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.
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 | : |
|
Registered Address | : | C/o Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB | Secretary | 03 September 2012 | Active |
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB | Director | 01 December 1998 | Active |
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB | Director | 01 December 1998 | Active |
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB | Director | 03 September 2020 | Active |
19 Netherhill Avenue, Glasgow, G44 3XF | Secretary | 01 March 2008 | Active |
Craigbet, Bridge Of Weir, Glasgow, P11 3RX | Secretary | 04 July 2000 | Active |
22 Stamperland Drive, Clarkston, Glasgow, G76 8HE | Secretary | 19 July 2001 | Active |
4a Hunter Crescent, Troon, KA10 7AH | Secretary | 01 December 1998 | Active |
C/O Gaulds Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB | Secretary | 03 September 2008 | Active |
5 Rutland Square, Edinburgh, EH1 2AX | Corporate Secretary | 28 July 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 30 June 1998 | Active |
19 Netherhill Avenue, Glasgow, G44 3XF | Director | 01 March 2008 | Active |
5 Rutland Square, Edinburgh, EH1 2AX | Director | 28 July 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 30 June 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Change of constitution | Notice restriction on company articles. | Download |
2022-04-12 | Incorporation | Memorandum articles. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.