Company NameGood Nominees Limited
DirectorsLouis Melville Goodman and Richard Gilliland
Company StatusActive
Company NumberSC144037
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(14 years, 11 months after company formation)
Appointment Duration16 years
RoleCh. Accountant
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen Michael Silver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Secretary NameMr Stephen Michael Silver
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Louis Melville Goodman
75.00%
Ordinary
1 at £1Stephen Michael Silver
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

18 January 2021Delivered on: 25 January 2021
Persons entitled: Adam & Co, a Business Name of the Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole subjects cadastral unit GLA216958, 43 bath street, glasgow G2 1HW and 84 renfield street, glasgow G2 1NQ.
Outstanding
17 July 2015Delivered on: 23 July 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 137-139 whitecross street, london.
Outstanding
10 June 2013Delivered on: 19 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 3 & 4 bon accord crescent, aberdeen ABN76258. Notification of addition to or amendment of charge.
Outstanding
12 June 2007Delivered on: 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property known as 19 st mary at hill, london NGL803978.
Outstanding
9 December 2004Delivered on: 14 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 bream's buildings, chancery lane, london.
Outstanding
15 October 2001Delivered on: 23 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 queen street, edinburgh.
Outstanding
23 December 2002Delivered on: 8 January 2003
Satisfied on: 4 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 queen street, edinburgh--title number MID17313.
Fully Satisfied
14 October 1993Delivered on: 25 October 1993
Satisfied on: 20 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the company and another as trustees of the l & g pension fund.
Particulars: 6/7 church place, dumfries.
Fully Satisfied

Filing History

25 January 2021Registration of charge SC1440370008, created on 18 January 2021 (6 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Louis Melville Goodman on 31 March 2019 (2 pages)
11 April 2019Secretary's details changed for Mr Stephen Michael Silver on 31 March 2019 (1 page)
11 April 2019Change of details for Mr Louis Melville Goodman as a person with significant control on 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(5 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 July 2015Registration of charge SC1440370007, created on 17 July 2015 (10 pages)
23 July 2015Registration of charge SC1440370007, created on 17 July 2015 (10 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(5 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(5 pages)
18 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 June 2013Registration of charge 1440370006 (8 pages)
19 June 2013Registration of charge 1440370006 (8 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Register inspection address has been changed (1 page)
9 October 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from C/O City Site Estates 145 St Vincent Street Glasgow G2 5JF on 9 October 2012 (1 page)
9 October 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 October 2012Register inspection address has been changed (1 page)
9 October 2012Register(s) moved to registered inspection location (1 page)
9 October 2012Register(s) moved to registered inspection location (1 page)
9 October 2012Registered office address changed from C/O City Site Estates 145 St Vincent Street Glasgow G2 5JF on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O City Site Estates 145 St Vincent Street Glasgow G2 5JF on 9 October 2012 (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 July 2008Registered office changed on 30/07/2008 from c/o city site estates 53 bothwell street glasgow G2 6TS (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o city site estates 53 bothwell street glasgow G2 6TS (1 page)
22 April 2008Appointment terminated director stephen silver (1 page)
22 April 2008Director appointed richard gilliland (4 pages)
22 April 2008Appointment terminated director stephen silver (1 page)
22 April 2008Director appointed richard gilliland (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
19 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
9 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
20 April 2005Return made up to 31/03/05; full list of members (2 pages)
20 April 2005Return made up to 31/03/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 December 2004Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(7 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(7 pages)
16 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
21 June 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
21 June 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
12 May 2003Registered office changed on 12/05/03 from: second floor 219 st vincent street glasgow G2 5QY (1 page)
12 May 2003Registered office changed on 12/05/03 from: second floor 219 st vincent street glasgow G2 5QY (1 page)
24 April 2003Return made up to 14/04/03; full list of members (7 pages)
24 April 2003Return made up to 14/04/03; full list of members (7 pages)
8 January 2003Partic of mort/charge * (5 pages)
8 January 2003Partic of mort/charge * (5 pages)
26 April 2002Return made up to 14/04/02; full list of members (6 pages)
26 April 2002Return made up to 14/04/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
5 April 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
23 October 2001Partic of mort/charge * (5 pages)
23 October 2001Partic of mort/charge * (5 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
9 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
9 May 2000Return made up to 14/04/00; full list of members (6 pages)
9 May 2000Return made up to 14/04/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
27 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
28 July 1999Return made up to 28/06/99; full list of members (9 pages)
28 July 1999Return made up to 28/06/99; full list of members (9 pages)
19 May 1999Return made up to 14/04/99; no change of members (7 pages)
19 May 1999Return made up to 14/04/99; no change of members (7 pages)
20 January 1999Dec mort/charge * (4 pages)
20 January 1999Dec mort/charge * (4 pages)
31 October 1998Director's particulars changed (1 page)
31 October 1998Director's particulars changed (1 page)
7 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
7 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
28 April 1998Return made up to 14/04/98; no change of members (6 pages)
28 April 1998Return made up to 14/04/98; no change of members (6 pages)
23 April 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
23 April 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
13 May 1997Return made up to 14/04/97; full list of members (8 pages)
13 May 1997Return made up to 14/04/97; full list of members (8 pages)
20 June 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
20 June 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
14 June 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
14 June 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
17 April 1996Return made up to 14/04/96; no change of members (4 pages)
17 April 1996Return made up to 14/04/96; no change of members (4 pages)
28 February 1996Secretary's particulars changed;director's particulars changed (1 page)
28 February 1996Secretary's particulars changed;director's particulars changed (1 page)
17 August 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)
17 August 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)