Company NameGoldfern Limited
Company StatusDissolved
Company NumberSC420755
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Alan Segal
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(4 days after company formation)
Appointment Duration4 years, 9 months (closed 10 January 2017)
RoleCustomer Liaison Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(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
Appointed29 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mark Alan Segal
100.00%
Ordinary

Financials

Year2014
Net Worth£2,501

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
28 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 28 May 2012 (1 page)
19 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 April 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
17 April 2012Appointment of Mark Alan Segal as a director (3 pages)
29 March 2012Incorporation (22 pages)