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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Corporate Secretary | 01 May 2013 | Active |
Ruthven House, Meigle, Blairgowrie, Scotland, P12 8RF | Director | 31 October 2013 | Active |
Ruthven House, Meigle, Blairgowrie, Scotland, PH12 8RF | Director | 30 March 2015 | Active |
Wester Cardean, Meigle, Blairgowrie, United Kingdom, PH12 8RB | Director | 16 May 1997 | Active |
Wester Cardean, Meigle, Blairgowrie, United Kingdom, PH12 8RB | Director | 30 March 2015 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 16 May 1997 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Corporate Secretary | 28 July 1997 | Active |
12 Ann Street, Edinburgh, EH4 1PJ | Director | 16 May 1997 | Active |
12, Ann Street, Edinburgh, Uk, EH4 1PJ | Director | 31 July 2012 | Active |
12, Ann Street, Edinburgh, Uk, EH4 1PJ | Director | 31 July 2012 | Active |
12, Ann Street, Edinburgh, Uk, EH4 1PJ | Director | 31 July 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-02 | Officers | Change person director company with change date. | Download |
2022-06-02 | Officers | Change person director company with change date. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Accounts | Change account reference date company current shortened. | Download |
2021-10-27 | Capital | Capital allotment shares. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.