Company Information for LAURENCE GOULD PARTNERSHIP LIMITED
BUCHAN HOUSE, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PL,
|
Company Registration Number
SC124767
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
LAURENCE GOULD PARTNERSHIP LIMITED | |||
Legal Registered Office | |||
BUCHAN HOUSE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PL Other companies in KY11 | |||
| |||
Company Number | SC124767 | |
---|---|---|
Company ID Number | SC124767 | |
Date formed | 1990-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB553557231 |
Last Datalog update: | 2024-01-08 04:59:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA MARY HUNT |
||
PETER WILLIAM HALL |
||
JOHN HARTWRIGHT |
||
ROBIN QUENTIN GREIG HOBSON |
||
KEITH JOHN LEDDINGTON-HILL |
||
JOHN DONALD MACGREGOR |
||
WILLIAM DAVID PECK |
||
MARK SHEPHEARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN WENDY NELSON |
Company Secretary | ||
GEOFFREY CHARLES BROOKES |
Director | ||
GEOFFREY CHARLES BROOKES |
Company Secretary | ||
PATRICK RICHARD HUTCHINSON |
Director | ||
ALAN RICHARD MEASURES |
Director | ||
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RODERICK LAWRENCE BRUCE |
Nominated Director | ||
BRUCE WATSON MINTO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LORICA TRUST LIMITED | Director | 2011-07-28 | CURRENT | 1997-11-07 | Active | |
CARE FARM TRUST | Director | 2009-08-29 | CURRENT | 2009-08-29 | Active | |
LUGG & GOULD LIMITED | Director | 1998-12-01 | CURRENT | 1990-09-12 | Active | |
BLACK DOG BIOGAS LIMITED | Director | 2014-04-30 | CURRENT | 2013-04-05 | Active | |
TEY FARM IRRIGATION LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
MARSH FARM BIOGAS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
LUGG & GOULD LIMITED | Director | 1990-10-30 | CURRENT | 1990-09-12 | Active | |
EOP RENEWABLES LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Dissolved 2014-11-04 | |
SCRUBDITCH CARE FARM | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
FELDEN PARK FARMS LIMITED | Director | 2005-04-01 | CURRENT | 1923-07-02 | Active | |
RURAL ASSETS LIMITED | Director | 1998-05-05 | CURRENT | 1986-09-12 | Active - Proposal to Strike off | |
RURAL ASSETS (HOLDINGS) LIMITED | Director | 1998-05-05 | CURRENT | 1990-01-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Keith John Leddington-Hill on 2023-06-13 | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES | ||
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID PECK | |
AP01 | DIRECTOR APPOINTED MR KEVIN ROBERT STEWART | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD MACGREGOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Keith John Leddington-Hill on 2018-04-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
AP03 | Appointment of Mrs Patricia Mary Hunt as company secretary on 2017-04-01 | |
TM02 | Termination of appointment of Gillian Wendy Nelson on 2017-04-01 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 54000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 54000 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 54000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEDDINGTON HILL / 30/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES BROOKES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ... HARTWRIGHT / 30/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD MCGREGOR / 30/06/2015 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 54000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID PECK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith Leddington Hill on 2012-08-31 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 07/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 07/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEPHEARD / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD MCGREGOR / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEDDINGTON HILL / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ... HARTWRIGHT / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HALL / 01/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM WOODVILLE NEWTON VILLAGE WEST LOTHIAN EH52 6QD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTWRIGHT / 14/04/2008 | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGREGOR / 01/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTWRIGHT / 14/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 07/08/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS | |
169 | £ IC 180000/74000 14/11/95 £ SR 106000@1=106000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broxbourne Council | |
|
|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
Epping Forest District Council | |
|
|
Norfolk County Council | |
|
|
Epping Forest District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Aylesbury Vale District Council | Furze Farm Office, Furze Farm, Horton-Cum-Studley, OX33 1DG | 8,800 | 01/Jul/2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |