Company NameGoodbrand Consulting Limited
Company StatusDissolved
Company NumberSC205741
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date16 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Duncan Goodbrand
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address3 Johnsburn Park
Balerno
Midlothian
EH14 7NA
Scotland
Secretary NameMary Goodbrand
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleTeacher
Correspondence Address3 Johnsburn Park
Balerno
Midlothian
EH14 7NA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressExchange Place 2
5 Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1James Duncan Goodbrand
50.00%
Ordinary
1 at £1Mary Goodbrand
50.00%
Ordinary

Financials

Year2014
Turnover£38
Net Worth£67,013
Cash£72,464
Current Liabilities£5,451

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Return of final meeting of voluntary winding up (3 pages)
8 May 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
6 May 2014Registered office address changed from 3 Johnsburn Park Balerno Midlothian EH14 7NA on 6 May 2014 (2 pages)
6 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
6 May 2014Registered office address changed from 3 Johnsburn Park Balerno Midlothian EH14 7NA on 6 May 2014 (2 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for James Duncan Goodbrand on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
13 April 2009Return made up to 03/04/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
12 June 2008Amended accounts made up to 30 April 2006 (12 pages)
6 May 2008Return made up to 03/04/08; full list of members (3 pages)
9 October 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
18 April 2007Return made up to 03/04/07; no change of members (6 pages)
5 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
19 April 2006Return made up to 03/04/06; full list of members (6 pages)
29 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
11 April 2005Return made up to 03/04/05; full list of members (6 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
7 April 2004Return made up to 03/04/04; full list of members (6 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
2 April 2003Return made up to 03/04/03; full list of members (6 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
28 May 2002Return made up to 03/04/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
27 April 2001Return made up to 03/04/01; full list of members (6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
3 April 2000Incorporation (18 pages)