Background WavePink WaveYellow Wave

GOLDWELLS (ARGYLL) LTD (SC462096)

GOLDWELLS (ARGYLL) LTD (SC462096) is an active UK company. incorporated on 23 October 2013. with registered office in Tarbert. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GOLDWELLS (ARGYLL) LTD has been registered for 12 years. Current directors include ADDISON, Gary, WEBSTER, Iain Douglas Collins.

Company Number
SC462096
Status
active
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
The Old Surgery, Tarbert, PA29 6UL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ADDISON, Gary, WEBSTER, Iain Douglas Collins
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDWELLS (ARGYLL) LTD

GOLDWELLS (ARGYLL) LTD is an active company incorporated on 23 October 2013 with the registered office located in Tarbert. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GOLDWELLS (ARGYLL) LTD was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

SC462096

LTD Company

Age

12 Years

Incorporated 23 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

WILLIAM DUNCAN (ARGYLL) LTD
From: 18 December 2013To: 25 November 2025
IAIN WEBSTER & ASSOCIATES LIMITED
From: 23 October 2013To: 18 December 2013
Contact
Address

The Old Surgery School Road Tarbert, PA29 6UL,

Previous Addresses

9 Hamilton Avenue Glasgow G41 4JG
From: 23 October 2015To: 2 November 2018
163 Bath Street Glasgow G2 4SQ
From: 23 October 2013To: 23 October 2015
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Dec 13
Funding Round
Jan 14
Director Joined
Nov 25
Owner Exit
Nov 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADDISON, Gary

Active
Station Place, PeterheadAB42 4GS
Born December 1970
Director
Appointed 25 Nov 2025

WEBSTER, Iain Douglas Collins

Active
School Road, TarbertPA29 6UL
Born June 1960
Director
Appointed 30 Oct 2013

WEBSTER, Susan Mary

Resigned
School Road, TarbertPA29 6UL
Secretary
Appointed 20 Nov 2023
Resigned 25 Nov 2025

STEWART, Alan James

Resigned
Bath Street, GlasgowG2 4SQ
Born February 1957
Director
Appointed 23 Oct 2013
Resigned 30 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Goldwells Ltd

Active
Grange Road, PeterheadAB42 1WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Iain Douglas Collins Webster

Ceased
School Road, TarbertPA29 6UL
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Certificate Change Of Name Company
25 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 December 2013
RESOLUTIONSResolutions
Resolution
12 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Resolution
12 December 2013
RESOLUTIONSResolutions
Resolution
11 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Incorporation Company
23 October 2013
NEWINCIncorporation