Company NameGold Brothers (Scotland) Ltd
Company StatusLiquidation
Company NumberSC353701
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Previous NameUnited (KQ) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Surinder Singh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address234-242 High Street
Kirkcaldy
KY1 1JT
Scotland
Director NameMr Dildar Singh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Galab Singh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Mohammad Ramzan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Newlands Road
Glasgow
G43 2JB
Scotland

Location

Registered Address5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

200 at £1Surinder Singh
50.00%
Ordinary A
100 at £1Dildar Singh
25.00%
Ordinary C
100 at £1Gulab Singh
25.00%
Ordinary B

Financials

Year2014
Net Worth£425,144
Cash£6
Current Liabilities£880,069

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2021 (2 years, 7 months ago)
Next Return Due22 September 2022 (overdue)

Charges

30 January 2020Delivered on: 7 February 2020
Persons entitled: Hsbc UK Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2020Confirmation statement made on 26 November 2020 with updates (3 pages)
2 September 2020Registered office address changed from 234-242 High Street Kirkcaldy Fife KY1 1JY to C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 2 September 2020 (1 page)
2 September 2020Second filing of Confirmation Statement dated 6 January 2017 (9 pages)
12 February 2020Satisfaction of charge SC3537010001 in full (4 pages)
7 February 2020Registration of charge SC3537010002, created on 30 January 2020 (15 pages)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 December 2019Director's details changed for Mr Surinder Singh on 6 December 2019 (2 pages)
15 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, PART5 has been replaced by a second filing using form PSC01 on 02/09/2020
(6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Registration of charge SC3537010001, created on 28 September 2016 (8 pages)
5 October 2016Registration of charge SC3537010001, created on 28 September 2016 (8 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 400
(5 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 400
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 400
(5 pages)
3 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 400
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Registered office address changed from 1 Eagle Street Glasgow G4 9XA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 1 Eagle Street Glasgow G4 9XA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 1 Eagle Street Glasgow G4 9XA on 1 July 2014 (1 page)
5 February 2014Registered office address changed from 2 Fiztroy Place Glasgow G3 7RH on 5 February 2014 (1 page)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 400
(5 pages)
5 February 2014Registered office address changed from 2 Fiztroy Place Glasgow G3 7RH on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 2 Fiztroy Place Glasgow G3 7RH on 5 February 2014 (1 page)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 400
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Appointment of Mr Dildar Singh as a director (2 pages)
17 October 2011Appointment of Mr Galab Singh as a director (2 pages)
17 October 2011Appointment of Mr Dildar Singh as a director (2 pages)
17 October 2011Appointment of Mr Galab Singh as a director (2 pages)
7 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-17
(1 page)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-17
(1 page)
27 September 2010Company name changed united (kq) LIMITED\certificate issued on 27/09/10
  • CONNOT ‐
(2 pages)
27 September 2010Company name changed united (kq) LIMITED\certificate issued on 27/09/10
  • CONNOT ‐
(2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 June 2010Appointment of Mr Surinder Singh as a director (1 page)
4 June 2010Appointment of Mr Surinder Singh as a director (1 page)
4 June 2010Termination of appointment of Mohammad Ramzan as a director (1 page)
4 June 2010Termination of appointment of Mohammad Ramzan as a director (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2009Incorporation (18 pages)
20 January 2009Incorporation (18 pages)