Company NameGoldsmith Scott Limited
Company StatusDissolved
Company Number06406768
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date23 January 2024 (3 months, 1 week ago)
Previous NameGoldsmith-Scott Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Scott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address10 Turners Court Ongar Road
Abridge
Essex
RM4 1UQ
Secretary NameJames William Scott
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Turners Court Ongar Road
Abridge
Essex
RM4 1UQ

Location

Registered Address10 Turners Court Ongar Road
Abridge
Essex
RM4 1UQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Shareholders

99 at £1Jacqueline Scott
99.00%
Ordinary
1 at £1James William Scott
1.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£12,727
Current Liabilities£13,623

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Registered office address changed from Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY to Standon Green End House Standon Green End Ware Hertfordshire SG11 1BN on 5 April 2016 (1 page)
5 April 2016Secretary's details changed for James William Scott on 23 March 2016 (1 page)
5 April 2016Director's details changed for Mrs Jacqueline Scott on 23 March 2016 (2 pages)
5 April 2016Secretary's details changed for James William Scott on 23 March 2016 (1 page)
5 April 2016Registered office address changed from Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY to Standon Green End House Standon Green End Ware Hertfordshire SG11 1BN on 5 April 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Registered office address changed from Gainsthorpe House, Gainsthorpe Road, Ongar Essex CM5 0NF to Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Gainsthorpe House, Gainsthorpe Road, Ongar Essex CM5 0NF to Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Gainsthorpe House, Gainsthorpe Road, Ongar Essex CM5 0NF to Woolards Ash Cottage Hatfield Broad Oak Herts CM22 7JY on 6 November 2014 (1 page)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
28 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Jacqueline Goldsmith on 21 October 2009 (2 pages)
27 November 2009Director's details changed for Jacqueline Goldsmith on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Jacqueline Goldsmith on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Jacqueline Goldsmith on 20 October 2009 (2 pages)
17 November 2009Secretary's details changed for James William Scott on 20 October 2009 (1 page)
17 November 2009Secretary's details changed for James William Scott on 20 October 2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2008Return made up to 23/10/08; full list of members (3 pages)
5 November 2008Return made up to 23/10/08; full list of members (3 pages)
11 February 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
11 February 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
1 November 2007Company name changed goldsmith-scott LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed goldsmith-scott LIMITED\certificate issued on 01/11/07 (2 pages)
23 October 2007Incorporation (13 pages)
23 October 2007Incorporation (13 pages)