Company NameThe Go Group UK Ltd
Company StatusDissolved
Company NumberSC192234
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)
Previous NameAlba Smart Thinking Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Derek George McNicoll Ellery
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrannochlie, 2 Burnside Road
Whitecraigs
Glasgow
East Renfrewshire
G46 6TT
Scotland
Director NameMr David Andrew Goodfellow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Beatrice Gardens Craigends
Houston
Johnstone
Renfrewshire
PA6 7ES
Scotland
Director NameAndrew Stark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rosebank Place
Dullatur
Glasgow
Lanarkshire
G68 0FH
Scotland
Director NameBernard George Dunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 02 June 2015)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address23 Glasgow Road
Milngavie
Glasgow
G62 6AQ
Scotland
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 02 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoppertop
Green Lane
Lasswade
Midlothian
EH18 1HE
Scotland
Director NameDr Bill Stockdale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(10 years, 5 months after company formation)
Appointment Duration6 years (closed 02 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockcrest Kittochside Road
Carmunock
G76 9EP
Scotland
Director NameMr Michael Maltby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMs Agnes Carmichael Samuel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Caledon Lane
Dowanhill
Glasgow
G12 9YF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJohn Scott Gilmour
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressBarnmill
Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameSue Lindsay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 2008)
RoleChief Executive
Correspondence Address22 Avon Avenue
Glasgow
Lanarkshire
G61 2PS
Scotland
Director NameBill Fleming
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address35 Main Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AL
Scotland
Director NameMrs Helen Ann Todhunter Livingston
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Gartmore Road
Paisley
PA1 3NG
Scotland
Director NameAndrew James Crawford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2008)
RoleManager Ibm
Correspondence Address30 Abercrombie Drive
Bearsden
East Dumbartonshire
Lanarkshire
G61 4RR
Scotland
Director NameMiss Isabell Christine Renee Majewsky
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 November 2007(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14e Merchiston Crescent
Edinburgh
Midlothian
EH10 5AX
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland

Contact

Websitewww.go.uk.com

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Glasgow Opportunities
100.00%
Ordinary

Financials

Year2014
Turnover£2,293,341
Net Worth£2,472
Current Liabilities£3,215

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Return of final meeting of voluntary winding up (3 pages)
2 March 2015Notice of final meeting of creditors (3 pages)
2 March 2015Notice of final meeting of creditors (3 pages)
2 March 2015Return of final meeting of voluntary winding up (3 pages)
7 June 2013Registered office address changed from 65 Haymarket Terrace Edinburgh EH12 5HD on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 65 Haymarket Terrace Edinburgh EH12 5HD on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 65 Haymarket Terrace Edinburgh EH12 5HD on 7 June 2013 (2 pages)
3 June 2013Registered office address changed from 78 Carlton Place Glasgow G5 9th on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 78 Carlton Place Glasgow G5 9th on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 78 Carlton Place Glasgow G5 9th on 3 June 2013 (2 pages)
16 November 2012Registered office address changed from 2nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from 2nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland on 16 November 2012 (2 pages)
16 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(10 pages)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
(10 pages)
11 January 2012Termination of appointment of Isabell Christine Renee Majewsky as a director on 4 January 2012 (1 page)
11 January 2012Termination of appointment of Isabell Christine Renee Majewsky as a director on 4 January 2012 (1 page)
11 January 2012Termination of appointment of Isabell Christine Renee Majewsky as a director on 4 January 2012 (1 page)
6 January 2012Termination of appointment of Helen Ann Todhunter Livingston as a director on 15 December 2011 (1 page)
6 January 2012Termination of appointment of Helen Ann Todhunter Livingston as a director on 15 December 2011 (1 page)
14 December 2011Full accounts made up to 31 March 2011 (11 pages)
14 December 2011Full accounts made up to 31 March 2011 (11 pages)
14 June 2011Registered office address changed from George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 14 June 2011 (1 page)
14 June 2011Registered office address changed from George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 14 June 2011 (1 page)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (11 pages)
12 November 2010Full accounts made up to 31 March 2010 (11 pages)
12 November 2010Full accounts made up to 31 March 2010 (11 pages)
2 November 2010Appointment of Mr Michael Maltby as a director (2 pages)
2 November 2010Appointment of Mr Michael Maltby as a director (2 pages)
6 October 2010Termination of appointment of Morinne Macdonald as a director (1 page)
6 October 2010Termination of appointment of Morinne Macdonald as a director (1 page)
4 February 2010Director's details changed for Andrew Stark on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Helen Ann Todhunter Livingston on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Bill Stockdale on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Helen Ann Todhunter Livingston on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Morinne Macdonald on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Bill Stockdale on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Bill Stockdale on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Andrew Stark on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Andrew Stark on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Bernard George Dunn on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Bernard George Dunn on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Bernard George Dunn on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Morinne Macdonald on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Morinne Macdonald on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Helen Ann Todhunter Livingston on 4 February 2010 (2 pages)
14 December 2009 (6 pages)
14 December 2009 (6 pages)
3 June 2009Director appointed dr bill stockdale (2 pages)
3 June 2009Director appointed dr bill stockdale (2 pages)
20 May 2009Director appointed bernard george dunn (2 pages)
20 May 2009Director appointed bernard george dunn (2 pages)
8 May 2009Director appointed ian cleland ritchie (2 pages)
8 May 2009Director appointed morinne macdonald (2 pages)
8 May 2009Director appointed ian cleland ritchie (2 pages)
8 May 2009Director appointed morinne macdonald (2 pages)
31 March 2009Company name changed alba smart thinking LTD.\certificate issued on 31/03/09 (3 pages)
31 March 2009Company name changed alba smart thinking LTD.\certificate issued on 31/03/09 (3 pages)
27 January 2009Return made up to 21/12/08; full list of members (4 pages)
27 January 2009Return made up to 21/12/08; full list of members (4 pages)
23 January 2009Full accounts made up to 31 March 2008 (10 pages)
23 January 2009Full accounts made up to 31 March 2008 (10 pages)
15 January 2009Appointment terminated director bill fleming (1 page)
15 January 2009Appointment terminated director bill fleming (1 page)
18 December 2008Appointment terminated director andrew crawford (1 page)
18 December 2008Appointment terminated director andrew crawford (1 page)
28 March 2008Appointment terminated director sue lindsay (1 page)
28 March 2008Appointment terminated director sue lindsay (1 page)
4 March 2008Return made up to 21/12/07; full list of members (5 pages)
4 March 2008Return made up to 21/12/07; full list of members (5 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
19 December 2007 (6 pages)
19 December 2007 (6 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
6 March 2007Return made up to 21/12/06; full list of members (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Return made up to 21/12/06; full list of members (2 pages)
7 February 2007Amended full accounts made up to 31 March 2006 (10 pages)
7 February 2007Amended full accounts made up to 31 March 2006 (10 pages)
30 November 2006Full accounts made up to 31 March 2006 (10 pages)
30 November 2006Full accounts made up to 31 March 2006 (10 pages)
16 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2005Full accounts made up to 31 March 2005 (10 pages)
29 November 2005Full accounts made up to 31 March 2005 (10 pages)
17 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Full accounts made up to 31 March 2004 (10 pages)
1 November 2004Full accounts made up to 31 March 2004 (10 pages)
12 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Full accounts made up to 31 March 2003 (10 pages)
27 October 2003Full accounts made up to 31 March 2003 (10 pages)
2 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Full accounts made up to 31 March 2002 (13 pages)
14 November 2002Full accounts made up to 31 March 2002 (13 pages)
16 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2001Memorandum and Articles of Association (13 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2001Memorandum and Articles of Association (13 pages)
2 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2001Return made up to 21/12/00; full list of members (6 pages)
13 February 2001Return made up to 21/12/00; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Registered office changed on 08/08/00 from: merchants house 7 west george street glasgow lanarkshire G2 1BQ (1 page)
8 August 2000Registered office changed on 08/08/00 from: merchants house 7 west george street glasgow lanarkshire G2 1BQ (1 page)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
13 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 April 1999Registered office changed on 13/04/99 from: savoy tower, 77 renfrew street glasgow G2 3BY (1 page)
13 April 1999Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
13 April 1999Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999Registered office changed on 13/04/99 from: savoy tower, 77 renfrew street glasgow G2 3BY (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Incorporation (16 pages)
21 December 1998Director resigned (1 page)
21 December 1998Incorporation (16 pages)