LAURENCE GOULD PARTNERSHIP LIMITED
Overview
| Company Name | LAURENCE GOULD PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC124767 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAURENCE GOULD PARTNERSHIP LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LAURENCE GOULD PARTNERSHIP LIMITED located?
| Registered Office Address | Buchan House Carnegie Campus KY11 8PL Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAURENCE GOULD PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 162 LIMITED | May 02, 1990 | May 02, 1990 |
What are the latest accounts for LAURENCE GOULD PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for LAURENCE GOULD PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for LAURENCE GOULD PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Laurence Gould Partnership Eot Trustee Limited as a person with significant control on Dec 19, 2025 | 2 pages | PSC05 | ||||||||||
Notification of Laurence Gould Partnership Eot Trustee Limited as a person with significant control on Nov 14, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 26, 2025 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jul 10, 2025
| 4 pages | SH06 | ||||||||||
Termination of appointment of Kevin Robert Stewart as a director on Jun 28, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Kevin Robert Stewart on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||||||||||
Director's details changed for Mr Keith John Leddington-Hill on Jun 13, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of William David Peck as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Robert Stewart as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Who are the officers of LAURENCE GOULD PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Patricia Mary | Secretary | Blackberry Way Red Lodge IP28 8TE Bury St. Edmunds 5 England | 241451430001 | |||||||
| HALL, Peter William | Director | 1a Upper Wellheads Limekilns KY11 3JQ Dunfermline Fife | Scotland | British | 123082890001 | |||||
| HARTWRIGHT, John | Director | Barrons Way Comberton CB3 7DR Cambridge 93 Cambridgeshire England | England | British | 99510590003 | |||||
| HOBSON, Robin Quentin Greig | Director | 25 Penlands Vale BN44 3PL Steyning West Sussex | England | British | 29197950001 | |||||
| LEDDINGTON-HILL, Keith John | Director | Clavering Walk The Landings TN39 4TW Bexhill-On-Sea 17a England | United Kingdom | British | 176848480003 | |||||
| SHEPHEARD, Mark | Director | East Farm, Church Street Podimore BA22 8JE Yeovil Somerset | United Kingdom | British | 83731580001 | |||||
| BROOKES, Geoffrey Charles | Secretary | Hockerhills Mill Highwood WR15 8NW Eastham, Tenbury Wells Worcs | British | 1179730003 | ||||||
| NELSON, Gillian Wendy | Secretary | 9 Manor View Barton Mills IP28 6BH Bury St. Edmunds Suffolk | British | 91944410001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BROOKES, Geoffrey Charles | Director | Hockerhills Mill Highwood WR15 8NW Eastham, Tenbury Wells Worcs | England | British | 1179730003 | |||||
| BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||
| HUTCHINSON, Patrick Richard | Director | 7 The Arch Bottisham CB5 9DA Cambridge | British | 1179740002 | ||||||
| MACGREGOR, John Donald | Director | Speybank Kincraig PH21 1ND Kingussie | Scotland | British | 1179710003 | |||||
| MEASURES, Alan Richard | Director | Hemington Lodge Hemington PE8 5QP Peterborough | England | English | 1179720003 | |||||
| MINTO, Bruce Watson | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | 36629160001 | ||||||
| PECK, William David | Director | High Street Kempsford GL7 4EQ Fairford Lime Tree House Gloucestershire England | England | English | 59442740001 | |||||
| STEWART, Kevin Robert | Director | Inchture PH14 9SE Perth New Mains House Scotland | Scotland | British | 284489890002 |
Who are the persons with significant control of LAURENCE GOULD PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Laurence Gould Partnership Eot Trustee Limited | Nov 14, 2025 | Carnegie Campus KY11 8PL Dunfermline Buchan House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LAURENCE GOULD PARTNERSHIP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2016 | Nov 14, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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