LAURENCE GOULD PARTNERSHIP LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8PL

Company number SC124767
Status Active
Incorporation Date 2 May 1990
Company Type Private Limited Company
Address BUCHAN HOUSE, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a small company made up to 30 June 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of LAURENCE GOULD PARTNERSHIP LIMITED are www.laurencegouldpartnership.co.uk, and www.laurence-gould-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Aberdour Rail Station is 5 miles; to Lochgelly Rail Station is 7.5 miles; to South Gyle Rail Station is 9.3 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laurence Gould Partnership Limited is a Private Limited Company. The company registration number is SC124767. Laurence Gould Partnership Limited has been working since 02 May 1990. The present status of the company is Active. The registered address of Laurence Gould Partnership Limited is Buchan House Carnegie Campus Dunfermline Fife Ky11 8pl. . NELSON, Gillian Wendy is a Secretary of the company. HALL, Peter William is a Director of the company. HARTWRIGHT, John is a Director of the company. HOBSON, Robin Quentin Greig is a Director of the company. LEDDINGTON-HILL, Keith John is a Director of the company. MACGREGOR, John Donald is a Director of the company. PECK, William David is a Director of the company. SHEPHEARD, Mark is a Director of the company. Secretary BROOKES, Geoffrey Charles has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BROOKES, Geoffrey Charles has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director HUTCHINSON, Patrick Richard has been resigned. Director MEASURES, Alan Richard has been resigned. Director MINTO, Bruce Watson has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NELSON, Gillian Wendy
Appointed Date: 16 December 2002

Director
HALL, Peter William
Appointed Date: 01 January 2007
55 years old

Director
HARTWRIGHT, John
Appointed Date: 01 July 2004
56 years old

Director
HOBSON, Robin Quentin Greig
Appointed Date: 14 June 1990
71 years old

Director
LEDDINGTON-HILL, Keith John
Appointed Date: 01 April 1998
66 years old

Director
MACGREGOR, John Donald
Appointed Date: 14 June 1990
79 years old

Director
PECK, William David
Appointed Date: 01 July 2014
67 years old

Director
SHEPHEARD, Mark
Appointed Date: 01 July 2002
60 years old

Resigned Directors

Secretary
BROOKES, Geoffrey Charles
Resigned: 16 December 2002
Appointed Date: 14 June 1990

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 June 1990
Appointed Date: 02 May 1990

Director
BROOKES, Geoffrey Charles
Resigned: 31 December 2014
Appointed Date: 14 June 1990
73 years old

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 14 June 1990
Appointed Date: 02 May 1990
77 years old

Director
HUTCHINSON, Patrick Richard
Resigned: 26 August 2002
Appointed Date: 14 June 1990
75 years old

Director
MEASURES, Alan Richard
Resigned: 31 October 1999
Appointed Date: 14 June 1990
75 years old

Director
MINTO, Bruce Watson
Resigned: 14 June 1990
Appointed Date: 02 May 1990
67 years old

LAURENCE GOULD PARTNERSHIP LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
28 Oct 2016
Accounts for a small company made up to 30 June 2016
04 Feb 2016
Accounts for a small company made up to 30 June 2015
18 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 54,000

17 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 54,000

...
... and 89 more events
02 Jul 1990
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

02 Jul 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Jul 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1990
Incorporation

LAURENCE GOULD PARTNERSHIP LIMITED Charges

16 August 1990
Floating charge
Delivered: 29 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…