GOLDTIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOLDTIDE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC042653
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOLDTIDE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GOLDTIDE LIMITED located?

    Registered Office Address
    St. Salvador Street
    DD3 7EU Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDTIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOW & BONAR UK LIMITEDApr 29, 1985Apr 29, 1985
    BONAR UK LIMITEDOct 04, 1965Oct 04, 1965

    What are the latest accounts for GOLDTIDE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2018
    Next Accounts Due OnAug 31, 2019
    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What is the status of the latest confirmation statement for GOLDTIDE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 22, 2019
    Next Confirmation Statement DueApr 05, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2018
    OverdueYes

    What are the latest filings for GOLDTIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Florian Armin Karl Emmerich as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Florian Armin Karl Emmerich as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Florian Armin Karl Emmerich as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Thomas Herr as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Antoinette Culbert as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Florian Armin Karl Emmerich as a director on Nov 10, 2022

    2 pagesAP01

    Appointment of Thomas Herr as a director on Nov 10, 2022

    2 pagesAP01

    Appointment of Antoinette Culbert as a director on Nov 10, 2022

    2 pagesAP01

    Notification of Blue 206 Limited as a person with significant control on Nov 30, 2022

    4 pagesPSC02

    Cessation of Low & Bonar Public Limited Company as a person with significant control on Nov 30, 2022

    3 pagesPSC07

    Appointment of Mr Flemming Leif Hansen as a director on Nov 30, 2022

    2 pagesAP01

    Appointment of Mr Raymond Alexander Denyer as a director on Nov 30, 2022

    2 pagesAP01

    Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to St. Salvador Street Dundee DD3 7EU on Dec 09, 2022

    2 pagesAD01

    Termination of appointment of Philip Joachim De Klerk as a director on Nov 14, 2022

    1 pagesTM01

    Termination of appointment of Andrew Michael Watt as a director on Nov 14, 2022

    1 pagesTM01

    Termination of appointment of Erika Britt Percival as a secretary on Nov 14, 2022

    2 pagesTM02

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 22, 2018

    RES15

    Who are the officers of GOLDTIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENYER, Raymond Alexander
    St. Salvador Street
    DD3 7EU Dundee
    Director
    St. Salvador Street
    DD3 7EU Dundee
    ScotlandBritishDirector99418930001
    HANSEN, Flemming Leif
    St. Salvador Street
    DD3 7EU Dundee
    Director
    St. Salvador Street
    DD3 7EU Dundee
    ScotlandDanishDirector295999130001
    CREGAN, John Anthony
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    Secretary
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    British1390410001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    BritishCompany Secretary98815770001
    PEEBLES, Richard John Colin
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    Secretary
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    British35157870001
    PERCIVAL, Erika Britt
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    249729320001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780027
    CULBERT, Antoinette
    St. Salvador Street
    DD3 7EU Dundee
    Director
    St. Salvador Street
    DD3 7EU Dundee
    United KingdomBritishChartered Tax Advisor227190630008
    DE KLERK, Philip Joachim
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    United KingdomDutchDirector190444430001
    DRAY, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritishDirector135552980001
    EMMERICH, Florian Armin Karl
    St. Salvador Street
    DD3 7EU Dundee
    Director
    St. Salvador Street
    DD3 7EU Dundee
    GermanyGermanFinance Manager304161890001
    EMMERICH, Florian Armin Karl
    St. Salvador Street
    DD3 7EU Dundee
    Director
    St. Salvador Street
    DD3 7EU Dundee
    GermanyGermanFinance Manager303506030001
    FORMAN, Paul Anthony
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    Director
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    BritishGroup Chief Executive59639890002
    GOOD, Stephen Paul
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    EnglandBritishDirector117304340001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    BritishDirector122820710001
    HERR, Thomas
    St. Salvador Street
    DD3 7EU Dundee
    Director
    St. Salvador Street
    DD3 7EU Dundee
    GermanyGermanCfo303504620001
    HIGGINSON, Kevin Mark
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomBritishFinance Director116296480001
    HOLT, Michael John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritishAccountant99029610002
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritishFinance Director153034830001
    LONG, Michael George Thomas
    Burnside
    PH11 8NP Alyth
    Perthshire
    Director
    Burnside
    PH11 8NP Alyth
    Perthshire
    BritishCompany Secretary460340001
    MCLEOD, Norman Duff
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    Director
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    BritishFinance Director30048410001
    MEADOWCROFT, John Boyne
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    Director
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    BritishAccountant77615940003
    SIMPSON, Wallace Brett
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    United KingdomAustralian,BritishDirector190549600001
    TELFER, Walter Little
    Mara Lodge Dundee Road
    PH2 7AL Perth
    Director
    Mara Lodge Dundee Road
    PH2 7AL Perth
    BritishFinance Director And Deputy Group Chiefexecutive38906290002
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandAustralianDeputy Cfo181638920001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Director
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001

    Who are the persons with significant control of GOLDTIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blue 206 Limited
    St Salvador Street
    DD3 7EU Dundee
    Scotland
    Nov 30, 2022
    St Salvador Street
    DD3 7EU Dundee
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration NumberSc662347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Low & Bonar Public Limited Company
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Apr 06, 2016
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 3006
    Place RegisteredScottish Registry
    Registration NumberSc008349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0