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

LAURENCE GOULD PARTNERSHIP LIMITED

BUCHAN HOUSE, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PL,
Company Registration Number
SC124767
Private Limited Company
Active

Company Overview

About Laurence Gould Partnership Ltd
LAURENCE GOULD PARTNERSHIP LIMITED was founded on 1990-05-02 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Laurence Gould Partnership Limited 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
LAURENCE GOULD PARTNERSHIP LIMITED
 
Legal Registered Office
BUCHAN HOUSE
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PL
Other companies in KY11
 
Telephone0131 229 8741
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAURENCE GOULD PARTNERSHIP LIMITED
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 LAURENCE GOULD PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY HUNT
Company Secretary 2017-04-01
PETER WILLIAM HALL
Director 2007-01-01
JOHN HARTWRIGHT
Director 2004-07-01
ROBIN QUENTIN GREIG HOBSON
Director 1990-06-14
KEITH JOHN LEDDINGTON-HILL
Director 1998-04-01
JOHN DONALD MACGREGOR
Director 1990-06-14
WILLIAM DAVID PECK
Director 2014-07-01
MARK SHEPHEARD
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN WENDY NELSON
Company Secretary 2002-12-16 2017-04-01
GEOFFREY CHARLES BROOKES
Director 1990-06-14 2014-12-31
GEOFFREY CHARLES BROOKES
Company Secretary 1990-06-14 2002-12-16
PATRICK RICHARD HUTCHINSON
Director 1990-06-14 2002-08-26
ALAN RICHARD MEASURES
Director 1990-06-14 1999-10-31
DM COMPANY SERVICES LIMITED
Nominated Secretary 1990-05-02 1990-06-14
RODERICK LAWRENCE BRUCE
Nominated Director 1990-05-02 1990-06-14
BRUCE WATSON MINTO
Director 1990-05-02 1990-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN QUENTIN GREIG HOBSON LORICA TRUST LIMITED Director 2011-07-28 CURRENT 1997-11-07 Active
ROBIN QUENTIN GREIG HOBSON CARE FARM TRUST Director 2009-08-29 CURRENT 2009-08-29 Active
ROBIN QUENTIN GREIG HOBSON LUGG & GOULD LIMITED Director 1998-12-01 CURRENT 1990-09-12 Active
KEITH JOHN LEDDINGTON-HILL BLACK DOG BIOGAS LIMITED Director 2014-04-30 CURRENT 2013-04-05 Active
KEITH JOHN LEDDINGTON-HILL TEY FARM IRRIGATION LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEITH JOHN LEDDINGTON-HILL MARSH FARM BIOGAS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
JOHN DONALD MACGREGOR LUGG & GOULD LIMITED Director 1990-10-30 CURRENT 1990-09-12 Active
WILLIAM DAVID PECK EOP RENEWABLES LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-11-04
WILLIAM DAVID PECK SCRUBDITCH CARE FARM Director 2013-02-12 CURRENT 2013-02-12 Active
WILLIAM DAVID PECK FELDEN PARK FARMS LIMITED Director 2005-04-01 CURRENT 1923-07-02 Active
WILLIAM DAVID PECK RURAL ASSETS LIMITED Director 1998-05-05 CURRENT 1986-09-12 Active - Proposal to Strike off
WILLIAM DAVID PECK RURAL ASSETS (HOLDINGS) LIMITED Director 1998-05-05 CURRENT 1990-01-12 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
2023-10-23Director's details changed for Mr Keith John Leddington-Hill on 2023-06-13
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-01-3130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID PECK
2021-08-11AP01DIRECTOR APPOINTED MR KEVIN ROBERT STEWART
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD MACGREGOR
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-10CH01Director's details changed for Mr Keith John Leddington-Hill on 2018-04-24
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-22AP03Appointment of Mrs Patricia Mary Hunt as company secretary on 2017-04-01
2017-12-22TM02Termination of appointment of Gillian Wendy Nelson on 2017-04-01
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 54000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 54000
2015-12-18AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 54000
2015-09-17AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEDDINGTON HILL / 30/06/2015
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES BROOKES
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ... HARTWRIGHT / 30/06/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD MCGREGOR / 30/06/2015
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 54000
2014-09-02AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-02AP01DIRECTOR APPOINTED MR WILLIAM DAVID PECK
2014-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-10AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-10CH01Director's details changed for Keith Leddington Hill on 2012-08-31
2013-07-03AR0101/07/13 ANNUAL RETURN FULL LIST
2013-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-08-22AR0107/08/12 FULL LIST
2012-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-23AR0107/08/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-31AR0107/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEPHEARD / 01/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD MCGREGOR / 01/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEDDINGTON HILL / 01/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ... HARTWRIGHT / 01/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HALL / 01/07/2010
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM WOODVILLE NEWTON VILLAGE WEST LOTHIAN EH52 6QD
2009-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-12363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTWRIGHT / 14/04/2008
2008-08-28363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGREGOR / 01/11/2007
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTWRIGHT / 14/04/2008
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-05363sRETURN MADE UP TO 07/08/07; CHANGE OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-26288aNEW SECRETARY APPOINTED
2003-08-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-03-12AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-30288bDIRECTOR RESIGNED
2002-08-15363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-15288aNEW DIRECTOR APPOINTED
2002-06-25AUDAUDITOR'S RESIGNATION
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-13363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-04363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-08-18288bDIRECTOR RESIGNED
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-18363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-07363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-05-28288aNEW DIRECTOR APPOINTED
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-22363sRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-01363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1995-12-15169£ IC 180000/74000 14/11/95 £ SR 106000@1=106000
1995-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LAURENCE GOULD PARTNERSHIP 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 LAURENCE GOULD PARTNERSHIP 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 1990-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LAURENCE GOULD PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LAURENCE GOULD PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAURENCE GOULD PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broxbourne Council 2013-04-01 GBP £10,975
East Lindsey District Council 2013-02-07 GBP £2,763 Grants and Contributions to Outside Bodies- No Service Recei
Epping Forest District Council 2012-07-17 GBP £26,213
Norfolk County Council 2011-12-06 GBP £2,845
Epping Forest District Council 2011-10-31 GBP £8,738

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for LAURENCE GOULD PARTNERSHIP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Aylesbury Vale District Council Furze Farm Office, Furze Farm, Horton-Cum-Studley, OX33 1DG 8,80001/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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAURENCE GOULD PARTNERSHIP 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 LAURENCE GOULD PARTNERSHIP 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.