SCOT-TEL-GOULD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Director's details changed for Mr Howard Ernest Martin on 2024-10-24

View Document

25/10/2425 October 2024 Director's details changed for Mr David Maxwell Gould on 2024-10-24

View Document

25/10/2425 October 2024 Director's details changed for Mr Graeme Clark Porteous on 2024-10-24

View Document

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

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

25/10/2425 October 2024 Director's details changed for Mr Howard Ernest Martin on 2024-10-23

View Document

25/10/2425 October 2024 Director's details changed for Mr Georgi Yordanov Hristov on 2024-10-24

View Document

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

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/03/248 March 2024 Director's details changed for Mr David Maxwell Gould on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Graeme Clark Porteous on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Howard Ernest Martin on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr David Maxwell Gould on 2024-03-08

View Document

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

View Document

08/03/248 March 2024 Director's details changed for Mr Georgi Yordanov Hristov on 2024-03-08

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Director's details changed for David Maxwell Gould on 2023-10-03

View Document

17/10/2317 October 2023 Change of details for Mr David Maxwell Gould as a person with significant control on 2023-10-03

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Change of details for Mr David Maxwell Gould as a person with significant control on 2021-06-14

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

04/12/204 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR GEORGI YORDANOV HRISTOV

View Document

09/03/209 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/209 March 2020 SUB-DIVISION 14/02/20

View Document

28/02/2028 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARIE GOULD / 11/10/2017

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL GOULD / 11/10/2017

View Document

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

05/11/135 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/11/124 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

04/11/124 November 2012 DIRECTOR APPOINTED MR HOWARD ERNEST MARTIN

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 99

View Document

11/01/1211 January 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 1 WINDYRIDGE SILVERTONHILL HAMILTON SOUTH LANARKSHIRE ML3 7PS SCOTLAND

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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