UKBizDB.co.uk

GAULDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gaulds Limited. The company was founded 25 years ago and was given the registration number SC187196. The firm's registered office is in GLASGOW. You can find them at C/o Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GAULDS LIMITED
Company Number:SC187196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB

Secretary03 September 2012Active
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB

Director01 December 1998Active
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB

Director01 December 1998Active
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB

Director03 September 2020Active
19 Netherhill Avenue, Glasgow, G44 3XF

Secretary01 March 2008Active
Craigbet, Bridge Of Weir, Glasgow, P11 3RX

Secretary04 July 2000Active
22 Stamperland Drive, Clarkston, Glasgow, G76 8HE

Secretary19 July 2001Active
4a Hunter Crescent, Troon, KA10 7AH

Secretary01 December 1998Active
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB

Secretary03 September 2008Active
5 Rutland Square, Edinburgh, EH1 2AX

Corporate Secretary28 July 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 June 1998Active
19 Netherhill Avenue, Glasgow, G44 3XF

Director01 March 2008Active
5 Rutland Square, Edinburgh, EH1 2AX

Director28 July 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director30 June 1998Active

People with Significant Control

Mr Barclay Keith Gauld
Notified on:30 June 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:C/O Gaulds Properties Ltd, Glasgow, G41 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Louise Jane Gauld
Notified on:30 June 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:C/O Gaulds Properties Ltd, Glasgow, G41 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Amanda Rippey
Notified on:30 June 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:C/O Gaulds Properties Ltd, Glasgow, G41 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ashley Gauld
Notified on:30 June 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:C/O Gaulds Properties Ltd, Glasgow, G41 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Change of constitution

Notice restriction on company articles.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-12Resolution

Resolution.

Download
2021-07-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.