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

GAULDS MOTORS LTD.

22 MILNPARK STREET, GLASGOW, G41 1BB,
Company Registration Number
SC072748
Private Limited Company
Active

Company Overview

About Gaulds Motors Ltd.
GAULDS MOTORS LTD. was founded on 1980-10-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Gaulds Motors Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAULDS MOTORS LTD.
 
Legal Registered Office
22 MILNPARK STREET
GLASGOW
G41 1BB
Other companies in G41
 
Filing Information
Company Number SC072748
Company ID Number SC072748
Date formed 1980-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 01:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAULDS MOTORS LTD.
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.

Company Officers of GAULDS MOTORS LTD.

Current Directors
Officer Role Date Appointed
STANLEY THOMSON GAULD
Director 1988-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON BUDD
Company Secretary 2012-09-03 2012-09-03
RICHARD STANLEY NORTH
Director 1990-12-01 2000-09-30
ROBERT AIRD WALLACE
Director 1997-01-01 2000-05-31
ROBERT COWIE JACK
Company Secretary 1988-12-21 2000-05-05
ROBERT COWIE JACK
Director 1997-01-01 2000-05-05
GORDON SMITH
Director 1990-07-30 1990-10-05
RUSSELL FORSYTH
Director 1989-02-10 1990-07-21
DUNCAN G FRASER
Director 1988-12-21 1990-06-04
RONALD MCLEAN
Director 1989-01-01 1989-08-10
MARTIN HOWARD SHAW
Director 1988-12-21 1989-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY THOMSON GAULD SHEILMAR LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
STANLEY THOMSON GAULD GAULDS LIMITED Director 1998-12-01 CURRENT 1998-06-30 Active
STANLEY THOMSON GAULD THE SCOTTISH HERITABLE TRUST P.L.C. Director 1991-12-31 CURRENT 1911-11-24 Active
STANLEY THOMSON GAULD PROVOST COURT MANAGEMENT COMPANY LIMITED Director 1991-10-10 CURRENT 1991-10-10 Active
STANLEY THOMSON GAULD GAULDS VEHICLE LEASING LIMITED Director 1988-12-31 CURRENT 1976-01-12 Active
STANLEY THOMSON GAULD GAULDS SERVICE STATIONS LIMITED Director 1988-12-31 CURRENT 1976-04-23 Active - Proposal to Strike off
STANLEY THOMSON GAULD GAULD PROPERTIES LIMITED Director 1988-12-21 CURRENT 1981-05-22 Active
STANLEY THOMSON GAULD THE GAULD GROUP LIMITED Director 1988-11-03 CURRENT 1982-05-25 Active
STANLEY THOMSON GAULD DALBLAIR OF AYR LIMITED Director 1988-06-30 CURRENT 1985-05-31 Active - Proposal to Strike off

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
2024-05-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARON BUDD
2013-01-07AP03Appointment of Mrs Sharon Budd as company secretary
2012-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-03-19AA01Previous accounting period extended from 30/06/09 TO 31/12/09
2010-02-10AR0131/12/09 ANNUAL RETURN FULL LIST
2009-07-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-22AA30/06/07 TOTAL EXEMPTION SMALL
2009-07-22AA30/06/06 TOTAL EXEMPTION SMALL
2009-07-22AA30/06/05 TOTAL EXEMPTION SMALL
2009-07-22AA30/06/03 TOTAL EXEMPTION SMALL
2009-07-22AA30/06/04 TOTAL EXEMPTION SMALL
2009-07-22AA30/06/02 TOTAL EXEMPTION SMALL
2009-07-22AA30/06/01 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 25 BOTHWELL STREET GLASGOW G2 6NL
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WALLACE
2008-05-15AC93ORDER OF COURT - RESTORE AND WIND UP
2002-08-17LIQDISSOLVED
2002-05-174.17(Scot)NOTICE OF FINAL MEETING OF CRED
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 531 GARSCUBE ROAD GLASGOW G20 7LD
2001-06-054.9(Scot)APPOINTMENT OF LIQUIDATOR F
2001-05-09CO4.2(Scot)CRT ORD NOTICE OF WINDING UP
2001-05-094.2(Scot)NOTICE OF WINDING UP ORDER
2001-05-094.9(Scot)APPOINTMENT OF LIQUIDATOR I
2001-03-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-01363(288)DIRECTOR RESIGNED
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-01225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-07-12419a(Scot)DEC MORT/CHARGE *****
2000-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-27419a(Scot)DEC MORT/CHARGE *****
2000-04-07419a(Scot)DEC MORT/CHARGE *****
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-04410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-30363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-19CERTNMCOMPANY NAME CHANGED GAULDS OF GLASGOW LIMITED CERTIFICATE ISSUED ON 20/06/97
1997-06-17288aNEW DIRECTOR APPOINTED
1997-06-17288aNEW DIRECTOR APPOINTED
1996-12-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-13AUDAUDITOR'S RESIGNATION
1995-09-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-06-21AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-09363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-09AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to GAULDS MOTORS LTD. 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 GAULDS MOTORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-02-19 Satisfied WHITEAWAY LAIDLAW BANK LIMITED
FLOATING CHARGE 1990-11-23 Satisfied TEXACO LTD
STANDARD SECURITY 1990-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-06-12 Satisfied LOMBARD NORTH CENTRAL PLC
FLOATING CHARGE 1987-07-20 Satisfied CHARTERED TRUST PLC
STANDARD SECURITY 1986-07-31 Outstanding B P OIL LTD
STANDARD SECURITY 1986-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1981-07-20 Satisfied BURMAH OIL COMPANY LTD
Intangible Assets
Patents
We have not found any records of GAULDS MOTORS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GAULDS MOTORS LTD.
Trademarks
We have not found any records of GAULDS MOTORS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAULDS MOTORS LTD.. 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 (45111 - Sale of new cars and light motor vehicles) as GAULDS MOTORS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where GAULDS MOTORS LTD. 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 GAULDS MOTORS LTD. 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 GAULDS MOTORS LTD. 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.