Gaulds Limited GLASGOW


Founded in 1998, Gaulds, classified under reg no. SC187196 is an active company. Currently registered at C/o Gaulds Properties Ltd G41 1BB, Glasgow the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 23, 1998 Gaulds Limited is no longer carrying the name Coolboost.

At present there are 3 directors in the the company, namely Sharon S., Stanley G. and Sheila G.. In addition one secretary - Sharon S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gaulds Limited Address / Contact

Office Address C/o Gaulds Properties Ltd
Office Address2 22 Milnpark Street
Town Glasgow
Post code G41 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187196
Date of Incorporation Tue, 30th Jun 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sharon S.

Position: Director

Appointed: 03 September 2020

Sharon S.

Position: Secretary

Appointed: 03 September 2012

Stanley G.

Position: Director

Appointed: 01 December 1998

Sheila G.

Position: Director

Appointed: 01 December 1998

Anne S.

Position: Secretary

Appointed: 03 September 2008

Resigned: 30 August 2012

Alexander D.

Position: Director

Appointed: 01 March 2008

Resigned: 30 June 2008

Alexander D.

Position: Secretary

Appointed: 01 March 2008

Resigned: 30 June 2008

Allan H.

Position: Secretary

Appointed: 19 July 2001

Resigned: 01 March 2008

Stanley G.

Position: Secretary

Appointed: 04 July 2000

Resigned: 19 July 2001

Robert J.

Position: Secretary

Appointed: 01 December 1998

Resigned: 05 May 2000

Messrs Mckay & Norwell Ws

Position: Corporate Secretary

Appointed: 28 July 1998

Resigned: 01 December 1998

Nicholas H.

Position: Director

Appointed: 28 July 1998

Resigned: 01 December 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Louise G. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Barclay G. This PSC owns 25-50% shares. The third one is Amanda R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Louise G.

Notified on 30 June 2016
Ceased on 8 July 2021
Nature of control: 25-50% shares

Barclay G.

Notified on 30 June 2016
Ceased on 8 July 2021
Nature of control: 25-50% shares

Amanda R.

Notified on 30 June 2016
Ceased on 8 July 2021
Nature of control: 25-50% shares

Ashley G.

Notified on 30 June 2016
Ceased on 8 July 2021
Nature of control: 25-50% shares

Company previous names

Coolboost October 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 173136 54228 51925 42621 434
Current Assets628 147233 366209 157211 607131 218
Debtors585 97496 824180 638186 181109 784
Net Assets Liabilities3 883 4724 418 4974 693 0816 997 0377 339 373
Other Debtors580 55285 980166 558177 02397 785
Property Plant Equipment59 40334 27515 270  
Other
Accrued Liabilities11 76216 85821 00631 38043 804
Accumulated Depreciation Impairment Property Plant Equipment15 97341 10160 10675 376 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  45 155 30 271
Average Number Employees During Period22222
Bank Borrowings Overdrafts692 948606 359760 046894 365833 497
Corporation Tax Payable90 547133 52097 556112 66042 257
Creditors830 601744 422976 0251 094 4631 074 490
Fixed Assets6 947 0986 921 9706 902 9659 716 4809 753 950
Increase From Depreciation Charge For Year Property Plant Equipment 25 12819 00515 270 
Investment Property6 887 6956 887 6956 887 6959 716 4809 753 950
Investment Property Fair Value Model6 887 6956 887 6956 887 6959 716 4809 753 950
Net Current Assets Liabilities-2 081 114-1 589 268-1 019 714-492 115-176 951
Number Shares Issued Fully Paid 500500500500
Other Creditors2 561 0531 620 7091 035 794488 763135 763
Par Value Share 1111
Prepayments5 3634 9278 8907 8389 780
Property Plant Equipment Gross Cost75 37675 37675 37675 376 
Provisions169 783151 911169 7831 132 8651 163 136
Provisions For Liabilities Balance Sheet Subtotal151 911169 783214 9381 132 8651 163 136
Total Assets Less Current Liabilities4 865 9845 332 7025 883 2519 224 3659 576 999
Trade Creditors Trade Payables155 5262 5224 2206 014
Trade Debtors Trade Receivables595 9175 1901 3202 219

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, June 2023
Free Download (13 pages)

Company search

Advertisements