Company NameWilliam Goodfellow (Contractors) Limited
DirectorsChristopher Joseph M'Coll and David Andrew McColl
Company StatusActive
Company NumberSC070996
CategoryPrivate Limited Company
Incorporation Date25 March 1980(44 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Secretary NameMr David Andrew McColl
NationalityBritish
StatusCurrent
Appointed31 July 2001(21 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Barrachnie Drive
Garrowhill
Glasgow
G69 6SN
Scotland
Director NameChristopher Joseph M'Coll
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(21 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Binniehill Road
Cumbernauld
G68 9JH
Scotland
Director NameMr David Andrew McColl
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(21 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Barrachnie Drive
Garrowhill
Glasgow
G69 6SN
Scotland
Director NameMargaret Goodfellow
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(9 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address86 Osprey Drive
Uddingston
Glasgow
Lanarkshire
G71 6HZ
Scotland
Director NameMr William McEwan Goodfellow
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(9 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address86 Osprey Drive
Uddingston
Glasgow
Lanarkshire
G71 6HZ
Scotland
Secretary NameMargaret Goodfellow
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(9 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address86 Osprey Drive
Uddingston
Glasgow
Lanarkshire
G71 6HZ
Scotland
Director NameJohn McLauchlin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(9 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 1997)
RoleDemolisher
Correspondence Address15 Craiglomond Gardens
Balloch
Alexandria
Dunbartonshire
G83 8RP
Scotland
Director NameGary Allan Goodfellow
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(18 years, 1 month after company formation)
Appointment Duration9 months (resigned 22 January 1999)
RoleBuilder
Correspondence Address123 Bellshill Road
Uddingston
Glasgow
Lanarkshire
G71 6NU
Scotland
Secretary NameMaureen Goodfellow
NationalityBritish
StatusResigned
Appointed22 April 1998(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2001)
RoleCompany Director
Correspondence Address123 Bellshill Road
Uddingston
Glasgow
Lanarkshire
G71 6NU
Scotland
Secretary NameMargaret Goodfellow
NationalityBritish
StatusResigned
Appointed22 February 2001(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2001)
RoleCompany Director
Correspondence Address86 Osprey Drive
Uddingston
Glasgow
Lanarkshire
G71 6HZ
Scotland

Contact

Telephone0141 7799977
Telephone regionGlasgow

Location

Registered Address150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches3 other UK companies use this postal address

Shareholders

450 at £1David Andrew Mccoll
45.00%
Ordinary
450 at £1Joseph Mccoll
45.00%
Ordinary
100 at £1Christopher Joseph Mccoll
10.00%
Ordinary

Financials

Year2014
Net Worth£328,323
Cash£15,687
Current Liabilities£65,258

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

27 January 1988Delivered on: 1 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 960 south st, glasgow gla 26573.
Outstanding
14 July 1987Delivered on: 23 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 July 1987Delivered on: 10 August 1987
Satisfied on: 8 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises 960 south st, glasgow with ground.
Fully Satisfied

Filing History

9 January 2024Notification of Joseph Mccoll as a person with significant control on 4 April 2023 (2 pages)
4 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Director's details changed for Christopher Joseph M'coll on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for David Mccoll on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for David Mccoll on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Christopher Joseph M'coll on 18 February 2010 (2 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 February 2009Director and secretary's change of particulars / david mccoll / 09/02/2009 (1 page)
16 February 2009Director's change of particulars / christopher m'coll / 09/02/2009 (1 page)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Director's change of particulars / christopher m'coll / 09/02/2009 (1 page)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Director and secretary's change of particulars / david mccoll / 09/02/2009 (1 page)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 June 2003Registered office changed on 20/06/03 from: c/o W.D.robb,scott house 12/16 south frederick street glasgow G1 1HS (1 page)
20 June 2003Registered office changed on 20/06/03 from: c/o W.D.robb,scott house 12/16 south frederick street glasgow G1 1HS (1 page)
2 April 2003Return made up to 31/12/02; full list of members (7 pages)
2 April 2003Return made up to 31/12/02; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
25 January 2002Full accounts made up to 30 June 2001 (15 pages)
25 January 2002Full accounts made up to 30 June 2001 (15 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001Secretary resigned;director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
3 August 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2001Registered office changed on 03/08/01 from: 960 south street glasgow G14 0AR (1 page)
3 August 2001Registered office changed on 03/08/01 from: 960 south street glasgow G14 0AR (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Director resigned (1 page)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Director resigned (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998New director appointed (2 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 July 1997Company name changed william goodfellow (demolitions) LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed william goodfellow (demolitions) LIMITED\certificate issued on 17/07/97 (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 March 1980Certificate of incorporation (1 page)
25 March 1980Certificate of incorporation (1 page)