Company NameGoldsmith & Co. (Estates) Ltd
DirectorsGeorge William Arthur Goldsmith and Richard Michael Seaman
Company StatusActive
Company NumberSC449266
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George William Arthur Goldsmith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleSporting Agent
Country of ResidenceScotland
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LU
Scotland
Director NameMr Richard Michael Seaman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LU
Scotland
Secretary NameMrs Heather Mary Reddish
StatusResigned
Appointed06 May 2013(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2016)
RoleCompany Director
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LU
Scotland

Contact

Websitegoldsmith-estates.com
Email address[email protected]
Telephone0131 4766500
Telephone regionEdinburgh

Location

Registered Address48 North Castle Street
Edinburgh
EH2 3LU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1George Goldsmith
50.00%
Ordinary
50 at £1Richard Seaman
50.00%
Ordinary

Financials

Year2014
Net Worth£62,504
Cash£54,674
Current Liabilities£79,621

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
4 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
6 September 2021Memorandum and Articles of Association (26 pages)
6 September 2021Notification of George William Arthur Goldsmith as a person with significant control on 17 August 2021 (2 pages)
6 September 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 110
(3 pages)
6 September 2021Change of details for Mr Richard Michael Seaman as a person with significant control on 17 August 2021 (2 pages)
6 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
6 May 2021Termination of appointment of Heather Mary Reddish as a secretary on 30 October 2016 (1 page)
1 October 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 November 2018 (4 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 November 2017 (5 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
1 February 2016Change of share class name or designation (2 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
11 February 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
11 February 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
7 May 2013Appointment of Mrs Heather Mary Reddish as a secretary (1 page)
7 May 2013Appointment of Mrs Heather Mary Reddish as a secretary (1 page)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)