About

Registered Number: SC234353
Date of Incorporation: 19/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB

 

Established in 2002, Goldwells Ltd are based in Aberdeenshire, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Addison, Caroline Stephen, Sutton, John Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, John Edward 01 January 2011 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
ADDISON, Caroline Stephen 19 July 2002 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 13 June 2019
MR01 - N/A 25 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 12 June 2018
MR04 - N/A 25 April 2018
MR01 - N/A 14 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AP01 - Appointment of director 10 July 2017
MR01 - N/A 11 May 2017
MR01 - N/A 11 May 2017
AA - Annual Accounts 10 March 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 09 August 2013
MR01 - N/A 25 June 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 21 June 2011
SH01 - Return of Allotment of shares 13 April 2011
AP01 - Appointment of director 23 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 18 February 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 25 July 2007
410(Scot) - N/A 14 February 2007
410(Scot) - N/A 26 July 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 14 August 2003
410(Scot) - N/A 18 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
225 - Change of Accounting Reference Date 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

Floating charge 09 February 2007 Fully Satisfied

N/A

Bond & floating charge 18 July 2006 Fully Satisfied

N/A

Bond & floating charge 12 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.