Background WavePink WaveYellow Wave

GOLDWELLS PROPERTY LTD. (SC292747)

GOLDWELLS PROPERTY LTD. (SC292747) is an active UK company. incorporated on 4 November 2005. with registered office in Peterhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GOLDWELLS PROPERTY LTD. has been registered for 20 years. Current directors include ADDISON, Gary.

Company Number
SC292747
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
Goldwells House, Peterhead, AB42 1WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADDISON, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDWELLS PROPERTY LTD.

GOLDWELLS PROPERTY LTD. is an active company incorporated on 4 November 2005 with the registered office located in Peterhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GOLDWELLS PROPERTY LTD. was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

SC292747

LTD Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Goldwells House Grange Road Peterhead, AB42 1WN,

Previous Addresses

37 Broad Street Peterhead AB42 1JB
From: 4 November 2005To: 3 August 2023
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 14
Director Left
Mar 17
Loan Cleared
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Apr 21
Director Left
May 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
3
Officers
0
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 04 Nov 2005

ADDISON, Gary

Resigned
2 Station Place, PeterheadAB42 4GS
Secretary
Appointed 04 Nov 2005
Resigned 01 Mar 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

ADDISON, Joanthan Duthie

Resigned
Longside, PeterheadAB42 1JB
Born May 1997
Director
Appointed 19 Apr 2021
Resigned 19 Apr 2021

ADDISON, Julie Loraine

Resigned
2 Station Place, PeterheadAB42 4GS
Born May 1968
Director
Appointed 04 Nov 2005
Resigned 01 Jan 2017

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

Persons with significant control

1

Mr Gary Addison

Active
Grange Road, PeterheadAB42 1WN
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 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
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 September 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
21 August 2009
410(Scot)410(Scot)
Legacy
26 May 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
8 June 2007
410(Scot)410(Scot)
Legacy
8 February 2007
410(Scot)410(Scot)
Legacy
9 November 2006
363aAnnual Return
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
88(2)R88(2)R
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Incorporation Company
4 November 2005
NEWINCIncorporation