D.K. Goskirk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£47,502 +1.78%
Employees£16 0%
Total assets£290,345 -2.70%

Details

Company type Private Limited Company, Active
Company Number SC159487
Record last updated Saturday, December 21, 2013 11:12:24 AM UTC
Official Address Ground Floor Lockhart House Tulloch Street Dingwall And Seaforth
There are 6 companies registered at this street
Locality Dingwall And Seaforth
Region Highland, Scotland
Postal Code IV159JY
Sector Other human health activities

Charts

Visits

D.K. GOSKIRK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Aug 14, 2013 Annual accounts Annual accounts
Registry Aug 12, 2013 Annual return Annual return
Registry Aug 12, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Sep 18, 2012 Annual accounts Annual accounts
Registry Aug 16, 2012 Annual return Annual return
Registry Dec 23, 2011 Change of name certificate Change of name certificate
Registry Dec 23, 2011 Change of name 10 Change of name 10
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Aug 9, 2011 Annual return Annual return
Registry Aug 9, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Aug 20, 2010 Annual accounts Annual accounts
Registry Aug 10, 2010 Annual return Annual return
Registry Aug 10, 2010 Change of particulars for director Change of particulars for director
Registry Aug 10, 2010 Change of particulars for director 14159... Change of particulars for director 14159...
Registry Feb 25, 2010 Resignation of one Director Resignation of one Director
Registry Jan 4, 2010 Resignation of one Optometrist and one Director (a man) Resignation of one Optometrist and one Director (a man)
Registry Dec 16, 2009 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Dec 15, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Sep 8, 2009 Annual accounts Annual accounts
Registry Aug 12, 2009 Annual return Annual return
Registry Dec 4, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 3, 2008 Appointment of a man as Director and Optometrist Appointment of a man as Director and Optometrist
Financials Aug 12, 2008 Annual accounts Annual accounts
Registry Aug 1, 2008 Annual return Annual return
Registry Aug 6, 2007 Annual return 14159... Annual return 14159...
Financials Jun 15, 2007 Annual accounts Annual accounts
Registry Aug 23, 2006 Annual return Annual return
Registry Aug 23, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 23, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 23, 2006 Annual accounts Annual accounts
Financials Sep 7, 2005 Annual accounts 14159... Annual accounts 14159...
Registry Aug 30, 2005 Annual return Annual return
Registry Aug 30, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 27, 2004 Annual accounts Annual accounts
Registry Aug 19, 2004 Annual return Annual return
Financials Oct 15, 2003 Annual accounts Annual accounts
Registry Aug 15, 2003 Annual return Annual return
Financials Sep 11, 2002 Annual accounts Annual accounts
Registry Aug 21, 2002 Annual return Annual return
Registry Mar 4, 2002 Change of accounting reference date Change of accounting reference date
Registry Dec 24, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 14, 2001 Annual return Annual return
Financials May 2, 2001 Annual accounts Annual accounts
Registry Feb 19, 2001 Appointment of a director Appointment of a director
Registry Feb 9, 2001 Resignation of a director Resignation of a director
Registry Nov 7, 2000 Resignation of a woman Resignation of a woman
Registry Nov 7, 2000 Appointment of a man as Director and Optometrist Appointment of a man as Director and Optometrist
Registry Aug 22, 2000 Annual return Annual return
Registry Aug 21, 2000 Company name change Company name change
Registry Aug 18, 2000 Resignation of a director Resignation of a director
Registry Aug 18, 2000 Appointment of a director Appointment of a director
Registry Aug 18, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 18, 2000 Change of name certificate Change of name certificate
Registry Aug 18, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 18, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Jul 20, 2000 Appointment of a woman Appointment of a woman
Registry Jul 20, 2000 Resignation of one Manufacturing Optician and one Director (a man) Resignation of one Manufacturing Optician and one Director (a man)
Financials Apr 14, 2000 Annual accounts Annual accounts
Registry Aug 25, 1999 Annual return Annual return
Registry Apr 15, 1999 Dec mort/charge release ***** Dec mort/charge release *****
Registry Apr 15, 1999 Dec mort/charge release ***** 14159... Dec mort/charge release ***** 14159...
Financials Mar 31, 1999 Annual accounts Annual accounts
Registry Aug 12, 1998 Annual return Annual return
Financials May 19, 1998 Annual accounts Annual accounts
Registry Aug 18, 1997 Annual return Annual return
Registry May 13, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 25, 1997 Particulars of mortgage/charge 14159... Particulars of mortgage/charge 14159...
Registry Mar 18, 1997 Elective resolution Elective resolution
Registry Mar 18, 1997 Elective resolution 14159... Elective resolution 14159...
Registry Mar 18, 1997 Elective resolution Elective resolution
Financials Feb 24, 1997 Annual accounts Annual accounts
Registry Aug 7, 1996 Annual return Annual return
Registry Feb 15, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 15, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Aug 2, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 2, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 2, 1995 Director resigned, new director appointed 14159... Director resigned, new director appointed 14159...
Registry Aug 2, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 2, 1995 Director resigned, new director appointed 14159... Director resigned, new director appointed 14159...
Registry Jul 31, 1995 Four appointments: 4 men Four appointments: 4 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)