GOLDS TRUSTEES LIMITED

GOLDS TRUSTEES LIMITED

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

    Company NameGOLDS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141092
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GOLDS TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GOLDS TRUSTEES LIMITED located?

    Registered Office Address
    St Vincent Plaza
    319 St. Vincent Street
    G2 5RZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLDS TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GOLDS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for GOLDS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Registered office address changed from 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on May 23, 2024

    1 pagesAD01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Craig Alexander Marshall on Oct 12, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Registered office address changed from 150 st. Vincent Street Glasgow G2 5NE to 2nd Floor 1 West Regent Street Glasgow G2 1RW on Nov 21, 2022

    1 pagesAD01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Director's details changed for Mr Mark Higgins on May 31, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Higgins on May 31, 2022

    2 pagesCH01

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Oct 16, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Who are the officers of GOLDS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Mark
    319 St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza
    Scotland
    Director
    319 St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza
    Scotland
    United KingdomBritish343032450001
    MARSHALL, Craig Alexander
    319 St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza
    Scotland
    Director
    319 St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza
    Scotland
    United KingdomBritish141162400003
    DAKIN, Mark Richard Ainley
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Secretary
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    British78902270001
    MARSHALL, Craig Alexander
    Glendale
    Bankend Road
    PA11 3EU Bridge Of Weir
    Secretary
    Glendale
    Bankend Road
    PA11 3EU Bridge Of Weir
    British141162400001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SIMPSON, Ellis
    4 Langtree Avenue
    Giffnock
    G46 7LW Glasgow
    East Renfrewshire
    Secretary
    4 Langtree Avenue
    Giffnock
    G46 7LW Glasgow
    East Renfrewshire
    British30856350001
    DOWNIE, Gillian Stevenson
    Funachie
    Tandlehill Road
    Kilbarchan
    Renfrewshire
    Director
    Funachie
    Tandlehill Road
    Kilbarchan
    Renfrewshire
    British58183940001
    EDWARDS, Jonathan Philip
    1 Cadzow Avenue
    Giffnock
    G46 6RD Glasgow
    Lanarkshire
    Director
    1 Cadzow Avenue
    Giffnock
    G46 6RD Glasgow
    Lanarkshire
    United KingdomBritish49837560003
    GIBSON, Garry
    6 Stewartfield Drive
    G74 4UA East Kilbride
    Director
    6 Stewartfield Drive
    G74 4UA East Kilbride
    British30856490002
    GOLD, Stephen Howard
    19 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    East Renfrewshire
    Director
    19 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    East Renfrewshire
    ScotlandBritish3203130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MELDRUM, Brian Charles
    16 Edenside
    Cumbernauld
    G68 0ER Glasgow
    Lanarkshire
    Director
    16 Edenside
    Cumbernauld
    G68 0ER Glasgow
    Lanarkshire
    British30856510001
    SIMPSON, Ellis
    4 Langtree Avenue
    Giffnock
    G46 7LW Glasgow
    East Renfrewshire
    Director
    4 Langtree Avenue
    Giffnock
    G46 7LW Glasgow
    East Renfrewshire
    British30856350001
    THORNTON, Pauline Marie
    Crofthill
    Mousebank Rd
    ML11 7RA Lanark
    Lanarshire
    Director
    Crofthill
    Mousebank Rd
    ML11 7RA Lanark
    Lanarshire
    British30856480001

    Who are the persons with significant control of GOLDS TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    Apr 06, 2016
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberOc343897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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