Company NameREID Goulding Limited
Company StatusDissolved
Company NumberSC405319
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 9 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Simon Mark Goulding
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address46 Fleming Road
Houston
Johnstone
PA6 7EU
Scotland
Secretary NameMr Simon Mark Goulding
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address46 Fleming Road
Houston
Johnstone
PA6 7EU
Scotland
Director NameMrs Carol Goulding
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address46 Fleming Road
Houston
Johnstone
PA6 7EU
Scotland

Contact

Websitewww.reidgoulding.co.uk
Telephone07 748587489
Telephone regionMobile

Location

Registered Address46 Fleming Road
Houston
Johnstone
PA6 7EU
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

1 at £1Carol Goulding
50.00%
Ordinary
1 at £1Simon Mark Goulding
50.00%
Ordinary

Financials

Year2014
Net Worth£2,665
Cash£16,574
Current Liabilities£31,392

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
15 August 2021Application to strike the company off the register (1 page)
12 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
3 May 2021Termination of appointment of Carol Goulding as a director on 3 May 2021 (1 page)
18 February 2021Change of details for Mr Simon Mark Goulding as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Change of details for Mrs Carol Goulding as a person with significant control on 18 February 2021 (2 pages)
26 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
14 January 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
16 August 2019Director's details changed for Mr Simon Mark Goulding on 16 August 2019 (2 pages)
16 August 2019Secretary's details changed for Mr Simon Mark Goulding on 16 August 2019 (1 page)
16 August 2019Director's details changed for Mrs Carol Goulding on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Simon Mark Goulding on 16 August 2019 (2 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
16 August 2019Director's details changed for Mrs Carol Goulding on 16 August 2019 (2 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
19 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
13 June 2018Registered office address changed from 17 Fulton Gardens Houston Johnstone PA6 7NU Scotland to 46 Fleming Road Houston Johnstone PA6 7EU on 13 June 2018 (1 page)
21 September 2017Registered office address changed from 7 Murchison Road Houston Johnstone Renfrewshire PA6 7JU Scotland to 17 Fulton Gardens Houston Johnstone PA6 7NU on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 7 Murchison Road Houston Johnstone Renfrewshire PA6 7JU Scotland to 17 Fulton Gardens Houston Johnstone PA6 7NU on 21 September 2017 (1 page)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 May 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
30 May 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
6 September 2016Registered office address changed from 11 School Wynd Quarrier's Villace Bridge of Weir Renfrewshire PA11 3NL to 7 Murchison Road Houston Johnstone Renfrewshire PA6 7JU on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 11 School Wynd Quarrier's Villace Bridge of Weir Renfrewshire PA11 3NL to 7 Murchison Road Houston Johnstone Renfrewshire PA6 7JU on 6 September 2016 (1 page)
29 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
24 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
12 August 2011Incorporation (24 pages)
12 August 2011Incorporation (24 pages)