Company NameGoldwells Ltd.
DirectorsGary Addison and Robert Allan
Company StatusActive
Company NumberSC234353
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary Addison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Place
Longside
Peterhead
Aberdeenshire
AB42 4GS
Scotland
Director NameMr Robert Allan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence AddressBrunstane Lodge Golf Course Road
Strathpeffer
Highland
IV14 9AT
Scotland
Secretary NameCaroline Stephen Addison
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTorreagles
Clola
Peterhead
Aberdeenshire
AB42 5AA
Scotland
Director NameMr John Edward Sutton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegoldwells.com
Email address[email protected]
Telephone01779 478858
Telephone regionPeterhead

Location

Registered AddressGoldwells House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gary Addison
50.00%
Ordinary
1 at £1Gary Addison
25.00%
Ordinary A
1 at £1John Sutton
25.00%
Ordinary A

Financials

Year2014
Net Worth£172,430
Cash£242,581
Current Liabilities£239,588

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

24 April 2019Delivered on: 25 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as 25 baron taylors street, inverness being those subjects registered in the land register of scotland under title number INV1614.
Outstanding
7 July 2017Delivered on: 14 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 knockbreck street, tain. ROS20439.
Outstanding
21 April 2017Delivered on: 11 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 cluny square, buckie.
Outstanding
21 April 2017Delivered on: 11 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 broad street, peterhead.
Outstanding
19 June 2013Delivered on: 25 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 February 2007Delivered on: 14 February 2007
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
18 July 2006Delivered on: 26 July 2006
Satisfied on: 19 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
12 November 2002Delivered on: 18 November 2002
Satisfied on: 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

3 August 2023Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead Aberdeenshire AB42 1WN on 3 August 2023 (1 page)
3 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
16 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 April 2019Registration of charge SC2343530008, created on 24 April 2019 (5 pages)
13 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 April 2018Satisfaction of charge 3 in full (1 page)
14 July 2017Registration of charge SC2343530007, created on 7 July 2017 (7 pages)
14 July 2017Registration of charge SC2343530007, created on 7 July 2017 (7 pages)
11 July 2017Termination of appointment of Caroline Stephen Addison as a secretary on 1 April 2017 (1 page)
11 July 2017Notification of Robert Allan as a person with significant control on 1 April 2017 (2 pages)
11 July 2017Notification of Robert Allan as a person with significant control on 1 April 2017 (2 pages)
11 July 2017Termination of appointment of Caroline Stephen Addison as a secretary on 1 April 2017 (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Notification of Gary Addison as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Notification of Gary Addison as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Appointment of Mr Robert Allan as a director on 1 April 2017 (2 pages)
10 July 2017Appointment of Mr Robert Allan as a director on 1 April 2017 (2 pages)
11 May 2017Registration of charge SC2343530005, created on 21 April 2017 (8 pages)
11 May 2017Registration of charge SC2343530006, created on 21 April 2017 (7 pages)
11 May 2017Registration of charge SC2343530005, created on 21 April 2017 (8 pages)
11 May 2017Registration of charge SC2343530006, created on 21 April 2017 (7 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 February 2017Termination of appointment of John Edward Sutton as a director on 1 January 2017 (1 page)
1 February 2017Termination of appointment of John Edward Sutton as a director on 1 January 2017 (1 page)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(6 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(6 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
25 June 2013Registration of charge 2343530004 (18 pages)
25 June 2013Registration of charge 2343530004 (18 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 4
(4 pages)
23 March 2011Appointment of Mr John Edward Sutton as a director (2 pages)
23 March 2011Appointment of Mr John Edward Sutton as a director (2 pages)
21 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 July 2009Return made up to 19/07/09; full list of members (3 pages)
31 July 2009Return made up to 19/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2008Return made up to 19/07/08; full list of members (3 pages)
4 August 2008Return made up to 19/07/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Return made up to 19/07/07; full list of members (2 pages)
25 July 2007Return made up to 19/07/07; full list of members (2 pages)
14 February 2007Partic of mort/charge * (3 pages)
14 February 2007Partic of mort/charge * (3 pages)
26 July 2006Partic of mort/charge * (4 pages)
26 July 2006Partic of mort/charge * (4 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2005Return made up to 19/07/05; full list of members (6 pages)
25 July 2005Return made up to 19/07/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 July 2004Return made up to 19/07/04; full list of members (6 pages)
7 July 2004Return made up to 19/07/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 August 2003Return made up to 19/07/03; full list of members (6 pages)
14 August 2003Return made up to 19/07/03; full list of members (6 pages)
18 November 2002Partic of mort/charge * (6 pages)
18 November 2002Partic of mort/charge * (6 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 2 station place longside peterhead AB42 4GS (1 page)
6 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Ad 01/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 2 station place longside peterhead AB42 4GS (1 page)
6 September 2002Ad 01/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
19 July 2002Incorporation (19 pages)
19 July 2002Incorporation (19 pages)