Company NameGoldman Contracts Ltd.
DirectorPearl Cherry McLaughlin
Company StatusLiquidation
Company NumberSC404511
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePearl Cherry McLaughlin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Miller Street
Kirkcaldy
Fife
KY1 3HF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(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
Appointed01 August 2011(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
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Fife Corporate Itek House
1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2013
Net Worth£314
Cash£104
Current Liabilities£49,417

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due15 August 2016 (overdue)

Filing History

20 November 2015Court order notice of winding up (1 page)
20 November 2015Notice of winding up order (1 page)
20 November 2015Registered office address changed from Brown Scott & Main 31 Townsend Place Kirkcaldy Fife KY1 1HB to C/O Fife Coporate H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 20 November 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 June 2015Director's details changed for Pearl Cherry Mclaughlin on 19 June 2015 (2 pages)
11 May 2015Registered office address changed from 6 Church Street Uddingston Lanarkshire G71 7PT to Brown Scott & Main 31 Townsend Place Kirkcaldy Fife KY1 1HB on 11 May 2015 (2 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from Flat 20 52 Guild Street Aberdeen AB11 6NB Scotland on 20 March 2012 (2 pages)
22 August 2011Appointment of Pearl Cherry Mclaughlin as a director (3 pages)
22 August 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
5 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
5 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
1 August 2011Incorporation (24 pages)