Company NameGolden Pond (Scotland) Limited
Company StatusDissolved
Company NumberSC351728
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameAlbaspring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fiona Ishbel Stevenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(1 year after company formation)
Appointment Duration8 years, 5 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Derek Breingan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(4 days after company formation)
Appointment Duration1 year (resigned 05 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Main Street
Monkton
Prestwick
Ayrshire
KA9 2QL
Scotland

Location

Registered Address38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North

Shareholders

510 at £1Robert Stevenson
51.00%
Ordinary A
490 at £1Fiona Ishbel Stevenson
49.00%
Ordinary B

Financials

Year2014
Net Worth£1,789
Cash£1,231
Current Liabilities£37,236

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
30 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
1 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
13 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
3 August 2010Change of share class name or designation (3 pages)
30 June 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 1,000
(4 pages)
30 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 June 2010Particulars of variation of rights attached to shares (2 pages)
30 June 2010Change of share class name or designation (2 pages)
28 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
26 January 2010Appointment of Mrs Fiona Ishbel Stevenson as a director (2 pages)
26 January 2010Registered office address changed from Regent House 70 West Regent Street Glasgow G2 2QZ United Kingdom on 26 January 2010 (1 page)
15 December 2009Termination of appointment of Derek Breingan as a director (2 pages)
1 December 2008Director appointed mr derek breingan (1 page)
1 December 2008Appointment terminated director paul townsend (1 page)
1 December 2008Company name changed albaspring LIMITED\certificate issued on 02/12/08 (2 pages)
1 December 2008Registered office changed on 01/12/2008 from 24 great king street edinburgh EH3 6QN (1 page)
24 November 2008Incorporation (18 pages)