Company NameGold Facilities Management Ltd.
Company StatusDissolved
Company NumberSC373994
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Goldie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Wynd
Waterside
Kilmarnock
Ayrshire
KA3 6JL
Scotland
Secretary NameMr Michael Goldie
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Mill Wynd
Waterside
Kilmarnock
Ayrshire
KA3 6JL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Michael Goldie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 May 2010Appointment of Mr Michael Goldie as a secretary (1 page)
14 May 2010Appointment of Mr Michael Goldie as a director (2 pages)
8 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
8 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
8 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
2 March 2010Incorporation (22 pages)