Company NameGolden Square Securities Ltd
Company StatusDissolved
Company NumberSC312660
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamish Hunter Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hexham Gardens
Glasgow
G41 4AQ
Scotland
Secretary NameBriar Hall Estates Ltd (Corporation)
StatusClosed
Appointed28 November 2006(same day as company formation)
Correspondence AddressStandard Building Suite 2-1
94 Hope Street
Glasgow
G2 6QB
Scotland
Director NameLorraine Buchanan Munro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 St Andrews Drive
Glasgow
Lanarkshire
G41 5JQ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,187,309
Cash£11,420
Current Liabilities£981,154

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 June 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Notice of final meeting of creditors (3 pages)
27 May 2015Notice of winding up order (1 page)
27 May 2015Court order notice of winding up (1 page)
27 May 2015Appointment of a provisional liquidator (2 pages)
7 May 2015Appointment of a provisional liquidator (1 page)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Secretary's details changed for Briar Hall Estates Ltd on 28 December 2013 (1 page)
3 December 2014Director's details changed for Hamish Hunter Munro on 28 December 2013 (2 pages)
3 December 2014Termination of appointment of Lorraine Buchanan Munro as a director on 29 November 2013 (1 page)
29 July 2014Satisfaction of charge 6 in full (4 pages)
29 July 2014Satisfaction of charge 10 in full (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
27 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
28 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
17 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
7 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Secretary's details changed for Briar Hall Estates Ltd on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Lorraine Buchanan Munro on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2008Return made up to 28/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 August 2008Resolutions
  • RES13 ‐ Facility agreement for £5016000 29/07/2008
(1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
28 December 2007Partic of mort/charge * (3 pages)
27 December 2007Return made up to 28/11/07; full list of members (2 pages)
18 December 2007Partic of mort/charge * (3 pages)
16 August 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
4 June 2007Partic of mort/charge * (3 pages)
11 January 2007Ad 28/11/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Incorporation (13 pages)
28 November 2006Secretary resigned (1 page)