GOLDIES (SCOTLAND) LIMITED

169 West George Street, Glasgow, G2 2LB, Scotland
StatusACTIVE
Company No.SC507516
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 29 days
JurisdictionScotland

SUMMARY

GOLDIES (SCOTLAND) LIMITED is an active private limited company with number SC507516. It was incorporated 9 years, 29 days ago, on 03 June 2015. The company address is 169 West George Street, Glasgow, G2 2LB, Scotland.



Company Fillings

Confirmation statement with updates

Date: 18 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Goldies (Scotland) Employee Ownership Trust Ltd

Notification date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simone Fairfull

Cessation date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Angus Fairfull

Cessation date: 2024-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Mr James Alexander Fairfull

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mrs Simone Fairfull

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Mrs Simone Fairfull

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mr James Angus Fairfull

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-04

Officer name: Mr James Alexander Fairfull

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mrs Simone Fairfull

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mr James Angus Fairfull

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-04

Officer name: Mrs Simone Fairfull

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-26

Psc name: Mrs Simone Fairfull

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-26

Psc name: Mr James Angus Fairfull

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-26

Officer name: Mr James Angus Fairfull

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-26

Officer name: Mrs Simone Fairfull

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-31

Old address: 48 st. Vincent Street Glasgow G2 5HS Scotland

New address: 169 West George Street Glasgow G2 2LB

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2015

Action Date: 19 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-19

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIR CONSULTING LIMITED

20 GRASSTHORPE ROAD,NEWARK,NG23 6QD

Number:07780256
Status:ACTIVE
Category:Private Limited Company

BRITANNIA COMMUNICATIONS LTD

282 BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1DP

Number:10545188
Status:ACTIVE
Category:Private Limited Company

EHAILER LIMITED

16 GOLD TOPS,NEWPORT,NP20 4PH

Number:07692438
Status:ACTIVE
Category:Private Limited Company

INNATE COACHING LTD

67A RUGBY ROAD,CLIFTON UPON DUNSMORE,CV23 0DE

Number:11888302
Status:ACTIVE
Category:Private Limited Company

PLAYTIME PUBLISHING LIMITED

156 PURVES ROAD,LONDON,NW10 5TG

Number:03826278
Status:ACTIVE
Category:Private Limited Company

THIS IS NOT A COMPANY LIMITED

26 GREVILLE GREEN,HAMPSHIRE,PO10 7TH

Number:04126905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source