UKBizDB.co.uk

GOOSE INVESTMENTS LIMITED

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

This company is commonly known as Goose Investments Limited. The company was founded 27 years ago and was given the registration number SC175589. The firm's registered office is in EDINBURGH. You can find them at C/o Turcan Connell Princes Exchange, 1 Earl Gray Street, Edinburgh, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:GOOSE INVESTMENTS LIMITED
Company Number:SC175589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:C/o Turcan Connell Princes Exchange, 1 Earl Gray Street, Edinburgh, Scotland, EH3 9EE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary01 May 2013Active
Ruthven House, Meigle, Blairgowrie, Scotland, P12 8RF

Director31 October 2013Active
Ruthven House, Meigle, Blairgowrie, Scotland, PH12 8RF

Director30 March 2015Active
Wester Cardean, Meigle, Blairgowrie, United Kingdom, PH12 8RB

Director16 May 1997Active
Wester Cardean, Meigle, Blairgowrie, United Kingdom, PH12 8RB

Director30 March 2015Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary16 May 1997Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Corporate Secretary28 July 1997Active
12 Ann Street, Edinburgh, EH4 1PJ

Director16 May 1997Active
12, Ann Street, Edinburgh, Uk, EH4 1PJ

Director31 July 2012Active
12, Ann Street, Edinburgh, Uk, EH4 1PJ

Director31 July 2012Active
12, Ann Street, Edinburgh, Uk, EH4 1PJ

Director31 July 2012Active

People with Significant Control

Mark Jeremy Ivory
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:20, Granton Road, Edinburgh, United Kingdom, EH5 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Fergus Ivory
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Scotland
Address:Ruthven House, Meigle, Blairgowrie, Scotland, P12 8RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-03-16Accounts

Change account reference date company current shortened.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.