Background WavePink WaveYellow Wave

GOLDWELLS LTD. (SC234353)

GOLDWELLS LTD. (SC234353) is an active UK company. incorporated on 19 July 2002. with registered office in Peterhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GOLDWELLS LTD. has been registered for 23 years. Current directors include ADDISON, Gary.

Company Number
SC234353
Status
active
Type
ltd
Incorporated
19 July 2002
Age
23 years
Address
Goldwells House, Peterhead, AB42 1WN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ADDISON, Gary
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDWELLS LTD.

GOLDWELLS LTD. is an active company incorporated on 19 July 2002 with the registered office located in Peterhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GOLDWELLS LTD. was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

SC234353

LTD Company

Age

23 Years

Incorporated 19 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Goldwells House Grange Road Peterhead, AB42 1WN,

Previous Addresses

37 Broad Street Peterhead Aberdeenshire AB42 1JB
From: 19 July 2002To: 3 August 2023
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 11
Funding Round
Apr 11
Loan Secured
Jun 13
Director Left
Jan 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jul 17
Loan Cleared
Apr 18
Loan Secured
Apr 19
Funding Round
Dec 24
Loan Cleared
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Mar 26
6
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ADDISON, Gary

Active
2 Station Place, PeterheadAB42 4GS
Born December 1970
Director
Appointed 19 Jul 2002

ADDISON, Caroline Stephen

Resigned
Torreagles, PeterheadAB42 5AA
Secretary
Appointed 19 Jul 2002
Resigned 01 Apr 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 19 Jul 2002
Resigned 19 Jul 2002

ALLAN, Robert

Resigned
Golf Course Road, StrathpefferIV14 9AT
Born May 1949
Director
Appointed 01 Apr 2017
Resigned 15 Aug 2025

SUTTON, John Edward

Resigned
37 Broad Street, AberdeenshireAB42 1JB
Born May 1948
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2017

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 19 Jul 2002
Resigned 19 Jul 2002

Persons with significant control

4

1 Active
3 Ceased
Grange Road, PeterheadAB42 1WN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2025

Mr Robert Allan

Ceased
Golf Course Road, StrathpefferIV14 9AT
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 15 Aug 2025

Mr Gary Addison

Ceased
Grange Road, PeterheadAB42 1WN
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Aug 2025

Mr Gary Addison

Ceased
Longside, PeterheadAB42 4GS
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

88

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Legacy
21 February 2011
MG03sMG03s
Legacy
18 February 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
26 July 2006
410(Scot)410(Scot)
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
410(Scot)410(Scot)
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
287Change of Registered Office
Legacy
6 September 2002
225Change of Accounting Reference Date
Legacy
6 September 2002
88(2)R88(2)R
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Incorporation Company
19 July 2002
NEWINCIncorporation