Company NameGoldforth Limited
DirectorGraham Watt
Company StatusActive
Company NumberSC420756
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Watt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
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 Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Graham Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£4,653
Cash£3,102
Current Liabilities£10,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

14 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
30 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 29 March 2014 with a full list of shareholders (3 pages)
4 July 2014Annual return made up to 29 March 2014 with a full list of shareholders (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
28 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
(3 pages)
28 June 2012Appointment of Mr Graham Watt as a director on 30 May 2012 (2 pages)
28 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
(3 pages)
28 June 2012Appointment of Mr Graham Watt as a director on 30 May 2012 (2 pages)
7 June 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 June 2012 (2 pages)
7 June 2012Termination of appointment of Stephen George Mabbott as a director on 30 May 2012 (2 pages)
7 June 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 June 2012 (2 pages)
7 June 2012Termination of appointment of Brian Reid Ltd. as a secretary on 30 May 2012 (2 pages)
7 June 2012Termination of appointment of Brian Reid Ltd. as a secretary on 30 May 2012 (2 pages)
7 June 2012Termination of appointment of Stephen George Mabbott as a director on 30 May 2012 (2 pages)
7 June 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 June 2012 (2 pages)
29 March 2012Incorporation (22 pages)
29 March 2012Incorporation (22 pages)