Company NameGoldwells Property Ltd.
DirectorGary Addison
Company StatusActive
Company NumberSC292747
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Addison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Place
Longside
Peterhead
Aberdeenshire
AB42 4GS
Scotland
Director NameMrs Julie Loraine Addison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Place
Longside
Peterhead
Aberdeenshire
AB42 4GS
Scotland
Secretary NameMr Gary Addison
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Place
Longside
Peterhead
Aberdeenshire
AB42 4GS
Scotland
Director NameMr Joanthan Duthie Addison
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Station Place Longside
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.goldwells.co.uk
Telephone01542 832237
Telephone regionKeith

Location

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

Shareholders

5 at £1Jonathan Addison & Gary Addison & David Addison & Declan Addison & Julie Addison
100.00%
Ordinary

Financials

Year2014
Net Worth£180,650
Cash£7,000
Current Liabilities£348,154

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

17 September 2013Delivered 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 2013Delivered 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 2013Delivered on: 7 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 35 broad street peterhead abn 102296.
Outstanding
26 July 2013Delivered on: 7 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 wallace street peterhead abn 18048.
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
8 July 2022Delivered 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 2022Delivered 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 2014Delivered on: 17 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 cluny square, buckie BNF9640.
Outstanding
10 August 2009Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

3 August 2023Registered 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 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
22 July 2022Registration of charge SC2927470012, created on 8 July 2022 (8 pages)
22 July 2022Registration of charge SC2927470011, created on 8 July 2022 (6 pages)
12 May 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
4 May 2022Termination of appointment of Joanthan Duthie Addison as a director on 19 April 2021 (1 page)
31 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
23 April 2021Appointment of Mr Joanthan Duthie Addison as a director on 19 April 2021 (2 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
20 March 2018Satisfaction of charge SC2927470010 in full (1 page)
20 March 2018Satisfaction of charge SC2927470005 in full (1 page)
20 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
20 March 2018Satisfaction of charge SC2927470007 in full (1 page)
20 March 2018Satisfaction of charge SC2927470006 in full (1 page)
18 August 2017Satisfaction of charge SC2927470008 in full (1 page)
18 August 2017Satisfaction of charge SC2927470008 in full (1 page)
19 June 2017Satisfaction of charge SC2927470009 in full (1 page)
19 June 2017Satisfaction of charge SC2927470009 in full (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Termination of appointment of Gary Addison as a secretary on 1 March 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Termination of appointment of Julie Loraine Addison as a director on 1 January 2017 (1 page)
14 March 2017Termination of appointment of Julie Loraine Addison as a director on 1 January 2017 (1 page)
14 March 2017Termination of appointment of Gary Addison as a secretary on 1 March 2017 (1 page)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
(5 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
(5 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
(5 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5
(5 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5
(5 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5
(5 pages)
17 September 2014Registration of charge SC2927470010 (8 pages)
17 September 2014Registration of charge SC2927470010 (8 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New shares rights as per article 8 01/08/2014
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New shares rights as per article 8 01/08/2014
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
5 August 2014Change of share class name or designation (4 pages)
5 August 2014Change of share class name or designation (4 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5
(5 pages)
21 September 2013Registration of charge SC2927470009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
21 September 2013Registration of charge SC2927470009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
7 August 2013Registration of charge SC2927470007 (8 pages)
7 August 2013Registration of charge SC2927470006 (8 pages)
7 August 2013Registration of charge SC2927470008 (8 pages)
7 August 2013Registration of charge SC2927470007 (8 pages)
7 August 2013Registration of charge SC2927470008 (8 pages)
7 August 2013Registration of charge SC2927470006 (8 pages)
6 August 2013Satisfaction of charge 2 in full (3 pages)
6 August 2013Satisfaction of charge 4 in full (3 pages)
6 August 2013Satisfaction of charge 3 in full (3 pages)
6 August 2013Satisfaction of charge 4 in full (3 pages)
6 August 2013Satisfaction of charge 2 in full (3 pages)
6 August 2013Satisfaction of charge 3 in full (3 pages)
25 June 2013Registration of charge SC2927470005 (18 pages)
25 June 2013Registration of charge SC2927470005 (18 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Gary Addison on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Julie Loraine Addison on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Julie Loraine Addison on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gary Addison on 11 November 2009 (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
6 November 2007Return made up to 04/11/07; full list of members (3 pages)
6 November 2007Return made up to 04/11/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
9 November 2006Return made up to 04/11/06; full list of members (3 pages)
9 November 2006Return made up to 04/11/06; full list of members (3 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Ad 04/11/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Ad 04/11/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
13 December 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
4 November 2005Incorporation (19 pages)
4 November 2005Incorporation (19 pages)