenshire AB13 0HW on 22 March 2023 (1 page)
5 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
11 March 2022Registration of charge SC2234480008, created on 1 March 2022 (6 pages)
6 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
22 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
17 June 2021Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 17 June 2021 (1 page)
20 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 October 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Satisfaction of charge 6 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 4 in full (1 page)
25 October 2016Satisfaction of charge 7 in full (1 page)
25 October 2016Satisfaction of charge 4 in full (1 page)
25 October 2016Satisfaction of charge 3 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 6 in full (1 page)
25 October 2016Satisfaction of charge 7 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 3 in full (1 page)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,000
(6 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,000
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
(7 pages)
22 October 2014Director's details changed for Mr George William Knox on 21 September 2014 (2 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
(7 pages)
22 October 2014Register inspection address has been changed from Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS to Tor Na Dee Lodge North Deeside Road Milltimber Aberdeen AB13 0HW (1 page)
22 October 2014Register inspection address has been changed from Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS to Tor Na Dee Lodge North Deeside Road Milltimber Aberdeen AB13 0HW (1 page)
22 October 2014Director's details changed for Mr George William Knox on 21 September 2014 (2 pages)
7 October 2014Purchase of own shares. (3 pages)
7 October 2014Appointment of Shenac Knox as a director on 3 September 2014 (3 pages)
7 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 October 2014Appointment of Shenac Knox as a director on 3 September 2014 (3 pages)
7 October 2014Purchase of own shares. (3 pages)
7 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 October 2014Cancellation of shares. Statement of capital on 6 September 2014
  • GBP 2,000
(4 pages)
7 October 2014Appointment of George William Knox as a secretary on 6 September 2014 (3 pages)
7 October 2014Cancellation of shares. Statement of capital on 6 September 2014
  • GBP 2,000
(4 pages)
7 October 2014Cancellation of shares. Statement of capital on 6 September 2014
  • GBP 2,000
(4 pages)
7 October 2014Appointment of Shenac Knox as a director on 3 September 2014 (3 pages)
7 October 2014Appointment of George William Knox as a secretary on 6 September 2014 (3 pages)
7 October 2014Appointment of George William Knox as a secretary on 6 September 2014 (3 pages)
21 August 2014Purchase of own shares. (3 pages)
21 August 2014Purchase of own shares. (3 pages)
13 August 2014Termination of appointment of Denis Forbes Christie as a secretary on 8 August 2014 (2 pages)
13 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2014Termination of appointment of Denis Forbes Christie as a director on 8 August 2014 (2 pages)
13 August 2014Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 2,500.00
(4 pages)
13 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2014Termination of appointment of Denis Forbes Christie as a secretary on 8 August 2014 (2 pages)
13 August 2014Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 2,500.00
(4 pages)
13 August 2014Termination of appointment of Denis Forbes Christie as a secretary on 8 August 2014 (2 pages)
13 August 2014Termination of appointment of Denis Forbes Christie as a director on 8 August 2014 (2 pages)
13 August 2014Termination of appointment of Denis Forbes Christie as a director on 8 August 2014 (2 pages)
13 August 2014Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 2,500.00
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (7 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (7 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 October 2012Director's details changed for Mr George William Knox on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
19 October 2012Director's details changed for Denis Forbes Christie on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr George William Knox on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
19 October 2012Director's details changed for Denis Forbes Christie on 19 October 2012 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2011Director's details changed for Denis Forbes Christie on 19 October 2011 (3 pages)
26 October 2011Director's details changed for Denis Forbes Christie on 19 October 2011 (3 pages)
19 October 2011Register(s) moved to registered inspection location (2 pages)
19 October 2011Annual return made up to 21 September 2011 (14 pages)
19 October 2011Register(s) moved to registered inspection location (2 pages)
19 October 2011Register inspection address has been changed (2 pages)
19 October 2011Annual return made up to 21 September 2011 (14 pages)
19 October 2011Register inspection address has been changed (2 pages)
11 October 2011Appointment of Denis Forbes Christie as a secretary on 16 September 2011 (3 pages)
11 October 2011Termination of appointment of Stronachs Secretaries Limited as a secretary on 16 September 2011 (2 pages)
11 October 2011Termination of appointment of Stronachs Secretaries Limited as a secretary on 16 September 2011 (2 pages)
11 October 2011Appointment of Denis Forbes Christie as a secretary on 16 September 2011 (3 pages)
22 September 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 22 September 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages)
28 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2008Return made up to 21/09/08; full list of members (6 pages)
3 December 2008Return made up to 21/09/08; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Appointment terminated secretary stronachs (1 page)
11 August 2008Secretary appointed stronachs secretaries LIMITED (6 pages)
11 August 2008Secretary appointed stronachs secretaries LIMITED (6 pages)
11 August 2008Appointment terminated secretary stronachs (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 21/09/07; full list of members (4 pages)
9 October 2007Return made up to 21/09/07; full list of members (4 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 21/09/06; full list of members (4 pages)
3 November 2006Return made up to 21/09/06; full list of members (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Return made up to 21/09/05; full list of members (5 pages)
6 October 2005Return made up to 21/09/05; full list of members (5 pages)
9 October 2004Return made up to 21/09/04; full list of members (7 pages)
9 October 2004Return made up to 21/09/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 February 2004Return made up to 21/09/03; full list of members (7 pages)
5 February 2004Return made up to 21/09/03; full list of members (7 pages)
9 October 2003Partic of mort/charge * (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
5 November 2002Ad 16/09/02--------- £ si 1000@1=1000 £ ic 1/1001 (3 pages)
5 November 2002Return made up to 21/09/02; full list of members (7 pages)
5 November 2002Ad 16/09/02--------- £ si 1000@1=1000 £ ic 1/1001 (3 pages)
5 November 2002Ad 16/09/02--------- £ si 3999@1=3999 £ ic 1001/5000 (3 pages)
5 November 2002Return made up to 21/09/02; full list of members (7 pages)
5 November 2002Ad 16/09/02--------- £ si 3999@1=3999 £ ic 1001/5000 (3 pages)
3 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 May 2002Partic of mort/charge * (5 pages)
7 May 2002Partic of mort/charge * (5 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
4 February 2002Partic of mort/charge * (5 pages)
4 February 2002Partic of mort/charge * (5 pages)
19 January 2002Partic of mort/charge * (5 pages)
19 January 2002Partic of mort/charge * (5 pages)
28 November 2001Partic of mort/charge * (5 pages)
28 November 2001Partic of mort/charge * (5 pages)
12 November 2001Partic of mort/charge * (6 pages)
12 November 2001Partic of mort/charge * (6 pages)
12 October 2001Company name changed mountwest 366 LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed mountwest 366 LIMITED\certificate issued on 12/10/01 (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (3 pages)
26 September 2001New director appointed (3 pages)
21 September 2001Incorporation (16 pages)
21 September 2001Incorporation (16 pages)