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

GOLDTIDE LIMITED

ST. SALVADOR STREET, DUNDEE, DD3 7EU,
Company Registration Number
SC042653
Private Limited Company
Active

Company Overview

About Goldtide Ltd
GOLDTIDE LIMITED was founded on 1965-10-04 and has its registered office in Dundee. The organisation's status is listed as "Active". Goldtide 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
GOLDTIDE LIMITED
 
Legal Registered Office
ST. SALVADOR STREET
DUNDEE
DD3 7EU
Other companies in DD1
 
Previous Names
LOW & BONAR UK LIMITED19/09/2018
Filing Information
Company Number SC042653
Company ID Number SC042653
Date formed 1965-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-06 14:07:55
Primary Source:Companies House
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 GOLDTIDE LIMITED
The following companies were found which have the same name as GOLDTIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDTIDE DEVELOPMENT LIMITED Active Company formed on the 1997-04-25
GOLDTIDE INTERNATIONAL INDUSTRIAL LIMITED Dissolved Company formed on the 1997-07-21
GOLDTIDE INDUSTRIES LIMITED Active Company formed on the 1988-07-08
GOLDTIDE INTERNATIONAL LIMITED Unknown
GOLDTIDE LIMITED Dissolved Company formed on the 1984-02-21
GOLDTIDE NOMINEES PTY LTD WA 6153 Active Company formed on the 2007-03-21
GOLDTIDE PTY. LIMITED Active Company formed on the 1993-05-27
GOLDTIDE SHIPBUILDING LIMITED Unknown Company formed on the 2012-11-20

Company Officers of GOLDTIDE LIMITED

Current Directors
Officer Role Date Appointed
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-09
PHILIP JOACHIM DE KLERK
Director 2017-12-19
ANDREW MICHAEL WATT
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN DRAY
Director 2009-09-09 2018-01-02
WALLACE BRETT SIMPSON
Director 2014-09-29 2017-12-19
MICHAEL JOHN HOLT
Director 2011-02-28 2017-05-16
STEPHEN PAUL GOOD
Director 2009-09-09 2014-09-29
KEVIN MARK HIGGINSON
Director 2007-07-01 2010-08-20
PAUL ANTHONY FORMAN
Director 2006-04-18 2009-09-09
DAVID CHARLES MORRIS
Company Secretary 2007-04-03 2009-03-09
GEOFFREY BYARD HAMMOND
Director 2007-07-01 2008-03-28
AMANDA WHALLEY
Director 2001-06-15 2007-08-13
AMANDA WHALLEY
Company Secretary 2001-06-15 2007-04-03
JOHN BOYNE MEADOWCROFT
Director 2005-08-31 2007-02-23
JONATHAN KEMPSTER
Director 2001-04-26 2006-02-28
RICHARD JOHN COLIN PEEBLES
Company Secretary 1995-10-30 2001-06-15
MICHAEL GEORGE THOMAS LONG
Director 1989-05-16 2001-05-18
NORMAN DUFF MCLEOD
Director 1991-09-04 2001-04-25
JOHN ANTHONY CREGAN
Company Secretary 1989-05-16 1995-10-29
WALTER LITTLE TELFER
Director 1989-05-16 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LONDON LUTON AIRPORT HOLDINGS III LIMITED Company Secretary 2017-06-07 CURRENT 2013-11-11 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED SQUIRE PATTON BOGGS PARK LANE LIMITED Company Secretary 2013-08-16 CURRENT 2013-08-16 Active
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED Company Secretary 2009-03-09 CURRENT 1993-05-24 Active - Proposal to Strike off
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED VISTEON ENGINEERING SERVICES LIMITED Company Secretary 2007-06-01 CURRENT 2007-04-16 Active
PHILIP JOACHIM DE KLERK BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
PHILIP JOACHIM DE KLERK LOW & BONAR UK LIMITED Director 2017-12-19 CURRENT 2002-01-10 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK PLATINUM PRESTIGE LIMITED Director 2017-12-19 CURRENT 2002-02-25 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK BONAR SILVER LIMITED Director 2017-12-19 CURRENT 1980-12-15 Active
PHILIP JOACHIM DE KLERK MODULUS FLOORING SYSTEMS LIMITED Director 2017-12-19 CURRENT 2002-02-25 Active
PHILIP JOACHIM DE KLERK LEISUREWEAR AFRICA LIMITED Director 2017-12-19 CURRENT 1951-04-12 Active
PHILIP JOACHIM DE KLERK LOBO NOMINEES LIMITED Director 2017-12-19 CURRENT 1977-01-05 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK WADDINGTON CARTONS LTD Director 2017-12-19 CURRENT 1954-02-11 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK NUWAY MANUFACTURING CO.LIMITED Director 2017-12-19 CURRENT 1926-07-22 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK R.H. COLE INVESTMENTS LIMITED Director 2017-12-19 CURRENT 1976-08-27 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK ROTAFORM PLASTICS LIMITED Director 2017-12-19 CURRENT 1982-05-10 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK PLACELL LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK LOW & BONAR EURO HOLDINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
PHILIP JOACHIM DE KLERK LOW & BONAR LIMITED Director 2017-10-02 CURRENT 1912-08-10 Active
PHILIP JOACHIM DE KLERK BEA.COM LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK GUIDE LEASING LIMITED Director 2014-08-19 CURRENT 1984-11-01 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK WALKER AVIATION LIMITED Director 2014-08-19 CURRENT 2005-09-16 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK JEA ENGINEERING (UK) LIMITED Director 2014-08-19 CURRENT 1991-07-02 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN.COM LIMITED Director 2014-08-19 CURRENT 2000-03-20 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK JERSEY EUROPEAN AIRWAYS (UK) LIMITED Director 2014-08-19 CURRENT 2002-02-25 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK DEUTSCHE EUROPEAN LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK WESTCOUNTRY AIRCRAFT SERVICING LIMITED Director 2014-08-19 CURRENT 1964-05-08 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN AIR LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH REGIONAL AIRLINES LIMITED Director 2014-08-19 CURRENT 1990-11-28 Dissolved 2015-05-12
PHILIP JOACHIM DE KLERK FLYBE LEASING LIMITED Director 2014-08-19 CURRENT 1970-01-26 Dissolved 2015-12-08
PHILIP JOACHIM DE KLERK FLYBE IRELAND LIMITED Director 2014-08-19 CURRENT 2013-02-05 Dissolved 2016-06-28
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN AIRLINES LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK BRITISH REGIONAL AIR LINES GROUP LIMITED Director 2014-08-19 CURRENT 1996-10-09 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK FLYBE HOLDINGS LIMITED Director 2014-08-19 CURRENT 2005-07-22 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK WALKER AVIATION LEASING (UK) LIMITED Director 2014-08-19 CURRENT 1989-09-25 Dissolved 2017-08-11
ANDREW MICHAEL WATT LOW & BONAR EURO HOLDINGS LIMITED Director 2018-03-13 CURRENT 2017-11-29 Active
ANDREW MICHAEL WATT BONAR YARNS LIMITED Director 2018-03-13 CURRENT 1914-01-17 In Administration
ANDREW MICHAEL WATT MEHLER TEXNOLOGIES LIMITED Director 2018-03-13 CURRENT 1980-10-24 Active
ANDREW MICHAEL WATT BONAR NUWAY LIMITED Director 2018-01-02 CURRENT 1997-01-15 Active
ANDREW MICHAEL WATT BAMBER CARPETS LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT LOW & BONAR UK LIMITED Director 2018-01-02 CURRENT 2002-01-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT PLATINUM PRESTIGE LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active - Proposal to Strike off
ANDREW MICHAEL WATT BONAR ROTAFORM LIMITED Director 2018-01-02 CURRENT 1979-12-31 Active
ANDREW MICHAEL WATT BONAR SILVER LIMITED Director 2018-01-02 CURRENT 1980-12-15 Active
ANDREW MICHAEL WATT BONAR SYSTEMS LIMITED Director 2018-01-02 CURRENT 1985-10-01 Active
ANDREW MICHAEL WATT LCM CONSTRUCTION PRODUCTS LIMITED Director 2018-01-02 CURRENT 2000-08-08 Active - Proposal to Strike off
ANDREW MICHAEL WATT GASKELL CARPET TILES LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT MODULUS FLOORING SYSTEMS LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL HOLDINGS LIMITED Director 2018-01-02 CURRENT 1892-04-02 Active
ANDREW MICHAEL WATT BRYANSTON 55 LIMITED Director 2018-01-02 CURRENT 1908-01-18 Active
ANDREW MICHAEL WATT LEISUREWEAR AFRICA LIMITED Director 2018-01-02 CURRENT 1951-04-12 Active
ANDREW MICHAEL WATT BONAR VENTURES LIMITED Director 2018-01-02 CURRENT 1953-02-04 Active
ANDREW MICHAEL WATT LOBO NOMINEES LIMITED Director 2018-01-02 CURRENT 1977-01-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT LOBEX LIMITED Director 2018-01-02 CURRENT 1979-02-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT A. G. SCOTT TEXTILES LIMITED Director 2018-01-02 CURRENT 1985-10-02 Active
ANDREW MICHAEL WATT LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED Director 2018-01-02 CURRENT 1993-05-24 Active - Proposal to Strike off
ANDREW MICHAEL WATT WADDINGTON CARTONS LTD Director 2018-01-02 CURRENT 1954-02-11 Active - Proposal to Strike off
ANDREW MICHAEL WATT NUWAY MANUFACTURING CO.LIMITED Director 2018-01-02 CURRENT 1926-07-22 Active - Proposal to Strike off
ANDREW MICHAEL WATT R.H. COLE INVESTMENTS LIMITED Director 2018-01-02 CURRENT 1976-08-27 Active - Proposal to Strike off
ANDREW MICHAEL WATT ROTAFORM PLASTICS LIMITED Director 2018-01-02 CURRENT 1982-05-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT CUPA ENGINEERING CO LIMITED Director 2018-01-02 CURRENT 1971-01-28 Active
ANDREW MICHAEL WATT COLE GROUP LIMITED Director 2018-01-02 CURRENT 1935-01-01 Active
ANDREW MICHAEL WATT PLACELL LIMITED Director 2018-01-02 CURRENT 1985-05-15 Active - Proposal to Strike off
ANDREW MICHAEL WATT BONAR PLASTICS LIMITED Director 2018-01-02 CURRENT 1947-04-22 Active
ANDREW MICHAEL WATT ADFIL LIMITED Director 2018-01-02 CURRENT 1996-10-29 Active
ANDREW MICHAEL WATT BONAR PACK CENTRE LIMITED Director 2018-01-02 CURRENT 1997-01-15 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
2023-01-23APPOINTMENT TERMINATED, DIRECTOR FLORIAN ARMIN KARL EMMERICH
2023-01-12DIRECTOR APPOINTED FLORIAN ARMIN KARL EMMERICH
2022-12-29APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE CULBERT
2022-12-29APPOINTMENT TERMINATED, DIRECTOR THOMAS HERR
2022-12-29APPOINTMENT TERMINATED, DIRECTOR FLORIAN ARMIN KARL EMMERICH
2022-12-20DIRECTOR APPOINTED ANTOINETTE CULBERT
2022-12-20DIRECTOR APPOINTED THOMAS HERR
2022-12-20DIRECTOR APPOINTED FLORIAN ARMIN KARL EMMERICH
2022-12-13Notification of Blue 206 Limited as a person with significant control on 2022-11-30
2022-12-09REGISTERED OFFICE CHANGED ON 09/12/22 FROM Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-28DS01Application to strike the company off the register
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-09-19RES15CHANGE OF COMPANY NAME 17/03/19
2018-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-30RES01ADOPT ARTICLES 30/08/18
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-08-23TM02Termination of appointment of Squire Patton Boggs Secretarial Services Limited on 2018-06-19
2018-08-23AP03Appointment of Mrs Erika Britt Percival as company secretary on 2018-06-19
2018-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATT
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DRAY
2017-12-27AP01DIRECTOR APPOINTED MR PHILIP JOACHIM DE KLERK
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE BRETT SIMPSON
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 599500
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLT / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WALLACE BRETT SIMPSON / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLT / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DRAY / 20/02/2017
2016-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 599500
2016-03-24AR0122/03/16 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 599500
2015-03-31AR0122/03/15 FULL LIST
2014-10-15AP01DIRECTOR APPOINTED WALLACE BRETT SIMPSON
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOOD
2014-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 599500
2014-03-27AR0122/03/14 FULL LIST
2013-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-03-25AR0122/03/13 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-03-26AR0122/03/12 FULL LIST
2012-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 03/01/2012
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-03-25AR0122/03/11 FULL LIST
2011-03-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLT
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-03-22AR0122/03/10 FULL LIST
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 22/03/2010
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 19/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOOD / 19/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 19/10/2009
2009-09-29288aDIRECTOR APPOINTED STEPHEN PAUL GOOD
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL FORMAN
2009-09-29288aDIRECTOR APPOINTED SIMON JOHN DRAY
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-31363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-18288aSECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY DAVID MORRIS
2008-04-11363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HAMMOND
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-17288bDIRECTOR RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 50 CASTLE STREET DUNDEE TAYSIDE DD1 3RU
2007-05-30288bSECRETARY RESIGNED
2007-04-11363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-11288aNEW SECRETARY APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-12363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-04-11363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-08363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-11-19288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-04-10363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/01
2002-03-28363aRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/00
2001-10-02ELRESS252 DISP LAYING ACC 26/09/01
2001-10-02ELRESS366A DISP HOLDING AGM 26/09/01
2001-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-18288bSECRETARY RESIGNED
2001-06-04288bDIRECTOR RESIGNED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14288bDIRECTOR RESIGNED
2001-04-02363aRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: BONAR HOUSE FARADAY STREET DUNDEE DD2 3QQ
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 GOLDTIDE 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 GOLDTIDE 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
FLOATING CHARGE 1973-12-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 GOLDTIDE LIMITED

Intangible Assets
Patents
We have not found any records of GOLDTIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDTIDE LIMITED
Trademarks
We have not found any records of GOLDTIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDTIDE 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 GOLDTIDE 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 GOLDTIDE 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 GOLDTIDE 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 GOLDTIDE 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.