Edinburgh
EH2 3LU
Scotland
Director Name | Mr Richard Michael Seaman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LU Scotland |
Secretary Name | Mrs Heather Mary Reddish |
---|---|
Status | Resigned |
Appointed | 06 May 2013(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2016) |
Role | Company Director |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LU Scotland |
Website | goldsmith-estates.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4766500 |
Telephone region | Edinburgh |
Registered Address | 48 North Castle Street Edinburgh EH2 3LU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | George Goldsmith 50.00% Ordinary |
---|---|
50 at £1 | Richard Seaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,504 |
Cash | £54,674 |
Current Liabilities | £79,621 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
6 June 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
---|---|
15 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
6 September 2021 | Memorandum and Articles of Association (26 pages) |
6 September 2021 | Notification of George William Arthur Goldsmith as a person with significant control on 17 August 2021 (2 pages) |
6 September 2021 | Statement of capital following an allotment of shares on 17 August 2021
|
6 September 2021 | Change of details for Mr Richard Michael Seaman as a person with significant control on 17 August 2021 (2 pages) |
6 September 2021 | Resolutions
|
21 July 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
6 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
6 May 2021 | Termination of appointment of Heather Mary Reddish as a secretary on 30 October 2016 (1 page) |
1 October 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Change of share class name or designation (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 February 2014 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page) |
11 February 2014 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page) |
7 May 2013 | Appointment of Mrs Heather Mary Reddish as a secretary (1 page) |
7 May 2013 | Appointment of Mrs Heather Mary Reddish as a secretary (1 page) |
3 May 2013 | Incorporation
|
3 May 2013 | Incorporation
|