Background WavePink WaveYellow Wave

LAURENCE GOULD PARTNERSHIP LIMITED (SC124767)

LAURENCE GOULD PARTNERSHIP LIMITED (SC124767) is an active UK company. incorporated on 2 May 1990. with registered office in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAURENCE GOULD PARTNERSHIP LIMITED has been registered for 35 years. Current directors include HALL, Peter William, HARTWRIGHT, John, HOBSON, Robin Quentin Greig and 2 others.

Company Number
SC124767
Status
active
Type
ltd
Incorporated
2 May 1990
Age
35 years
Address
Buchan House, Dunfermline, KY11 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HALL, Peter William, HARTWRIGHT, John, HOBSON, Robin Quentin Greig, LEDDINGTON-HILL, Keith John, SHEPHEARD, Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURENCE GOULD PARTNERSHIP LIMITED

LAURENCE GOULD PARTNERSHIP LIMITED is an active company incorporated on 2 May 1990 with the registered office located in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAURENCE GOULD PARTNERSHIP LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

SC124767

LTD Company

Age

35 Years

Incorporated 2 May 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

DMWS 162 LIMITED
From: 2 May 1990To: 6 July 1990
Contact
Address

Buchan House Carnegie Campus Dunfermline, KY11 8PL,

Previous Addresses

Woodville Newton Village West Lothian EH52 6QD
From: 2 May 1990To: 6 May 2010
Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Feb 19
Loan Cleared
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jun 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HUNT, Patricia Mary

Active
Blackberry Way, Bury St. EdmundsIP28 8TE
Secretary
Appointed 01 Apr 2017

HALL, Peter William

Active
1a Upper Wellheads, DunfermlineKY11 3JQ
Born April 1970
Director
Appointed 01 Jan 2007

HARTWRIGHT, John

Active
Barrons Way, CambridgeCB3 7DR
Born July 1969
Director
Appointed 01 Jul 2004

HOBSON, Robin Quentin Greig

Active
25 Penlands Vale, SteyningBN44 3PL
Born April 1954
Director
Appointed 14 Jun 1990

LEDDINGTON-HILL, Keith John

Active
Clavering Walk, Bexhill-On-SeaTN39 4TW
Born January 1959
Director
Appointed 01 Apr 1998

SHEPHEARD, Mark

Active
East Farm, Church Street, YeovilBA22 8JE
Born March 1965
Director
Appointed 01 Jul 2002

BROOKES, Geoffrey Charles

Resigned
Hockerhills Mill, Eastham, Tenbury WellsWR15 8NW
Secretary
Appointed 14 Jun 1990
Resigned 16 Dec 2002

NELSON, Gillian Wendy

Resigned
9 Manor View, Bury St. EdmundsIP28 6BH
Secretary
Appointed 16 Dec 2002
Resigned 01 Apr 2017

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 02 May 1990
Resigned 14 Jun 1990

BROOKES, Geoffrey Charles

Resigned
Hockerhills Mill, Eastham, Tenbury WellsWR15 8NW
Born August 1952
Director
Appointed 14 Jun 1990
Resigned 31 Dec 2014

BRUCE, Roderick Lawrence

Resigned
Rosehill, Inveresk
Born March 1948
Nominee director
Appointed 02 May 1990
Resigned 14 Jun 1990

HUTCHINSON, Patrick Richard

Resigned
7 The Arch, CambridgeCB5 9DA
Born January 1950
Director
Appointed 14 Jun 1990
Resigned 26 Aug 2002

MACGREGOR, John Donald

Resigned
Speybank, KingussiePH21 1ND
Born August 1946
Director
Appointed 14 Jun 1990
Resigned 31 Dec 2018

MEASURES, Alan Richard

Resigned
Hemington Lodge, PeterboroughPE8 5QP
Born October 1949
Director
Appointed 14 Jun 1990
Resigned 31 Oct 1999

MINTO, Bruce Watson

Resigned
1 Oxford Terrace, EdinburghEH4 1PX
Born October 1957
Director
Appointed 02 May 1990
Resigned 14 Jun 1990

PECK, William David

Resigned
High Street, FairfordGL7 4EQ
Born August 1958
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2021

STEWART, Kevin Robert

Resigned
Inchture, PerthPH14 9SE
Born October 1986
Director
Appointed 01 Jul 2021
Resigned 28 Jun 2025

Persons with significant control

1

Carnegie Campus, DunfermlineKY11 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

136

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2025
PSC09Update to PSC Statements
Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Resolution
5 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 July 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
28 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
25 June 2002
AUDAUD
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
169169
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
3 October 1995
173173
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
169169
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Resolution
28 September 1994
RESOLUTIONSResolutions
Legacy
28 September 1994
173173
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1993
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1992
AAAnnual Accounts
Legacy
30 August 1991
363aAnnual Return
Legacy
19 December 1990
287Change of Registered Office
Legacy
19 December 1990
224224
Legacy
30 August 1990
410(Scot)410(Scot)
Memorandum Articles
22 August 1990
MEM/ARTSMEM/ARTS
Resolution
22 August 1990
RESOLUTIONSResolutions
Legacy
2 August 1990
288288
Legacy
2 August 1990
288288
Certificate Change Of Name Company
5 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 1990
RESOLUTIONSResolutions
Resolution
2 July 1990
RESOLUTIONSResolutions
Resolution
2 July 1990
RESOLUTIONSResolutions
Resolution
2 July 1990
RESOLUTIONSResolutions
Incorporation Company
2 May 1990
NEWINCIncorporation