Company NameGOFE Limited
DirectorsDouglas John Brown and Nasser Abdul Mohammed
Company StatusActive
Company NumberSC104183
CategoryPrivate Limited Company
Incorporation Date20 April 1987(36 years, 11 months ago)
Previous NameGleneagles Of Edinburgh Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr Nasser Abdul Mohammed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
Eh52 5be
EH52 5BE
Scotland
Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameNicholas Paul Johnston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1990)
RoleMotor Dealer
Correspondence AddressAppletree Cottage 9 Burnwynd
Kirknewton
Edinburgh
EH27 8EA
Scotland
Director NameThomas Arthur Searle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1994)
RoleMarketing Manager
Correspondence Address6 Pembroke Place
Edinburgh
EH12 5HX
Scotland
Director NameMr William Andrew Brian Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 17 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Paddock
Whitekirk
East Lothian
EH42 1XT
Scotland
Director NameJohn William Nicol
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address43 Bankton Way
Murieston West
Livingston
EH54 9EG
Scotland
Director NameMr Colin Fraser
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cowal Place
Duloch Grange
Dunfermline
KY11 8GP
Scotland
Director NameGraeme Manson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford House
Easter Howgate
Midlothian
EH26 0PG
Scotland

Contact

Websitegleneaglescrystal.com
Telephone0191 4991570
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

806k at £0.2Eastern Western Motor Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

1 August 2018Delivered on: 6 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
2 September 2005Delivered on: 12 September 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 May 1996Delivered on: 22 May 1996
Satisfied on: 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 August 2018Registration of charge SC1041830003, created on 1 August 2018 (19 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 August 2016Registered office address changed from 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page)
27 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 201,500
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 201,500
(6 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 201,500
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 201,500
(6 pages)
12 September 2014Satisfaction of charge 2 in full (4 pages)
12 September 2014Satisfaction of charge 2 in full (4 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 201,500
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 201,500
(6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflict of interest 13/12/2010
(1 page)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflict of interest 13/12/2010
(1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Douglas John Brown on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Douglas John Brown on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages)
1 November 2009Termination of appointment of William Watt as a director (3 pages)
1 November 2009Termination of appointment of William Watt as a director (3 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 August 2009Registered office changed on 12/08/2009 from 1 corstorphine road edinburgh midlothian EH12 6DD (1 page)
12 August 2009Registered office changed on 12/08/2009 from 1 corstorphine road edinburgh midlothian EH12 6DD (1 page)
23 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
23 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
21 January 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
16 June 2008Full accounts made up to 31 December 2006 (12 pages)
16 June 2008Full accounts made up to 31 December 2006 (12 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
19 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2004 (20 pages)
10 April 2006Full accounts made up to 31 December 2004 (20 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
22 September 2005Company name changed gleneagles of edinburgh LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed gleneagles of edinburgh LIMITED\certificate issued on 22/09/05 (2 pages)
12 September 2005Partic of mort/charge * (3 pages)
12 September 2005Partic of mort/charge * (3 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
1 September 2005Resolutions
  • RES13 ‐ Bus transfer agreement 25/08/05
(2 pages)
1 September 2005Resolutions
  • RES13 ‐ Bus transfer agreement 25/08/05
(2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
4 May 1999Notice of resolution removing auditor (1 page)
4 May 1999Notice of resolution removing auditor (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 May 1996Partic of mort/charge * (6 pages)
22 May 1996Partic of mort/charge * (6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
11 April 1994£ nc 10000/250000 31/03/94 (1 page)
11 April 1994£ nc 10000/250000 31/03/94 (1 page)
17 April 1990Memorandum and Articles of Association (27 pages)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
17 April 1990Memorandum and Articles of Association (27 pages)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
2 September 1987Company name changed rennpine LIMITED\certificate issued on 03/09/87 (2 pages)
2 September 1987Company name changed rennpine LIMITED\certificate issued on 03/09/87 (2 pages)
20 April 1987Certificate of incorporation (1 page)
20 April 1987Certificate of incorporation (1 page)