Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GOLDCREST (HIGHLAND) LIMITED
Company Information for

GOLDCREST (HIGHLAND) LIMITED

THE LODGE TOR NA DEE, 106 NORTH DEESIDE ROAD, MILLTIMBER, ABERDEENSHIRE, AB13 0HW,
Company Registration Number
SC223448
Private Limited Company
Active

Company Overview

About Goldcrest (highland) Ltd
GOLDCREST (HIGHLAND) LIMITED was founded on 2001-09-21 and has its registered office in Milltimber. The organisation's status is listed as "Active". Goldcrest (highland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOLDCREST (HIGHLAND) LIMITED
 
Legal Registered Office
THE LODGE TOR NA DEE
106 NORTH DEESIDE ROAD
MILLTIMBER
ABERDEENSHIRE
AB13 0HW
Other companies in AB11
 
Filing Information
Company Number SC223448
Company ID Number SC223448
Date formed 2001-09-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789902858  
Last Datalog update: 2023-10-08 06:22:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDCREST (HIGHLAND) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE WILLIAM KNOX
Company Secretary 2014-09-06
GEORGE WILLIAM KNOX
Director 2002-03-15
SHENAC KNOX
Director 2014-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS FORBES CHRISTIE
Company Secretary 2011-09-16 2014-08-08
DENIS FORBES CHRISTIE
Director 2001-09-25 2014-08-08
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-08-05 2011-09-16
STRONACHS
Nominated Secretary 2001-09-21 2008-08-05
DAVID ALAN RENNIE
Director 2001-09-21 2001-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE WILLIAM KNOX CARNOUSTIE LINKS DEVELOPMENT LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2234480008
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 37 Albyn Place Aberdeen AB10 1JB Scotland
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 37 Albyn Place Aberdeen AB10 1JB Scotland
2022-10-05CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2234480008
2021-12-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 3 West Craibstone Street Aberdeen AB11 6YW
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-25AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-22AD02Register inspection address changed from Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS to Tor Na Dee Lodge North Deeside Road Milltimber Aberdeen AB13 0HW
2014-10-22CH01Director's details changed for Mr George William Knox on 2014-09-21
2014-10-07AP03Appointment of George William Knox as company secretary on 2014-09-06
2014-10-07AP01DIRECTOR APPOINTED SHENAC KNOX
2014-10-07RES09Resolution of authority to purchase a number of shares
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-07SH06Cancellation of shares. Statement of capital on 2014-09-06 GBP 2,000
2014-10-07SH03Purchase of own shares
2014-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-13SH0608/08/14 STATEMENT OF CAPITAL GBP 2500.00
2014-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY DENIS CHRISTIE
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DENIS CHRISTIE
2014-08-05AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-30AR0121/09/13 FULL LIST
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-19AR0121/09/12 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM KNOX / 19/10/2012
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS FORBES CHRISTIE / 19/10/2012
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS FORBES CHRISTIE / 19/10/2011
2011-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-19AD02SAIL ADDRESS CREATED
2011-10-19AR0121/09/11 NO CHANGES
2011-10-11AP03SECRETARY APPOINTED DENIS FORBES CHRISTIE
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-18AR0121/09/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS FORBES CHRISTIE / 05/02/2010
2009-10-28AR0121/09/09 FULL LIST
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-11288aSECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY STRONACHS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-06363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-10-09363aRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-05363aRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-10-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-05363aRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-11-0588(2)RAD 16/09/02--------- £ SI 1000@1=1000 £ IC 1/1001
2002-11-0588(2)RAD 16/09/02--------- £ SI 3999@1=3999 £ IC 1001/5000
2002-10-03225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-05-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-26288aNEW DIRECTOR APPOINTED
2002-02-04410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-19410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-12CERTNMCOMPANY NAME CHANGED MOUNTWEST 366 LIMITED CERTIFICATE ISSUED ON 12/10/01
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-26288bDIRECTOR RESIGNED
2001-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GOLDCREST (HIGHLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDCREST (HIGHLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-10-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-01-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-05-07 Satisfied LADY PAULINE ANNE OGILVIE GRANT NICHOLSON
STANDARD SECURITY 2002-02-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-01-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-11-28 Satisfied LADY PAULINE ANNE OGILVIE GRANT NICHOLSON
FLOATING CHARGE 2001-11-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDCREST (HIGHLAND) LIMITED

Intangible Assets
Patents
We have not found any records of GOLDCREST (HIGHLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDCREST (HIGHLAND) LIMITED
Trademarks
We have not found any records of GOLDCREST (HIGHLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDCREST (HIGHLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GOLDCREST (HIGHLAND) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GOLDCREST (HIGHLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDCREST (HIGHLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDCREST (HIGHLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB13 0HW