Company NameGolden Enterprises (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC255685
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)
Previous NameSusan Campbell Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Prateek Mann
Date of BirthJune 2006 (Born 17 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 14 November 2023)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address6 Dukes Court
Cambuslang
Glasgow
G72 7EH
Scotland
Director NameMr Balwinder Singh Jassal
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleProperty Management
Country of ResidenceScotland
Correspondence Address10 Tormeadow Road
Glasgow
Lanarkshire
G77 6TE
Scotland
Secretary NameMr Balwinder Singh Jassal
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleProperty Management
Country of ResidenceScotland
Correspondence Address10 Tormeadow Road
Glasgow
Lanarkshire
G77 6TE
Scotland
Director NameMr Amar Chand Klair
Date of BirthJuly 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed05 August 2005(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Logan Avenue
Glasgow
Lanarkshire
G77 6LZ
Scotland
Director NameMe Jaswinder Kumar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Wolfe Avenue
Newton Mearns
Glasgow
G77 6TQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSpiersbridge Busines Park 1 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

50 at £1Balwinder Jassal
50.00%
Ordinary
25 at £1Amar Chand Klair
25.00%
Ordinary
25 at £1Kishno Blair
25.00%
Ordinary

Financials

Year2014
Net Worth£51,354
Cash£3,727
Current Liabilities£237,104

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 October 2005Delivered on: 27 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14-16 bradshaw street, saltcoats ayrshire.
Outstanding
9 September 2005Delivered on: 14 September 2005
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

Filing History

6 October 2020Satisfaction of charge 1 in full (4 pages)
29 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
6 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 November 2017Appointment of Mr Jaswinder Kumar as a director on 24 November 2017 (2 pages)
26 November 2017Termination of appointment of Amar Chand Klair as a director on 24 November 2017 (1 page)
26 November 2017Termination of appointment of Amar Chand Klair as a director on 24 November 2017 (1 page)
26 November 2017Appointment of Mr Jaswinder Kumar as a director on 24 November 2017 (2 pages)
26 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
9 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2012Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
22 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Mr. Amar Chand Klair on 9 September 2010 (2 pages)
22 November 2010Director's details changed for Mr. Amar Chand Klair on 9 September 2010 (2 pages)
22 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Mr. Amar Chand Klair on 9 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
30 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
2 December 2008Return made up to 09/09/08; full list of members (4 pages)
2 December 2008Return made up to 09/09/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
18 March 2008Registered office changed on 18/03/2008 from acorn house 49 hydepark street glasgow strathclyde G3 8BW (1 page)
18 March 2008Registered office changed on 18/03/2008 from acorn house 49 hydepark street glasgow strathclyde G3 8BW (1 page)
3 December 2007Return made up to 09/09/07; full list of members (3 pages)
3 December 2007Return made up to 09/09/07; full list of members (3 pages)
29 January 2007Return made up to 09/09/06; full list of members (3 pages)
29 January 2007Return made up to 09/09/06; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 May 2006Registered office changed on 31/05/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
31 May 2006Registered office changed on 31/05/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
13 October 2005Return made up to 09/09/05; full list of members (7 pages)
13 October 2005Return made up to 09/09/05; full list of members (7 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
16 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
16 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Ad 29/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Ad 29/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 2004Company name changed susan campbell LTD.\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed susan campbell LTD.\certificate issued on 03/12/04 (2 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Return made up to 09/09/04; full list of members (6 pages)
24 November 2004Return made up to 09/09/04; full list of members (6 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
9 September 2003Incorporation (16 pages)
9 September 2003Incorporation (16 pages)