THE GAULD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON STEWART / 29/06/2018

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/07/176 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON BUDD / 24/06/2017

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 SECRETARY APPOINTED MRS SHARON BUDD

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY ANNE SMITH

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER DONALD

View Document

08/10/088 October 2008 SECRETARY APPOINTED MRS ANNE SMITH

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER DONALD

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY ALLAN HARRISON

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED ALEXANDER WILLIAM DURNIN DONALD

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 AUDITOR'S RESIGNATION

View Document

25/10/9925 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/12/9721 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 AUDITOR'S RESIGNATION

View Document

15/09/9515 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/12/9428 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 10 CLAREMONT TERRACE GLASGOW G3 7XR

View Document

21/02/9121 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9119 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED GAULD GROUP OF COMPANIES LIMITED (THE) CERTIFICATE ISSUED ON 30/01/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 PUC3 92400 @ £1 ORD MADE 231286

View Document

31/03/8831 March 1988 PUC3 50000 @ £1 ORD MADE 231286

View Document

31/03/8831 March 1988 AGREEMENT 50000 SHARES 231286

View Document

31/03/8831 March 1988 AGREEMENT 92400 SHARES 231286

View Document

30/03/8830 March 1988 AGREEMENT SEE PUC 3 231286

View Document

30/03/8830 March 1988 PUC 3 231286 400000 X £1 ORD

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 PARTIC OF MORT/CHARGE 9231

View Document

29/06/8729 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/05/8226 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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