ALLARDYCE & GOLDIE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ALLARDYCE & GOLDIE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC076646

Incorporation date

13/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Livery Street, Bathgate EH48 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon15/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon25/08/2022
Registered office address changed from 3 Tippet Knowes Park Winchburgh West Lothian EH52 6UR to 37 Livery Street Bathgate EH48 4HS on 2022-08-25
dot icon22/08/2022
Appointment of Barry Jackman as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Fiona Alexis Greig Cherry as a secretary on 2022-08-22
dot icon17/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/08/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/03/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon27/08/2010
First Gazette notice for compulsory strike-off
dot icon25/08/2010
Compulsory strike-off action has been discontinued
dot icon24/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon16/02/2010
Director's details changed for James Donaldson Reid on 2010-02-16
dot icon16/02/2010
Secretary's details changed for Fiona Alexis Greig Cherry on 2010-02-16
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/02/2009
Return made up to 21/12/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/02/2008
Return made up to 21/12/07; no change of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/01/2007
Return made up to 21/12/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/12/2005
Return made up to 21/12/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/12/2004
Return made up to 21/12/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/12/2003
Return made up to 21/12/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/03/2003
Return made up to 21/12/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/12/2001
Return made up to 21/12/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-08-31
dot icon22/01/2001
Return made up to 21/12/00; full list of members
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Registered office changed on 22/01/01 from: 1 fergusson road broxburn west lothian EH52 5BJ
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New secretary appointed
dot icon27/09/2000
Accounts for a small company made up to 1999-08-31
dot icon19/01/2000
Return made up to 21/12/99; full list of members
dot icon06/01/2000
Full accounts made up to 1998-08-31
dot icon05/01/2000
Return made up to 21/12/98; full list of members
dot icon23/12/1999
Return made up to 21/12/97; no change of members
dot icon18/02/1999
Accounts for a small company made up to 1997-08-31
dot icon31/12/1998
Accounts for a small company made up to 1996-08-31
dot icon30/12/1998
Compulsory strike-off action has been discontinued
dot icon14/10/1998
Registered office changed on 14/10/98 from: 52A hopetoun street bathgate west lothian EH48 4EU
dot icon02/10/1998
First Gazette notice for compulsory strike-off
dot icon06/04/1997
Registered office changed on 06/04/97 from: c/o wright almond ca 2A greendykes road broxburn EH52 5AG
dot icon25/02/1997
New secretary appointed
dot icon14/02/1997
Secretary resigned
dot icon14/01/1997
Return made up to 21/12/96; full list of members
dot icon25/06/1996
Accounts for a small company made up to 1995-08-31
dot icon04/01/1996
Return made up to 21/12/95; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon03/01/1995
Return made up to 21/12/94; full list of members
dot icon08/06/1994
Full accounts made up to 1993-08-31
dot icon10/01/1994
Return made up to 21/12/93; full list of members
dot icon02/06/1993
Accounts for a small company made up to 1992-08-31
dot icon29/12/1992
Return made up to 21/12/92; full list of members
dot icon27/11/1992
Registered office changed on 27/11/92 from: 1 newmarket st falkirk FK1 1DH
dot icon05/11/1992
Accounts for a small company made up to 1991-08-31
dot icon09/01/1992
Return made up to 21/12/91; full list of members
dot icon05/01/1992
Accounts for a small company made up to 1990-08-31
dot icon07/01/1991
Return made up to 21/12/90; full list of members
dot icon19/12/1990
Full accounts made up to 1989-08-31
dot icon26/09/1989
Return made up to 08/09/89; full list of members
dot icon14/09/1989
Accounts for a small company made up to 1988-08-31
dot icon28/12/1988
Return made up to 02/12/88; full list of members
dot icon12/12/1988
New director appointed
dot icon15/11/1988
Full accounts made up to 1987-08-30
dot icon10/09/1987
Return made up to 04/09/87; full list of members
dot icon10/09/1987
Accounts for a small company made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/06/1986
Accounts for a small company made up to 1985-08-31
dot icon09/06/1986
Return made up to 29/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£106,936.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
5
92.47K
-
453.94K
106.94K
-
2023
5
92.47K
-
453.94K
106.94K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

92.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

453.94K £Ascended- *

Cash in Bank(GBP)

106.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackman, Barry
Director
22/08/2022 - Present
-
Cherry, Fiona Alexis Greig
Secretary
26/09/2000 - 22/08/2022
-
Reid, James Donaldson
Secretary
13/01/1997 - 26/09/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLARDYCE & GOLDIE ENTERPRISES LIMITED

ALLARDYCE & GOLDIE ENTERPRISES LIMITED is an(a) Active company incorporated on 13/11/1981 with the registered office located at 37 Livery Street, Bathgate EH48 4HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLARDYCE & GOLDIE ENTERPRISES LIMITED?

toggle

ALLARDYCE & GOLDIE ENTERPRISES LIMITED is currently Active. It was registered on 13/11/1981 .

Where is ALLARDYCE & GOLDIE ENTERPRISES LIMITED located?

toggle

ALLARDYCE & GOLDIE ENTERPRISES LIMITED is registered at 37 Livery Street, Bathgate EH48 4HS.

What does ALLARDYCE & GOLDIE ENTERPRISES LIMITED do?

toggle

ALLARDYCE & GOLDIE ENTERPRISES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does ALLARDYCE & GOLDIE ENTERPRISES LIMITED have?

toggle

ALLARDYCE & GOLDIE ENTERPRISES LIMITED had 5 employees in 2023.

What is the latest filing for ALLARDYCE & GOLDIE ENTERPRISES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-22 with no updates.