Laurence Gould Partnership Limited DUNFERMLINE


Founded in 1990, Laurence Gould Partnership, classified under reg no. SC124767 is an active company. Currently registered at Buchan House KY11 8PL, Dunfermline the company has been in the business for 34 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 6 directors in the the company, namely Kevin S., Peter H. and John H. and others. In addition one secretary - Patricia H. - is with the firm. At the moment 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.

Laurence Gould Partnership Limited Address / Contact

Office Address Buchan House
Office Address2 Carnegie Campus
Town Dunfermline
Post code KY11 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC124767
Date of Incorporation Wed, 2nd May 1990
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Kevin S.

Position: Director

Appointed: 01 July 2021

Patricia H.

Position: Secretary

Appointed: 01 April 2017

Peter H.

Position: Director

Appointed: 01 January 2007

John H.

Position: Director

Appointed: 01 July 2004

Mark S.

Position: Director

Appointed: 01 July 2002

Keith L.

Position: Director

Appointed: 01 April 1998

Robin H.

Position: Director

Appointed: 14 June 1990

William P.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2021

Gillian N.

Position: Secretary

Appointed: 16 December 2002

Resigned: 01 April 2017

Geoffrey B.

Position: Secretary

Appointed: 14 June 1990

Resigned: 16 December 2002

Alan M.

Position: Director

Appointed: 14 June 1990

Resigned: 31 October 1999

Patrick H.

Position: Director

Appointed: 14 June 1990

Resigned: 26 August 2002

Geoffrey B.

Position: Director

Appointed: 14 June 1990

Resigned: 31 December 2014

John M.

Position: Director

Appointed: 14 June 1990

Resigned: 31 December 2018

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1990

Resigned: 14 June 1990

Bruce M.

Position: Director

Appointed: 02 May 1990

Resigned: 14 June 1990

Roderick B.

Position: Nominee Director

Appointed: 02 May 1990

Resigned: 14 June 1990

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements