Company NameScot-Tel-Gould Limited
Company StatusActive
Company NumberSC386653
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Graeme Clark Porteous
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStg 7 Albert Street
Aberdeen
Aberdeenshire
Director NameMr David Maxwell Gould
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStg 7 Albert Street
Aberdeen
Aberdeenshire
AB25 1XX
Scotland
Director NameMr Howard Ernest Martin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStg 7 Albert Street
Aberdeen
Aberdeenshire
AB25 1XX
Scotland
Director NameMr Georgi Yordanov Hristov
Date of BirthMay 1984 (Born 40 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 April 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressScot-Tel-Gould 7 Albert Street
Aberdeen
AB25 1XX
Scotland
Secretary NameMarie Gould
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressScorrier House Workshops Scorrier
Redruth
Cornwall
TR16 5AU

Contact

Websitescot-tel-gould.co.uk
Email address[email protected]
Telephone01224 471335
Telephone regionAberdeen

Location

Registered AddressUnit F2 Aberdeen Science And Energy Park
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
ConstituencyGordon
WardBridge of Don

Financials

Year2012
Net Worth£51,796
Cash£128,943
Current Liabilities£159,129

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due30 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

14 November 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
17 October 2023Director's details changed for David Maxwell Gould on 3 October 2023 (2 pages)
17 October 2023Change of details for Mr David Maxwell Gould as a person with significant control on 3 October 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
15 May 2023Registered office address changed from C/O Scot-Tel-Gould Ltd 190 st. Vincent Street Glasgow G2 5SP to 12B Carden Place Carden Place Aberdeen AB10 1UR on 15 May 2023 (1 page)
14 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
7 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
18 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
18 October 2021Change of details for Mr David Maxwell Gould as a person with significant control on 14 June 2021 (2 pages)
16 September 2021Second filing for the notification of Graeme Clark Porteous as a person with significant control (7 pages)
8 May 2021Notification of Howard Ernest Martin as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 06/09/2021
(2 pages)
8 May 2021Notification of Graeme Clark Porteous as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 16/09/2021
(2 pages)
26 January 2021Termination of appointment of Marie Gould as a secretary on 26 January 2021 (1 page)
4 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
26 November 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 July 2020Amended total exemption full accounts made up to 31 October 2018 (6 pages)
14 April 2020Appointment of Mr Georgi Yordanov Hristov as a director on 1 April 2020 (2 pages)
9 March 2020Sub-division of shares on 14 February 2020 (6 pages)
9 March 2020Resolutions
  • RES13 ‐ Shares sub-divided 14/02/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2020Resolutions
  • RES13 ‐ Subdivide shares 14/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
18 October 2018Secretary's details changed for Marie Gould on 11 October 2017 (1 page)
17 October 2018Director's details changed for David Maxwell Gould on 11 October 2017 (2 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
29 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 99
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 99
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 99
(4 pages)
11 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
11 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99
(4 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99
(4 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
4 November 2012Appointment of Mr Howard Ernest Martin as a director (2 pages)
4 November 2012Appointment of Mr Howard Ernest Martin as a director (2 pages)
4 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 99
(3 pages)
11 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 99
(3 pages)
11 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
14 January 2011Registered office address changed from 1 Windyridge Silvertonhill Hamilton South Lanarkshire ML3 7PS Scotland on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 1 Windyridge Silvertonhill Hamilton South Lanarkshire ML3 7PS Scotland on 14 January 2011 (1 page)
7 October 2010Incorporation (23 pages)
7 October 2010Incorporation (23 pages)