Company NameGoldmeks Limited
Company StatusDissolved
Company NumberSC320819
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mehmet Ocal
Date of BirthMay 1970 (Born 54 years ago)
NationalityTurkish
StatusClosed
Appointed14 September 2021(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 14 March 2023)
RoleBusiness Person
Country of ResidenceTurkey
Correspondence Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Prestongrange Road
Prestonpans
East Lothian
EH32 9DD
Scotland
Director NameMs Theresa Greenhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address41 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland
Director NameMr Neill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Atlantic Monument Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
12 June 2020Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 9a Tinto Place Edinburgh EH6 5GD on 12 June 2020 (1 page)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
9 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
9 January 2020Termination of appointment of Shaun Paul Walters as a director on 3 December 2019 (1 page)
9 January 2020Notification of Mehmet Ocal as a person with significant control on 3 December 2019 (2 pages)
9 January 2020Appointment of Mr Kenneth Morrison as a director on 3 December 2019 (2 pages)
9 January 2020Cessation of Huseyin Aldogan as a person with significant control on 3 December 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
8 August 2018Appointment of Mr Shaun Paul Walters as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Neill Allan as a director on 8 August 2018 (1 page)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Lawsons Secretaries Limited as a secretary on 13 November 2017 (1 page)
15 November 2017Termination of appointment of Lawsons Secretaries Limited as a secretary on 13 November 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
24 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
3 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(4 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
24 January 2013Appointment of Mr Neill Allan as a director (2 pages)
24 January 2013Termination of appointment of Theresa Greenhill as a director (1 page)
24 January 2013Appointment of Mr Neill Allan as a director (2 pages)
24 January 2013Termination of appointment of Theresa Greenhill as a director (1 page)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 October 2012Registered office address changed from Unit 19 Leith Walk Business Centre, 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Unit 19 Leith Walk Business Centre, 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page)
6 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 May 2011Director's details changed for Ms Theresa Greenhill on 1 October 2010 (2 pages)
27 May 2011Director's details changed for Ms Theresa Greenhill on 1 October 2010 (2 pages)
27 May 2011Director's details changed for Ms Theresa Greenhill on 1 October 2010 (2 pages)
27 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
12 April 2010Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
12 April 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
12 April 2010Register inspection address has been changed (1 page)
29 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page)
16 April 2009Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page)
11 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
11 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
30 April 2008Return made up to 11/04/08; full list of members (3 pages)
30 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
11 April 2007Incorporation (18 pages)
11 April 2007Incorporation (18 pages)