Longside
Peterhead
Aberdeenshire
AB42 4GS
Scotland
Director Name | Mrs Julie Loraine Addison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Barber |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Place Longside Peterhead Aberdeenshire AB42 4GS Scotland |
Secretary Name | Mr Gary Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Place Longside Peterhead Aberdeenshire AB42 4GS Scotland |
Director Name | Mr Joanthan Duthie Addison |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(15 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Station Place Longside Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.goldwells.co.uk |
---|---|
Telephone | 01542 832237 |
Telephone region | Keith |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Jonathan Addison & Gary Addison & David Addison & Declan Addison & Julie Addison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,650 |
Cash | £7,000 |
Current Liabilities | £348,154 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
17 September 2013 | Delivered on: 21 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as unit 10B balmakeith industrial estate nairn NRN2910. Outstanding |
---|---|
26 July 2013 | Delivered on: 7 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 37,39 and 41 broad street peterhead. Outstanding |
26 July 2013 | Delivered on: 7 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 35 broad street peterhead abn 102296. Outstanding |
26 July 2013 | Delivered on: 7 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 wallace street peterhead abn 18048. Outstanding |
19 June 2013 | Delivered on: 25 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 July 2022 | Delivered on: 22 July 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 39 and 41 broad street, peterhead in the county of aberdeen, being the subjects (secundo) described in the disposition by the trustees of george catto with consent therein in favour of mary catto and agnes catto or ritson dated 21 january 1901 and recorded in the division of the general register of sasines applicable to the county of aberdeen on 18 september 1901; which subjects are shown delineated in red on the plan annexed and executed as relative to the standard security, but excepting therefrom the subjects registered in the land register of scotland under title number ABN139121, being the ground and first floor offices shown tinted pink on the said plan. Outstanding |
8 July 2022 | Delivered on: 22 July 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 35 broad street, peterhead, AB42 1JB, being the whole subjects registered in the land register of scotland under title number ABN102296. Outstanding |
1 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3 cluny square, buckie BNF9640. Outstanding |
10 August 2009 | Delivered on: 21 August 2009 Satisfied on: 6 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 broad street, peterhead. Fully Satisfied |
14 May 2009 | Delivered on: 26 May 2009 Satisfied on: 6 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 wallace street, peterhead ABN18048. Fully Satisfied |
4 June 2007 | Delivered on: 8 June 2007 Satisfied on: 6 August 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 37,39 & 41 broad street, peterhead, county of aberdeen. Fully Satisfied |
26 January 2007 | Delivered on: 8 February 2007 Satisfied on: 9 August 2013 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. Fully Satisfied |
3 August 2023 | Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
---|---|
22 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
22 July 2022 | Registration of charge SC2927470012, created on 8 July 2022 (8 pages) |
22 July 2022 | Registration of charge SC2927470011, created on 8 July 2022 (6 pages) |
12 May 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
4 May 2022 | Termination of appointment of Joanthan Duthie Addison as a director on 19 April 2021 (1 page) |
31 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
23 April 2021 | Appointment of Mr Joanthan Duthie Addison as a director on 19 April 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
20 March 2018 | Satisfaction of charge SC2927470010 in full (1 page) |
20 March 2018 | Satisfaction of charge SC2927470005 in full (1 page) |
20 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
20 March 2018 | Satisfaction of charge SC2927470007 in full (1 page) |
20 March 2018 | Satisfaction of charge SC2927470006 in full (1 page) |
18 August 2017 | Satisfaction of charge SC2927470008 in full (1 page) |
18 August 2017 | Satisfaction of charge SC2927470008 in full (1 page) |
19 June 2017 | Satisfaction of charge SC2927470009 in full (1 page) |
19 June 2017 | Satisfaction of charge SC2927470009 in full (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Termination of appointment of Gary Addison as a secretary on 1 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Termination of appointment of Julie Loraine Addison as a director on 1 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Julie Loraine Addison as a director on 1 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Gary Addison as a secretary on 1 March 2017 (1 page) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
17 September 2014 | Registration of charge SC2927470010 (8 pages) |
17 September 2014 | Registration of charge SC2927470010 (8 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
5 August 2014 | Change of share class name or designation (4 pages) |
5 August 2014 | Change of share class name or designation (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 September 2013 | Registration of charge SC2927470009
|
21 September 2013 | Registration of charge SC2927470009
|
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
7 August 2013 | Registration of charge SC2927470007 (8 pages) |
7 August 2013 | Registration of charge SC2927470006 (8 pages) |
7 August 2013 | Registration of charge SC2927470008 (8 pages) |
7 August 2013 | Registration of charge SC2927470007 (8 pages) |
7 August 2013 | Registration of charge SC2927470008 (8 pages) |
7 August 2013 | Registration of charge SC2927470006 (8 pages) |
6 August 2013 | Satisfaction of charge 2 in full (3 pages) |
6 August 2013 | Satisfaction of charge 4 in full (3 pages) |
6 August 2013 | Satisfaction of charge 3 in full (3 pages) |
6 August 2013 | Satisfaction of charge 4 in full (3 pages) |
6 August 2013 | Satisfaction of charge 2 in full (3 pages) |
6 August 2013 | Satisfaction of charge 3 in full (3 pages) |
25 June 2013 | Registration of charge SC2927470005 (18 pages) |
25 June 2013 | Registration of charge SC2927470005 (18 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Gary Addison on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Julie Loraine Addison on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Julie Loraine Addison on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gary Addison on 11 November 2009 (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
6 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
9 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
9 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Ad 04/11/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Ad 04/11/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
13 December 2005 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
4 November 2005 | Incorporation (19 pages) |
4 November 2005 | Incorporation (19 pages) |