SCOT-TEL-GOULD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-07 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/10/2425 October 2024 | Director's details changed for Mr Howard Ernest Martin on 2024-10-24 |
| 25/10/2425 October 2024 | Director's details changed for Mr David Maxwell Gould on 2024-10-24 |
| 25/10/2425 October 2024 | Director's details changed for Mr Graeme Clark Porteous on 2024-10-24 |
| 25/10/2425 October 2024 | Registered office address changed from Unit F2 Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX Scotland to Suite F2 Enterprise Centre Exploration Drive Aberdeen AB23 8GX on 2024-10-25 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-07 with updates |
| 25/10/2425 October 2024 | Director's details changed for Mr Howard Ernest Martin on 2024-10-23 |
| 25/10/2425 October 2024 | Director's details changed for Mr Georgi Yordanov Hristov on 2024-10-24 |
| 23/04/2423 April 2024 | Registered office address changed from 7 Albert Street Albert Street Aberdeen Aberdeenshire AB25 1XX Scotland to Unit F2 Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 2024-04-23 |
| 08/04/248 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/03/248 March 2024 | Director's details changed for Mr David Maxwell Gould on 2024-03-08 |
| 08/03/248 March 2024 | Director's details changed for Mr Graeme Clark Porteous on 2024-03-08 |
| 08/03/248 March 2024 | Director's details changed for Mr Howard Ernest Martin on 2024-03-08 |
| 08/03/248 March 2024 | Director's details changed for Mr David Maxwell Gould on 2024-03-08 |
| 08/03/248 March 2024 | Registered office address changed from 12B Carden Place Carden Place Aberdeen AB10 1UR Scotland to 7 Albert Street Albert Street Aberdeen Aberdeenshire AB25 1XX on 2024-03-08 |
| 08/03/248 March 2024 | Director's details changed for Mr Georgi Yordanov Hristov on 2024-03-08 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-10-07 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Director's details changed for David Maxwell Gould on 2023-10-03 |
| 17/10/2317 October 2023 | Change of details for Mr David Maxwell Gould as a person with significant control on 2023-10-03 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 15/05/2315 May 2023 | Registered office address changed from C/O Scot-Tel-Gould Ltd 190 st. Vincent Street Glasgow G2 5SP to 12B Carden Place Carden Place Aberdeen AB10 1UR on 2023-05-15 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-07 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Change of details for Mr David Maxwell Gould as a person with significant control on 2021-06-14 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-07 with updates |
| 04/12/204 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
| 26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 03/07/203 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
| 14/04/2014 April 2020 | DIRECTOR APPOINTED MR GEORGI YORDANOV HRISTOV |
| 09/03/209 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 09/03/209 March 2020 | SUB-DIVISION 14/02/20 |
| 28/02/2028 February 2020 | VARYING SHARE RIGHTS AND NAMES |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
| 06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
| 18/10/1818 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARIE GOULD / 11/10/2017 |
| 17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL GOULD / 11/10/2017 |
| 05/06/185 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
| 29/09/1729 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 09/10/159 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/10/1411 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 09/10/149 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 11/07/1411 July 2014 | PREVSHO FROM 31/10/2013 TO 30/10/2013 |
| 05/11/135 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/11/124 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 04/11/124 November 2012 | DIRECTOR APPOINTED MR HOWARD ERNEST MARTIN |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/06/1211 June 2012 | 11/06/12 STATEMENT OF CAPITAL GBP 99 |
| 11/01/1211 January 2012 | Annual return made up to 7 October 2011 with full list of shareholders |
| 14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 1 WINDYRIDGE SILVERTONHILL HAMILTON SOUTH LANARKSHIRE ML3 7PS SCOTLAND |
| 07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company