Company NameGoodfellow Environmental Maintenance Limited
Company StatusDissolved
Company NumberSC184217
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date18 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Rae James Goodfellow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGarden House
School Road, Coupar Angus
Blairgowrie
Perthshire
PH13 9AS
Scotland
Secretary NameMr Rae James Goodfellow
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarden House
School Road, Coupar Angus
Blairgowrie
Perthshire
PH13 9AS
Scotland
Director NameMrs Jennifer Spence Goodfellow
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSilverside
Golf Course Road
Blairgowrie
Perthshire
PH10 6LJ
Scotland
Director NameGeoffrey Stewart Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Pitfour
Glencarse
Perthshire
PH2 7NJ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01828 633947
Telephone regionCoupar Angus

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24k at £1Rae James Goodfellow
100.00%
Ordinary

Financials

Year2014
Net Worth£116,458
Cash£92,776
Current Liabilities£304,406

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

31 October 2012Delivered on: 2 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 March 2002Delivered on: 15 March 2002
Satisfied on: 20 November 2014
Persons entitled: Geoffrey Stewart Brown

Classification: Standard security
Secured details: £98,000.
Particulars: Mornity industrial estate, airlie street, alyth.
Fully Satisfied

Filing History

6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 24,000
(4 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 24,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 November 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 24,000
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 April 2011Register(s) moved to registered office address (1 page)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 August 2010Termination of appointment of Geoffrey Brown as a director (2 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Geoffrey Stewart Brown on 25 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Rae James Goodfellow on 25 March 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
2 April 2008Return made up to 25/03/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 March 2005Return made up to 25/03/05; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
31 March 2004Return made up to 25/03/04; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
27 March 2003Return made up to 25/03/03; full list of members (7 pages)
17 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
19 March 2002Return made up to 25/03/02; full list of members (6 pages)
15 March 2002Partic of mort/charge * (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
19 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Return made up to 25/03/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 August 1999 (10 pages)
21 April 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
20 April 1999Return made up to 25/03/99; full list of members (6 pages)
2 December 1998Particulars of contract relating to shares (3 pages)
2 December 1998Ad 01/10/98--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages)
24 November 1998Registered office changed on 24/11/98 from: silverside golf course road rosemount blairgowrie perthshire PH10 6LG (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Nc inc already adjusted 01/10/98 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
25 March 1998Incorporation (17 pages)