GAULDS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
GAULDS LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
GAULDS LIMITED was incorporated 25 years ago on 30/06/1998 and has the registered number: SC187196. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GAULDS LIMITED was incorporated 25 years ago on 30/06/1998 and has the registered number: SC187196. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GAULDS LIMITED - GLASGOW
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O GAULDS PROPERTIES LTD
GLASGOW
G41 1BB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SHARON STEWART | Jan 1980 | British | Director | 2020-09-03 | CURRENT |
STANLEY THOMSON GAULD | Mar 1947 | British | Director | 1998-12-01 | CURRENT |
SHEILA MARGARET GAULD | Mar 1952 | British | Director | 1998-12-01 | CURRENT |
SHARON STEWART | Secretary | 2012-09-03 | CURRENT | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1998-06-30 UNTIL 1998-07-28 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1998-06-30 UNTIL 1998-07-28 | RESIGNED | ||
MESSRS MCKAY & NORWELL WS | Corporate Secretary | 1998-07-28 UNTIL 1998-12-01 | RESIGNED | ||
MR NICHOLAS THORNTON HOOKE | Mar 1965 | British | Director | 1998-07-28 UNTIL 1998-12-01 | RESIGNED |
ALEXANDER WILLIAM DURNIN DONALD | May 1950 | Director | 2008-03-01 UNTIL 2008-06-30 | RESIGNED | |
MRS ANNE SMITH | Nov 1967 | Secretary | 2008-09-03 UNTIL 2012-08-30 | RESIGNED | |
STANLEY THOMSON GAULD | Mar 1947 | British | Secretary | 2000-07-04 UNTIL 2001-07-19 | RESIGNED |
ROBERT COWIE JACK | May 1957 | Secretary | 1998-12-01 UNTIL 2000-05-05 | RESIGNED | |
ALLAN LESLIE HARRISON | Jun 1946 | British | Secretary | 2001-07-19 UNTIL 2008-03-01 | RESIGNED |
ALEXANDER WILLIAM DURNIN DONALD | May 1950 | Secretary | 2008-03-01 UNTIL 2008-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Barclay Keith Gauld | 2016-06-30 - 2021-07-08 | 7/1976 | Ownership of shares 25 to 50 percent | |
Ms Louise Jane Gauld | 2016-06-30 - 2021-07-08 | 2/1975 | Ownership of shares 25 to 50 percent | |
Ms Amanda Rippey | 2016-06-30 - 2021-07-08 | 10/1971 | Ownership of shares 25 to 50 percent | |
Ms Ashley Gauld | 2016-06-30 - 2021-07-08 | 7/1978 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gaulds Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-09 | 31-12-2022 | £21,434 Cash £7,339,373 equity |
Gaulds Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-30 | 31-12-2021 | £25,426 Cash £6,997,037 equity |
Gaulds Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-02 | 31-12-2020 | £28,519 Cash £4,693,081 equity |
Gaulds Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-03 | 31-12-2019 | £136,542 Cash £4,418,497 equity |