24 Broughton Street
Edinburgh
EH1 3RH
Scotland
Director Name | Mr John Boyd Stirling |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Earl Jock Francis Eldon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(11 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Ms Joanne Hwee-Hoon Lim |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 31 January 2020(14 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Senior Director Global Trade & Logistics |
Country of Residence | England |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Ross Laurie |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Information Technology Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | The Incorporation Of Goldsmiths Goldsmiths' Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Secretary Name | Mr Keith Young |
---|---|
Status | Current |
Appointed | 20 January 2023(17 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Robert Smith Benzie Gordon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Eric Norris Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 April 2007) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 193-201 Ayr Road Newton Mearns Glasgow Strathclyde G77 6AE Scotland |
Director Name | Graeme William Marwick |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2012) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winton Gardens Edinburgh EH10 7ET Scotland |
Director Name | Mr Michael Neilson Laing |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2012) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne 43 Woodhall Road Edinburgh Midlothian EH13 0DT Scotland |
Secretary Name | Mary Caroline Michel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 November 2019) |
Role | Secretary |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Stefan John Waclawski |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years after company formation) |
Appointment Duration | 6 years (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Paul Robert Kennedy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2014) |
Role | Managing Director Truth Jewellery |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mr Philip Robert Carry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2020) |
Role | Partner In Jewellery Company |
Country of Residence | Scotland |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Mrs Leah Rachel Black |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2022) |
Role | Creative Industries Officer |
Country of Residence | United Kingdom |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Secretary Name | Mrs Ebba Redman Goring |
---|---|
Status | Resigned |
Appointed | 20 November 2019(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 2023) |
Role | Company Director |
Correspondence Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
Director Name | Gillespie Macandrew Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2006) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Website | www.incorporationofgoldsmiths.org/sots/ |
---|---|
Telephone | 0131 5576938 |
Telephone region | Edinburgh |
Registered Address | Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68 |
Net Worth | £92,872 |
Cash | £24,680 |
Current Liabilities | £56,808 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
---|---|
18 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Mary Caroline Michel as a secretary on 20 November 2019 (1 page) |
3 December 2019 | Appointment of Mrs Ebba Redman Goring as a secretary on 20 November 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Jock Francis Encombe on 9 April 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
7 February 2018 | Notification of The Incorporation of Goldsmiths of the City of Edinburgh as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
28 February 2017 | Appointment of Lord Jock Francis Encombe as a director on 27 January 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Thomas Kenneth Murray on 28 February 2013 (2 pages) |
28 February 2017 | Appointment of Lord Jock Francis Encombe as a director on 27 January 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Thomas Kenneth Murray on 28 February 2013 (2 pages) |
28 February 2017 | Appointment of Mrs Leah Rachel Black as a director on 27 January 2017 (2 pages) |
28 February 2017 | Appointment of Mrs Leah Rachel Black as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Robert Smith Benzie Gordon as a director on 27 January 2016 (1 page) |
9 February 2017 | Termination of appointment of Robert Smith Benzie Gordon as a director on 27 January 2016 (1 page) |
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
10 February 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
10 February 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
14 January 2016 | Annual return made up to 6 January 2016 no member list (4 pages) |
14 January 2016 | Annual return made up to 6 January 2016 no member list (4 pages) |
4 February 2015 | Annual return made up to 6 January 2015 no member list (4 pages) |
4 February 2015 | Annual return made up to 6 January 2015 no member list (4 pages) |
4 February 2015 | Annual return made up to 6 January 2015 no member list (4 pages) |
14 January 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
14 January 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
27 November 2014 | Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Philip Robert Carry as a director on 2 October 2014 (2 pages) |
3 September 2014 | Termination of appointment of Stefan John Waclawski as a director on 3 February 2014 (1 page) |
3 September 2014 | Termination of appointment of Stefan John Waclawski as a director on 3 February 2014 (1 page) |
3 September 2014 | Termination of appointment of Stefan John Waclawski as a director on 3 February 2014 (1 page) |
31 July 2014 | Termination of appointment of Paul Robert Kennedy as a director on 29 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Paul Robert Kennedy as a director on 29 May 2014 (1 page) |
16 January 2014 | Annual return made up to 6 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 6 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 6 January 2014 no member list (5 pages) |
15 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
15 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
7 January 2013 | Annual return made up to 6 January 2013 no member list (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 no member list (5 pages) |
7 January 2013 | Appointment of Mr John Boyd Stirling as a director (2 pages) |
7 January 2013 | Director's details changed for Mr Paul Robert Kennedy on 16 October 2012 (2 pages) |
7 January 2013 | Appointment of Mr John Boyd Stirling as a director (2 pages) |
7 January 2013 | Annual return made up to 6 January 2013 no member list (5 pages) |
7 January 2013 | Director's details changed for Mr Paul Robert Kennedy on 16 October 2012 (2 pages) |
8 February 2012 | Termination of appointment of Graeme Marwick as a director (1 page) |
8 February 2012 | Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Paul Robert Kennedy as a director (2 pages) |
8 February 2012 | Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Robert Gordon on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Michael Laing as a director (1 page) |
8 February 2012 | Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Graeme Marwick as a director (1 page) |
8 February 2012 | Director's details changed for Mr Thomas Kenneth Murray on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Robert Gordon on 8 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Robert Gordon on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Michael Laing as a director (1 page) |
8 February 2012 | Director's details changed for Mr Stefan John Waclawski on 8 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mary Caroline Michel on 8 February 2012 (1 page) |
8 February 2012 | Appointment of Mr Paul Robert Kennedy as a director (2 pages) |
1 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
1 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
23 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
23 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
23 January 2012 | Secretary's details changed for Mary Caroline Michel on 20 October 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Mary Caroline Michel on 20 October 2011 (2 pages) |
23 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
1 February 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
1 February 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
1 February 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
1 February 2011 | Director's details changed for Robert Gordon on 30 April 2010 (2 pages) |
1 February 2011 | Director's details changed for Robert Gordon on 30 April 2010 (2 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
26 January 2010 | Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Neilson Laing on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Gordon on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Stefan John Waclawski on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Graeme William Marwick on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Graeme William Marwick on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Gordon on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
26 January 2010 | Director's details changed for Mr Stefan John Waclawski on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Neilson Laing on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
26 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
26 January 2010 | Director's details changed for Mr Kenneth Macdonald Arthur Lewandowski on 26 January 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 January 2009 | Annual return made up to 06/01/09 (4 pages) |
23 January 2009 | Annual return made up to 06/01/09 (4 pages) |
5 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
23 January 2008 | Annual return made up to 06/01/08 (2 pages) |
23 January 2008 | Annual return made up to 06/01/08 (2 pages) |
17 December 2007 | Partial exemption accounts made up to 30 June 2007 (10 pages) |
17 December 2007 | Partial exemption accounts made up to 30 June 2007 (10 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
26 January 2007 | Annual return made up to 06/01/07
|
26 January 2007 | Annual return made up to 06/01/07
|
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
10 February 2006 | Memorandum and Articles of Association (16 pages) |
10 February 2006 | Company name changed 10/10 trust\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed 10/10 trust\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Memorandum and Articles of Association (16 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page) |
19 January 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
19 January 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
6 January 2006 | Incorporation (24 pages) |
6 January 2006 | Incorporation (24 pages) |