ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Goldcrest Company (UK) Limited

The Goldcrest Company (UK) Limited is an active company incorporated on 14 August 1972 with the registered office located in Aberdeen, City of Aberdeen. The Goldcrest Company (UK) Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
SC051202
Private limited company
Scottish Company
Age
53 years
Incorporated 14 August 1972
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
C/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Address changed on 28 Nov 2024 (9 months ago)
Previous address was Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
Telephone
01224790060
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1943
Director • Small Business Entrepreneur • Irish • Lives in United Arab Emirates • Born in Jul 1976
Director • Solicitor • British • Lives in Scotland • Born in Jun 1953
Director • Surveyor • British • Lives in United Arab Emirates • Born in Jun 1973
Director • British • Lives in UK • Born in Jun 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Union Supplies (Aberdeen) Limited
LC Secretaries Limited is a mutual person.
Active
SGL Carbon Limited
LC Secretaries Limited is a mutual person.
Active
Carr-Hill AB10 Ltd
LC Secretaries Limited is a mutual person.
Active
YPM 2012 Limited
LC Secretaries Limited is a mutual person.
Active
Prosafe Offshore Limited
LC Secretaries Limited is a mutual person.
Active
Premier Endoscopy Ltd
LC Secretaries Limited is a mutual person.
Active
Gore Vega Limited
LC Secretaries Limited is a mutual person.
Active
Tyndale House And Institute
David Kemlo Laing is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£30.21K
Decreased by £29.43K (-49%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.25M
Decreased by £295.07K (-19%)
Total Liabilities
-£50.14K
Decreased by £146.56K (-75%)
Net Assets
£1.2M
Decreased by £148.52K (-11%)
Debt Ratio (%)
4%
Decreased by 8.74% (-68%)
Latest Activity
Confirmation Submitted
6 Months Ago on 20 Feb 2025
David Kemlo Laing Resigned
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Registered Address Changed
9 Months Ago on 28 Nov 2024
Mr Elliot Andrew Fyfe Lewis Details Changed
9 Months Ago on 28 Nov 2024
Mr David Kemlo Laing Details Changed
9 Months Ago on 28 Nov 2024
Mr Elliot Andrew Fyfe Lewis (PSC) Details Changed
9 Months Ago on 28 Nov 2024
Mrs Elizabeth Alda Morrison Appointed
9 Months Ago on 13 Nov 2024
Lc Secretaries Limited Resigned
10 Months Ago on 7 Nov 2024
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Get Credit Report
Discover The Goldcrest Company (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 February 2025 with updates
Submitted on 20 Feb 2025
Termination of appointment of David Kemlo Laing as a director on 14 February 2025
Submitted on 20 Feb 2025
Appointment of Mrs Elizabeth Alda Morrison as a director on 13 November 2024
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Change of details for Mr Elliot Andrew Fyfe Lewis as a person with significant control on 28 November 2024
Submitted on 28 Nov 2024
Director's details changed for Mr David Kemlo Laing on 28 November 2024
Submitted on 28 Nov 2024
Director's details changed for Mr Elliot Andrew Fyfe Lewis on 28 November 2024
Submitted on 28 Nov 2024
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 28 November 2024
Submitted on 28 Nov 2024
Termination of appointment of Lc Secretaries Limited as a secretary on 7 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 16 September 2024 with updates
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year