Company NameGoldkirk Limited
Company StatusDissolved
Company NumberSC391326
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Ralph Pelosi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Bowmore Crescent
East Kilbride
Glasgow
G74 5DD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christine Pelosi
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
21 March 2011Appointment of Mr Norman Ralph Pelosi as a director (2 pages)
10 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 February 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 10 February 2011 (2 pages)
10 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 January 2011Incorporation (23 pages)