GOLDEN SQUARE (SCOTLAND) LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC252875
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 200 ; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 200 . The most likely internet sites of GOLDEN SQUARE (SCOTLAND) LIMITED are www.goldensquarescotland.co.uk, and www.golden-square-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Golden Square Scotland Limited is a Private Limited Company. The company registration number is SC252875. Golden Square Scotland Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Golden Square Scotland Limited is Clava House Cradlehall Business Park Inverness Iv2 5gh. . JACK, Marjory Elizabeth is a Secretary of the company. JACK, Marjory Elizabeth is a Director of the company. JACK, Michael Austin is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JACK, Marjory Elizabeth
Appointed Date: 16 July 2003

Director
JACK, Marjory Elizabeth
Appointed Date: 16 July 2003
73 years old

Director
JACK, Michael Austin
Appointed Date: 16 July 2003
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 July 2003
Appointed Date: 16 July 2003

GOLDEN SQUARE (SCOTLAND) LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200

16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
16 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200

...
... and 35 more events
18 Jul 2003
Ad 16/07/03--------- £ si 198@1=198 £ ic 2/200
18 Jul 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
18 Jul 2003
Secretary resigned
18 Jul 2003
Director resigned
16 Jul 2003
Incorporation

GOLDEN SQUARE (SCOTLAND) LIMITED Charges

22 January 2008
Standard security
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects in the burgh of branderburgh and lossiemouth…
17 April 2007
Bond & floating charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 January 2004
Standard security
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: 16-18 golden square & 12 crimon place, aberdeen ABN2238…
30 September 2003
Bond & floating charge
Delivered: 16 October 2003
Status: Satisfied on 26 June 2007
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…