Background WavePink WaveYellow Wave

GOOSE CAPITAL LTD (SC510186)

GOOSE CAPITAL LTD (SC510186) is an active UK company. incorporated on 6 July 2015. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. GOOSE CAPITAL LTD has been registered for 10 years. Current directors include MACGREGOR, John Angus.

Company Number
SC510186
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
Inspec House Wellheads Drive, Aberdeen, AB21 7GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MACGREGOR, John Angus
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOSE CAPITAL LTD

GOOSE CAPITAL LTD is an active company incorporated on 6 July 2015 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. GOOSE CAPITAL LTD was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

SC510186

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Inspec House Wellheads Drive Dyce Aberdeen, AB21 7GQ,

Previous Addresses

45B Culter House Road Milltimber AB13 0EN Scotland
From: 28 October 2020To: 25 September 2024
11 Wellwood North Deeside Road Cults Aberdeen AB15 9PB Scotland
From: 6 July 2015To: 28 October 2020
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Apr 16
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MACGREGOR, John Angus

Active
Wellheads Drive, AberdeenAB21 7GQ
Born September 1986
Director
Appointed 06 Jul 2015

Persons with significant control

1

Mr John Angus Macgregor

Active
Wellheads Drive, AberdeenAB21 7GQ
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Group
11 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 May 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Incorporation Company
6 July 2015
NEWINCIncorporation