Advanced company searchLink opens in new window

GOLDCREST (2016) LIMITED

Company number SC114984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2018 4.26(Scot) Return of final meeting of voluntary winding up
06 Feb 2017 AD01 Registered office address changed from 22 Contlaw Road Milltimber Aberdeen AB13 0EJ to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 6 February 2017
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-01
25 Jan 2017 AAMD Amended total exemption full accounts made up to 30 June 2016
23 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Dec 2016 AA01 Change of accounting reference date
21 Dec 2016 AA01 Current accounting period extended from 30 June 2016 to 31 May 2017
19 Dec 2016 AA01 Previous accounting period shortened from 31 May 2017 to 30 June 2016
08 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
15 Feb 2016 CERTNM Company name changed goldcrest (1989) LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
15 Feb 2016 AD01 Registered office address changed from Unit 8, Blackburn Industrial Estate Kinellar Aberdeenshire AB21 0RX to 22 Contlaw Road Milltimber Aberdeen AB13 0EJ on 15 February 2016
23 Jan 2016 MR04 Satisfaction of charge 2 in full
07 Jan 2016 AA Micro company accounts made up to 31 May 2015
22 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,600
27 Jan 2015 AA Micro company accounts made up to 31 May 2014
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,600
09 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,600
15 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 SH03 Purchase of own shares.
08 May 2013 TM01 Termination of appointment of Michael Wilson as a director
24 Apr 2013 SH06 Cancellation of shares. Statement of capital on 24 April 2013
  • GBP 1,600
24 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share buy back agreement authorised 18/04/2013
30 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders