About

Registered Number: SC124767
Date of Incorporation: 02/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Buchan House, Carnegie Campus, Dunfermline, Fife, KY11 8PL

 

Laurence Gould Partnership Ltd was registered on 02 May 1990 with its registered office in Dunfermline, Fife, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Hunt, Patricia Mary, Hall, Peter William, Hartwright, John, Shepheard, Mark, Nelson, Gillian Wendy at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Peter William 01 January 2007 - 1
HARTWRIGHT, John 01 July 2004 - 1
SHEPHEARD, Mark 01 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Patricia Mary 01 April 2017 - 1
NELSON, Gillian Wendy 16 December 2002 01 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 22 February 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 22 December 2017
AP03 - Appointment of secretary 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 28 October 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 September 2014
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
AUD - Auditor's letter of resignation 25 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 07 September 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 01 August 1996
169 - Return by a company purchasing its own shares 15 December 1995
AA - Annual Accounts 10 October 1995
RESOLUTIONS - N/A 03 October 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 October 1995
363s - Annual Return 01 August 1995
169 - Return by a company purchasing its own shares 05 December 1994
AA - Annual Accounts 17 October 1994
RESOLUTIONS - N/A 28 September 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 September 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 11 May 1994
288 - N/A 22 November 1993
363s - Annual Return 28 September 1993
288 - N/A 28 September 1993
AA - Annual Accounts 03 March 1993
288 - N/A 02 October 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 20 February 1992
363a - Annual Return 30 August 1991
287 - Change in situation or address of Registered Office 19 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1990
410(Scot) - N/A 30 August 1990
RESOLUTIONS - N/A 22 August 1990
MEM/ARTS - N/A 22 August 1990
288 - N/A 02 August 1990
288 - N/A 02 August 1990
CERTNM - Change of name certificate 05 July 1990
RESOLUTIONS - N/A 02 July 1990
RESOLUTIONS - N/A 02 July 1990
RESOLUTIONS - N/A 02 July 1990
RESOLUTIONS - N/A 02 July 1990
NEWINC - New incorporation documents 02 May 1990

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.