Company NameGolden Square (Scotland) Limited
Company StatusDissolved
Company NumberSC252875
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMarjory Elizabeth Jack
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleHotel Manager
Country of ResidenceNairn
Correspondence Address40 Union Street
Nairn
Inverness-Shire
IV12 4PR
Scotland
Director NameMr Michael Austin Jack
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleEngineering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address40 Union Street
Nairn
Inverness-Shire
IV12 4PR
Scotland
Secretary NameMarjory Elizabeth Jack
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleHotel Manager
Country of ResidenceNairn
Correspondence Address40 Union Street
Nairn
Inverness-Shire
IV12 4PR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01667 456558
Telephone regionNairn

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Marjory Elizabeth Jack
50.00%
Ordinary
100 at £1Mr Michael Austin Jack
50.00%
Ordinary

Financials

Year2014
Net Worth-£136,397
Cash£193
Current Liabilities£200,969

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

22 January 2008Delivered on: 9 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in the burgh of branderburgh and lossiemouth, parish of drainie, cpunty of elgin or moray under exception of elim ville, stotfield road, lossiemouth.
Outstanding
17 April 2007Delivered on: 27 April 2007
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.
Outstanding
9 January 2004Delivered on: 16 January 2004
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16-18 golden square & 12 crimon place, aberdeen ABN2238 ABN53419 ABN54319 ABN53420.
Outstanding
30 September 2003Delivered on: 16 October 2003
Satisfied on: 26 June 2007
Persons entitled: Dunbar Bank 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

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Register inspection address has been changed (1 page)
16 July 2009Return made up to 16/07/09; no change of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 16/07/08; no change of members (3 pages)
9 February 2008Partic of mort/charge * (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 June 2007Dec mort/charge * (2 pages)
27 April 2007Partic of mort/charge * (3 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 16/07/06; no change of members (4 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 16/07/05; no change of members (4 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 16/07/04; full list of members (6 pages)
16 January 2004Partic of mort/charge * (5 pages)
16 October 2003Partic of mort/charge * (5 pages)
5 August 2003New director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Location of register of members (1 page)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Ad 16/07/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 July 2003Director resigned (1 page)
16 July 2003Incorporation (16 pages)