Advanced company searchLink opens in new window

GOLDS TRUSTEES LIMITED

Company number SC141092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
12 Oct 2023 CH01 Director's details changed for Mr Craig Alexander Marshall on 12 October 2023
19 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
21 Nov 2022 AD01 Registered office address changed from 150 st. Vincent Street Glasgow G2 5NE to 2nd Floor 1 West Regent Street Glasgow G2 1RW on 21 November 2022
28 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
15 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Jun 2022 CH01 Director's details changed for Mr Mark Higgins on 31 May 2022
31 May 2022 CH01 Director's details changed for Mr Mark Higgins on 31 May 2022
29 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
30 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 30 September 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
05 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
25 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
12 Jun 2015 CH01 Director's details changed for Mr Craig Alexander Marshall on 10 June 2015
20 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
19 Jan 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
15 Jan 2015 TM02 Termination of appointment of Mark Richard Ainley Dakin as a secretary on 14 January 2015