Company NameGold Standard Simulations Limited
Company StatusDissolved
Company NumberSC360334
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameDunwilco (1618) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Orla Anne Murphy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed10 May 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 November 2017)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address6th Floor Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameRedfern Legal Llp (Corporation)
StatusClosed
Appointed02 June 2016(7 years after company formation)
Appointment Duration1 year, 5 months (closed 07 November 2017)
Correspondence Address7 Henrietta Street
London
WC2E 8PS
Director NameMr Colin Thomas Lawrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(9 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2011)
RoleCo Director/Accountant
Country of ResidenceScotland
Correspondence AddressHenderson Loggie 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameProf Asen Asenov
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2016)
RoleProfessor
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameProf Steven Peter Beaumont
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2016)
RoleAcademic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Kelvinside Terrace South
Glasgow
G20 6DW
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.goldstandardsimulations.com/
Email address[email protected]

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

143 at £0.01Asen Asenov
6.41%
Ordinary A
100 at £0.01Mr Scott Roy
4.48%
Ordinary
760 at £0.01Gu Holdings LTD
34.07%
Ordinary
540 at £0.01Professor Asen Asenov
24.20%
Ordinary
60 at £0.01Mr Andrew Brown
2.69%
Ordinary
60 at £0.01Mr Benje Cheng
2.69%
Ordinary
60 at £0.01Mr Campbell Miller
2.69%
Ordinary
60 at £0.01Mr Gareth Roy
2.69%
Ordinary
57 at £0.01Asen Asenov
2.55%
Ordinary B
240 at £0.01Ip Group PLC
10.76%
Ordinary
40 at £0.01Mr Craig Alexander
1.79%
Ordinary
31 at £0.01Asen Asenov
1.39%
Ordinary C
20 at £0.01Mr John Barker
0.90%
Ordinary
20 at £0.01Mr Richard Sinnot
0.90%
Ordinary
10 at £0.01Mr Antonio Martinez
0.45%
Ordinary
10 at £0.01Mr Craig Riddet
0.45%
Ordinary
10 at £0.01Mr David Reid
0.45%
Ordinary
10 at £0.01Mr Jeremy Watling
0.45%
Ordinary

Financials

Year2014
Net Worth£150,426
Cash£476,146
Current Liabilities£339,403

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (9 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 June 2016Appointment of Redfern Legal Llp as a secretary on 2 June 2016 (2 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 22.31
(6 pages)
19 May 2016Termination of appointment of Steven Peter Beaumont as a director on 10 May 2016 (2 pages)
19 May 2016Termination of appointment of Asen Asenov as a director on 10 May 2016 (2 pages)
19 May 2016Appointment of Orla Anne Murphy as a director on 10 May 2016 (3 pages)
16 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 27.48
(14 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 22.31
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Second filing of AR01 previously delivered to Companies House made up to 27 May 2014 (22 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 22.31
  • ANNOTATION A second filed AR01 was registered on 09/07/2014.
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 22.31
(25 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Steve Beaumont as a director (3 pages)
13 April 2011Termination of appointment of Graham Paterson as a director (3 pages)
24 February 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
3 September 2010Registered office address changed from 13 the Square University of Glasgow Glasgow G12 8QQ on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from 13 the Square University of Glasgow Glasgow G12 8QQ on 3 September 2010 (2 pages)
29 July 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (15 pages)
17 June 2010Registered office address changed from 13 the Square, C/O G U Holdings Limited University of Glasgow Glasgow G12 8QQ on 17 June 2010 (2 pages)
25 March 2010Termination of appointment of Colin Lawrie as a director (2 pages)
25 March 2010Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland on 25 March 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 20.00
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 20.00
(4 pages)
25 March 2010Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
25 March 2010Termination of appointment of D.W. Company Services Limited as a director (2 pages)
25 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 20.00
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 20.00
(4 pages)
25 March 2010Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
18 March 2010Appointment of Graham Paterson as a director (3 pages)
18 March 2010Appointment of Professor Asen Asenov as a director (2 pages)
16 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-12
(2 pages)
16 November 2009Company name changed dunwilco (1618) LIMITED\certificate issued on 16/11/09
  • CONNOT ‐
(3 pages)
22 October 2009Director's details changed for Colin Thomas Lawrie on 14 October 2009 (2 pages)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Memorandum and Articles of Association (33 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
27 May 2009Incorporation (23 pages)