Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GOLDEN SQUARE NOMINEES LIMITED
Company Information for

GOLDEN SQUARE NOMINEES LIMITED

JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA,
Company Registration Number
SC066084
Private Limited Company
Active

Company Overview

About Golden Square Nominees Ltd
GOLDEN SQUARE NOMINEES LIMITED was founded on 1978-10-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Golden Square Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOLDEN SQUARE NOMINEES LIMITED
 
Legal Registered Office
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA
Other companies in AB10
 
Filing Information
Company Number SC066084
Company ID Number SC066084
Date formed 1978-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDEN SQUARE NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOLDEN SQUARE NOMINEES LIMITED
The following companies were found which have the same name as GOLDEN SQUARE NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDEN SQUARE NOMINEES PTY LTD Dissolved Company formed on the 2017-09-22

Company Officers of GOLDEN SQUARE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01
NEIL ROBERT ANDERSON
Director 2010-03-04
RODNEY ALPHONSIOUS MAGILL HUTCHISON
Director 2011-04-01
DAVID KEMLO LAING
Director 1989-10-12
MALCOLM DONALD LAING
Director 1989-10-12
JODY BRUCE MITCHELL
Director 2010-04-01
PETER MURRAY
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ELIZABETH NEILSON
Director 2010-03-04 2018-03-31
ALASDAIR EOIN MACLURE
Director 1991-10-07 2010-03-04
LEDINGHAM CHALMERS LLP
Company Secretary 1989-10-12 2006-04-01
ROGER GORDON CONNON
Director 1997-01-16 2006-03-31
GAVIN BLAIR FARQUHAR
Director 1991-10-07 2006-03-31
ROBERT JOHN ARTHUR RUDDIMAN
Director 1997-09-12 2006-03-31
JOHN ARTHUR THOMAS RUTHERFORD
Director 1991-10-07 2006-03-31
CLAIRE MACLEOD
Director 2002-04-01 2004-03-31
KENNETH GEORGE MCHATTIE
Director 1991-10-07 1998-02-28
IAN EDWARD
Director 1989-10-12 1996-12-31
ROBERT WILLIAM BYTH
Director 1991-10-07 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDINGHAM CHALMERS LLP QUICK REPORTING LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2014-02-28
LEDINGHAM CHALMERS LLP SUBSEASY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-01 Dissolved 2017-02-09
LEDINGHAM CHALMERS LLP CLEAN GAIA LIMITED Company Secretary 2007-02-19 CURRENT 2007-01-24 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP GASCONEX LTD. Company Secretary 2006-05-02 CURRENT 2006-05-02 Dissolved 2017-01-04
LEDINGHAM CHALMERS LLP DWA TECHNOLOGIES LIMITED Company Secretary 2006-04-01 CURRENT 1998-06-12 Dissolved 2013-09-06
LEDINGHAM CHALMERS LLP PRIME MEAT (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1949-11-07 Dissolved 2014-03-21
LEDINGHAM CHALMERS LLP ABTEX SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1995-09-14 Dissolved 2014-10-24
LEDINGHAM CHALMERS LLP GREEN ROOFS LTD. Company Secretary 2006-04-01 CURRENT 1982-04-30 Dissolved 2013-08-23
LEDINGHAM CHALMERS LLP S & S PROPERTIES (GRAMPIAN) LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-11 Dissolved 2014-07-04
LEDINGHAM CHALMERS LLP HENRY FLEETWOOD & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1964-04-22 Dissolved 2014-01-29
LEDINGHAM CHALMERS LLP ABTEX LIMITED Company Secretary 2006-04-01 CURRENT 1967-10-04 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP COMPEL SCOTLAND LIMITED Company Secretary 2006-04-01 CURRENT 1979-10-22 Dissolved 2014-09-19
LEDINGHAM CHALMERS LLP R.K. CARBON INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-10-14 Dissolved 2014-08-20
LEDINGHAM CHALMERS LLP AUTUMNCASTLE LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-13 Dissolved 2014-05-16
LEDINGHAM CHALMERS LLP DESIGNFAITH LIMITED Company Secretary 2006-04-01 CURRENT 1991-05-31 Dissolved 2014-02-14
LEDINGHAM CHALMERS LLP CHESTNUT GROVE LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-26 Dissolved 2014-04-11
LEDINGHAM CHALMERS LLP SARKAR (INVESTMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1993-07-08 Dissolved 2014-07-23
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON NORTH AFRICA LIMITED Company Secretary 2006-04-01 CURRENT 2004-07-26 Dissolved 2015-12-22
LEDINGHAM CHALMERS LLP H.O.S.E. LIMITED Company Secretary 2006-04-01 CURRENT 1989-11-06 Dissolved 2016-01-19
LEDINGHAM CHALMERS LLP ANNANDALE CONSULTING SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-13 Dissolved 2014-09-12
LEDINGHAM CHALMERS LLP MATHERS (INVERURIE) LIMITED Company Secretary 2006-04-01 CURRENT 1978-11-08 Dissolved 2016-03-30
LEDINGHAM CHALMERS LLP STRATEGIC PARTNERS INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 2001-11-12 Dissolved 2016-05-24
LEDINGHAM CHALMERS LLP ADIN 2 LIMITED Company Secretary 2006-04-01 CURRENT 1991-09-02 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP ORIENTAL INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2000-09-01 Dissolved 2016-12-13
LEDINGHAM CHALMERS LLP PROJECT DNF LIMITED Company Secretary 2006-04-01 CURRENT 1976-10-18 Dissolved 2017-04-11
LEDINGHAM CHALMERS LLP ABERDEEN GREENSPACE TRUST LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-03 Dissolved 2017-07-18
LEDINGHAM CHALMERS LLP LEDGE 1103 LIMITED Company Secretary 2006-04-01 CURRENT 2003-02-14 Dissolved 2017-10-31
LEDINGHAM CHALMERS LLP TORCH FITNESS LIMITED Company Secretary 2006-04-01 CURRENT 1993-05-18 Dissolved 2017-11-01
LEDINGHAM CHALMERS LLP EQ DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 2001-09-20 Liquidation
LEDINGHAM CHALMERS LLP H.O.S.E. INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1994-11-10 Dissolved 2017-10-25
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT (NORWAY) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-05 Dissolved 2016-11-30
LEDINGHAM CHALMERS LLP OILFIELD MATERIAL MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1990-06-21 Dissolved 2016-11-05
LEDINGHAM CHALMERS LLP BEN REID & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1993-09-09 Active
LEDINGHAM CHALMERS LLP ERTEC LIMITED Company Secretary 2006-04-01 CURRENT 1996-03-25 Dissolved 2018-01-23
LEDINGHAM CHALMERS LLP UMVH (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-04 Dissolved 2018-01-09
LEDINGHAM CHALMERS LLP VOITH HYDRO WAVEGEN LIMITED Company Secretary 2006-04-01 CURRENT 1990-04-30 Dissolved 2017-02-17
LEDINGHAM CHALMERS LLP ANDREW CHRISTIE JUNIOR LIMITED Company Secretary 2006-04-01 CURRENT 1944-07-29 Dissolved 2018-03-21
LEDINGHAM CHALMERS LLP TECHFEST Company Secretary 2006-04-01 CURRENT 2004-08-16 Active
LEDINGHAM CHALMERS LLP GILCOMSTON INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1976-06-30 Active
LEDINGHAM CHALMERS LLP GRAMPIAN ELECTRONIC COMPONENTS LIMITED Company Secretary 2006-04-01 CURRENT 1986-08-15 Dissolved 2018-04-24
LEDINGHAM CHALMERS LLP ESHCOL LIMITED Company Secretary 2006-04-01 CURRENT 1992-10-16 Liquidation
LEDINGHAM CHALMERS LLP DRILLTECH SERVICES (NORTH SEA) LIMITED Company Secretary 2006-04-01 CURRENT 1994-01-07 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS FINANCIAL LIMITED Company Secretary 2006-04-01 CURRENT 2000-10-30 Active
LEDINGHAM CHALMERS LLP SES MOBILITY LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-31 Active
LEDINGHAM CHALMERS LLP GEORGE SIM (FRUITERER) LIMITED Company Secretary 2006-04-01 CURRENT 1960-06-15 Active
LEDINGHAM CHALMERS LLP BEN REID & COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1964-07-10 Active
LEDINGHAM CHALMERS LLP ALBYN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1972-03-02 Active
LEDINGHAM CHALMERS LLP SKENE INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1975-04-07 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIPYARDS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-10 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1979-08-09 Active
LEDINGHAM CHALMERS LLP SKENE ENTERPRISES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1980-10-17 Active
LEDINGHAM CHALMERS LLP SGL CARBON FIBERS LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-25 Active
LEDINGHAM CHALMERS LLP ALTENS LORRY PARK LIMITED Company Secretary 2006-04-01 CURRENT 1982-02-11 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD OFFSHORE UK LIMITED Company Secretary 2006-04-01 CURRENT 1985-01-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED Company Secretary 2006-04-01 CURRENT 1989-07-20 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-04 Active
LEDINGHAM CHALMERS LLP PROSYST LIMITED Company Secretary 2006-04-01 CURRENT 1994-03-21 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRUCEWELL ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1996-09-18 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP WOOD FLOOR CENTRE LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-08 Active
LEDINGHAM CHALMERS LLP AFRICAN ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1998-03-13 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (ESTATES) LIMITED Company Secretary 2006-04-01 CURRENT 1999-01-14 Active
LEDINGHAM CHALMERS LLP K. ROSS LIMITED Company Secretary 2006-04-01 CURRENT 1999-10-26 Liquidation
LEDINGHAM CHALMERS LLP ABERDEEN DRILLING MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-30 Active
LEDINGHAM CHALMERS LLP SKENE HOUSE (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP SKENE GROUP (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2000-04-13 Active
LEDINGHAM CHALMERS LLP THE SCAPE TRUST Company Secretary 2006-04-01 CURRENT 2001-02-23 Active
LEDINGHAM CHALMERS LLP WORKOCEAN LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-19 Liquidation
LEDINGHAM CHALMERS LLP SOLSTAD CABLE (UK) LIMITED Company Secretary 2006-04-01 CURRENT 2001-04-09 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP VICTORIA TRANSPORT LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP HAM ENTERPRISES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS Company Secretary 2006-04-01 CURRENT 2002-01-29 Active
LEDINGHAM CHALMERS LLP STRUCTURAL STEEL DRAUGHTING LIMITED Company Secretary 2006-04-01 CURRENT 2002-02-13 Active
LEDINGHAM CHALMERS LLP SEAFIELD HOMES LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-04 Liquidation
LEDINGHAM CHALMERS LLP ALBAGATES (INTERNATIONAL) LIMITED Company Secretary 2006-04-01 CURRENT 2002-07-16 Active
LEDINGHAM CHALMERS LLP SARKAR (DEV) LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-01 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP ABERDEEN TILE DISTRIBUTORS LIMITED Company Secretary 2006-04-01 CURRENT 2002-11-13 Active
LEDINGHAM CHALMERS LLP DINER IN THE DESERT LIMITED Company Secretary 2006-04-01 CURRENT 2004-02-27 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BEDRILL LIMITED Company Secretary 2006-04-01 CURRENT 2004-04-06 Liquidation
LEDINGHAM CHALMERS LLP ALCHEMY OILFIELD SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2005-02-14 Active
LEDINGHAM CHALMERS LLP G.F. FARQUHAR (CONSTRUCTION) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-17 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INTERNATIONAL UK LIMITED Company Secretary 2006-04-01 CURRENT 2005-11-25 Active
LEDINGHAM CHALMERS LLP CAMPHILL MEARNS LIMITED Company Secretary 2006-04-01 CURRENT 2006-01-05 Liquidation
LEDINGHAM CHALMERS LLP NORTH STAR HOLDCO LIMITED Company Secretary 2006-04-01 CURRENT 1956-10-31 Active
LEDINGHAM CHALMERS LLP NORTH STAR SHIPPING (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1962-04-30 Active
LEDINGHAM CHALMERS LLP JACK SLEIGH & SONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-12-13 Active
LEDINGHAM CHALMERS LLP LEDGE SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1982-06-24 Active
LEDINGHAM CHALMERS LLP RAE BROWN & COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1983-02-10 Active
LEDINGHAM CHALMERS LLP B.S. (DEVELOPMENTS) LIMITED Company Secretary 2006-04-01 CURRENT 1984-07-06 Active
LEDINGHAM CHALMERS LLP GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED Company Secretary 2006-04-01 CURRENT 1985-05-31 Active
LEDINGHAM CHALMERS LLP GORDON INVESTMENT CORPORATION LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-27 Active
LEDINGHAM CHALMERS LLP MIGDALE SMOLT LIMITED Company Secretary 2006-04-01 CURRENT 1989-08-30 Active
LEDINGHAM CHALMERS LLP CREO MEDICAL UK LIMITED Company Secretary 2006-04-01 CURRENT 1990-10-22 Active
LEDINGHAM CHALMERS LLP GORDON MCWILLIAM (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1991-04-23 Active
LEDINGHAM CHALMERS LLP CREWING SERVICES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-30 Active
LEDINGHAM CHALMERS LLP MACDUFF SHIP DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 1993-03-22 Active
LEDINGHAM CHALMERS LLP LEDINGHAM CHALMERS NOMINEES LIMITED Company Secretary 2006-04-01 CURRENT 1993-11-17 Active
LEDINGHAM CHALMERS LLP GLOBAL WEB LIMITED Company Secretary 2006-04-01 CURRENT 1994-05-18 Active
LEDINGHAM CHALMERS LLP GARDEN CITY PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1994-12-19 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP HIE VENTURES LIMITED Company Secretary 2006-04-01 CURRENT 1995-03-03 Active
LEDINGHAM CHALMERS LLP CHAMELEON DIGITAL PRINTING LIMITED Company Secretary 2006-04-01 CURRENT 1996-05-13 Active
LEDINGHAM CHALMERS LLP CALVIC LIMITED Company Secretary 2006-04-01 CURRENT 1997-03-19 Liquidation
LEDINGHAM CHALMERS LLP CONTROLLED VARIABLE BUOYANCY SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1997-02-24 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP MACDUFF DIESELS LTD. Company Secretary 2006-04-01 CURRENT 1997-07-31 Active
LEDINGHAM CHALMERS LLP BRUCKLAY PROPERTY LIMITED Company Secretary 2006-04-01 CURRENT 1997-08-15 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP CRAIG INTERNATIONAL LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Active
LEDINGHAM CHALMERS LLP KIBA SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1999-03-19 Active
LEDINGHAM CHALMERS LLP NEW LAURISTON CARAVAN PARK LIMITED Company Secretary 2006-04-01 CURRENT 2000-01-24 Active
LEDINGHAM CHALMERS LLP ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 2001-03-12 Active
LEDINGHAM CHALMERS LLP CRAIG ENERGY SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-06 Active
LEDINGHAM CHALMERS LLP AQUASPECTION LIMITED Company Secretary 2006-04-01 CURRENT 2001-10-03 Active
LEDINGHAM CHALMERS LLP OPEN WORD LIMITED Company Secretary 2006-04-01 CURRENT 2002-01-21 Active
LEDINGHAM CHALMERS LLP ECUMENICAL TRUST FOR BIRSE KIRK Company Secretary 2006-04-01 CURRENT 2002-08-28 Active
LEDINGHAM CHALMERS LLP NORROENAN PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-11 Active
LEDINGHAM CHALMERS LLP ABERDEEN RENEWABLE ENERGY GROUP Company Secretary 2006-04-01 CURRENT 2003-12-31 Active
LEDINGHAM CHALMERS LLP EUROTECHNOLOGY INCON LIMITED Company Secretary 2006-04-01 CURRENT 1994-06-08 Active - Proposal to Strike off
LEDINGHAM CHALMERS LLP BRODIE COUNTRYFARE LIMITED Company Secretary 2006-03-31 CURRENT 1993-08-30 Active
LEDINGHAM CHALMERS LLP LC SECRETARIES LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
NEIL ROBERT ANDERSON LC SECRETARIES LIMITED Director 2010-03-04 CURRENT 2006-03-29 Active
NEIL ROBERT ANDERSON LEDGE SERVICES LIMITED Director 2010-03-04 CURRENT 1982-06-24 Active
NEIL ROBERT ANDERSON LEDINGHAM CHALMERS NOMINEES LIMITED Director 2010-03-04 CURRENT 1993-11-17 Active
RODNEY ALPHONSIOUS MAGILL HUTCHISON LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Director 2011-04-01 CURRENT 1979-08-09 Active
RODNEY ALPHONSIOUS MAGILL HUTCHISON LC SECRETARIES LIMITED Director 2011-04-01 CURRENT 2006-03-29 Active
RODNEY ALPHONSIOUS MAGILL HUTCHISON LEDGE SERVICES LIMITED Director 2011-04-01 CURRENT 1982-06-24 Active
DAVID KEMLO LAING CHALMERS CHURCH EDINBURGH Director 2017-08-25 CURRENT 2017-08-25 Active
DAVID KEMLO LAING WORK PLACE CHAPLAINCY SCOTLAND Director 2014-08-19 CURRENT 2010-10-18 Active - Proposal to Strike off
DAVID KEMLO LAING SEAENERGY PLC Director 2010-01-11 CURRENT 1977-08-05 Active - Proposal to Strike off
DAVID KEMLO LAING BC CARE HOMES (INVERNESS) LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-24
DAVID KEMLO LAING LEDINGHAMS LIMITED Director 2009-10-01 CURRENT 2006-12-15 Active
DAVID KEMLO LAING LC SECRETARIES LIMITED Director 2006-04-17 CURRENT 2006-03-29 Active
DAVID KEMLO LAING THE GOLDCREST COMPANY (UK) LIMITED Director 1994-12-22 CURRENT 1972-08-14 Active
DAVID KEMLO LAING LEDINGHAM CHALMERS NOMINEES LIMITED Director 1993-11-18 CURRENT 1993-11-17 Active
DAVID KEMLO LAING LEDGE SERVICES LIMITED Director 1991-09-14 CURRENT 1982-06-24 Active
DAVID KEMLO LAING LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED Director 1989-07-20 CURRENT 1989-07-20 Active - Proposal to Strike off
DAVID KEMLO LAING LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Director 1989-02-20 CURRENT 1979-08-09 Active
MALCOLM DONALD LAING MOUNTWEST 810 LIMITED Director 2018-03-31 CURRENT 2008-05-12 Active - Proposal to Strike off
MALCOLM DONALD LAING LC SECRETARIES LIMITED Director 2006-04-17 CURRENT 2006-03-29 Active
MALCOLM DONALD LAING CORNERSTONE COMMUNITY CARE Director 2001-10-03 CURRENT 1980-02-28 Active
MALCOLM DONALD LAING LEDINGHAM CHALMERS NOMINEES LIMITED Director 1993-11-17 CURRENT 1993-11-17 Active
MALCOLM DONALD LAING LEDGE SERVICES LIMITED Director 1991-09-14 CURRENT 1982-06-24 Active
MALCOLM DONALD LAING LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Director 1989-02-20 CURRENT 1979-08-09 Active
JODY BRUCE MITCHELL COSY NESS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
JODY BRUCE MITCHELL LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Director 2010-04-01 CURRENT 1979-08-09 Active
JODY BRUCE MITCHELL LC SECRETARIES LIMITED Director 2010-04-01 CURRENT 2006-03-29 Active
JODY BRUCE MITCHELL LEDGE SERVICES LIMITED Director 2010-04-01 CURRENT 1982-06-24 Active
JODY BRUCE MITCHELL LEDINGHAM CHALMERS NOMINEES LIMITED Director 2010-04-01 CURRENT 1993-11-17 Active
PETER MURRAY LEDINGHAM CHALMERS FINANCIAL LIMITED Director 2017-12-19 CURRENT 2000-10-30 Active
PETER MURRAY ABERDEEN ASSOCIATION OF SOCIAL SERVICE Director 2016-10-15 CURRENT 1935-05-08 Active
PETER MURRAY EMPLOYERLED LIMITED Director 2016-03-17 CURRENT 2015-12-08 Active - Proposal to Strike off
PETER MURRAY LEDINGHAM CHALMERS NOMINEES LIMITED Director 2010-03-04 CURRENT 1993-11-17 Active
PETER MURRAY LEDINGHAMS LIMITED Director 2008-10-01 CURRENT 2006-12-15 Active
PETER MURRAY LC SECRETARIES LIMITED Director 2006-04-17 CURRENT 2006-03-29 Active
PETER MURRAY LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Director 2006-04-01 CURRENT 1979-08-09 Active
PETER MURRAY LEDGE SERVICES LIMITED Director 2002-04-01 CURRENT 1982-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ALPHONSIOUS MAGILL HUTCHISON
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT ANDERSON
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-18AP04Appointment of Lc Secretaries Limited as company secretary on 2019-11-18
2019-11-18TM02Termination of appointment of Ledingham Chalmers Llp on 2019-11-18
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-07-15CH01Director's details changed for Mr Neil Robert Anderson on 2019-07-15
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DONALD LAING
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH NEILSON
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2016-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0114/11/15 ANNUAL RETURN FULL LIST
2014-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0114/11/14 ANNUAL RETURN FULL LIST
2014-03-19CH01Director's details changed for Mr Jody Bruce Mitchell on 2014-03-18
2013-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-30CH01Director's details changed for Malcolm Donald Laing on 2013-10-23
2012-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-16AR0114/11/12 ANNUAL RETURN FULL LIST
2011-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-17AR0114/11/11 ANNUAL RETURN FULL LIST
2011-04-06AP01DIRECTOR APPOINTED MR RODNEY ALPHONSIOUS MAGILL HUTCHISON
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-16AR0114/11/10 ANNUAL RETURN FULL LIST
2010-04-16AP01DIRECTOR APPOINTED MR JODY BRUCE MITCHELL
2010-03-08AP01DIRECTOR APPOINTED FIONA ELIZABETH NEILSON
2010-03-04TM01Termination of appointment of a director
2010-03-04AP01DIRECTOR APPOINTED MR NEIL ROBERT ANDERSON
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY / 01/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR EOIN MACLURE / 01/02/2010
2010-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-29AR0114/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEMLO LAING / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DONALD LAING / 01/11/2009
2009-08-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LAING / 15/06/2009
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-16RES01ADOPT MEM AND ARTS 30/05/2008
2007-11-14363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-20363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-04288bSECRETARY RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2005-11-15363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-16363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-12288bDIRECTOR RESIGNED
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-18363aRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
2003-05-29288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20363aRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-16363aRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-27288cDIRECTOR'S PARTICULARS CHANGED
2001-06-22288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18288cDIRECTOR'S PARTICULARS CHANGED
2001-06-06288cSECRETARY'S PARTICULARS CHANGED
2001-06-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GOLDEN SQUARE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDEN SQUARE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-08-18 Satisfied LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDEN SQUARE NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLDEN SQUARE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDEN SQUARE NOMINEES LIMITED
Trademarks
We have not found any records of GOLDEN SQUARE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDEN SQUARE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GOLDEN SQUARE NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GOLDEN SQUARE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDEN SQUARE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDEN SQUARE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.