Company NameGoodearl Property Management Limited
DirectorsAllan Stewart and Andrew Allan Stewart
Company StatusActive
Company NumberSC206408
CategoryPrivate Limited Company
Incorporation Date18 April 2000(23 years, 11 months ago)
Previous NameHms (349) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Allan Stewart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Bainfield Road
Cardross
Dunbartonshire
G82 5JQ
Scotland
Secretary NameMr Allan Stewart
NationalityBritish
StatusCurrent
Appointed16 September 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Bainfield Road
Cardross
Dunbartonshire
G82 5JQ
Scotland
Director NameAndrew Allan Stewart
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(8 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameKaren Shona Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 2003)
RoleNurse
Correspondence Address7 Roxburgh Drive
Bearsden
Glasgow
Lanarkshire
G61 3LH
Scotland
Director NameAndrew Charles Goodearl
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2005)
RoleEstate Agent
Correspondence Address7 Lomond Road
Bearsden
Glasgow
Lanarkshire
G61 1BB
Scotland
Director NameEileen Goodearl
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2005)
RoleProperty Manager
Correspondence Address7 Lomond Road
Bearsden
Glasgow
Lanarkshire
G61 1BB
Scotland
Director NameArchibald John Garrett Carmichael
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2009)
RoleBusiness Development Manager
Correspondence AddressThe Cottage
Peel Street
Cardross
Argyll & Bute
G82 5LD
Scotland
Director NameMrs Elizabeth June Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(9 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 December 2009)
RoleClerkess
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameAlastair Leitch Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitegoodearlproperty.co.uk
Telephone0141 2486768
Telephone regionGlasgow

Location

Registered Address147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kilmahew LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,566
Cash£63,354
Current Liabilities£91,731

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

16 September 2005Delivered on: 30 September 2005
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.
Outstanding

Filing History

20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
25 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
7 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
12 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 November 2016Termination of appointment of Alastair Leitch Stewart as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Alastair Leitch Stewart as a director on 31 October 2016 (1 page)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 June 2012Appointment of Alastair Leitch Stewart as a director (2 pages)
11 June 2012Appointment of Alastair Leitch Stewart as a director (2 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Allan Stewart on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Allan Stewart on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Allan Stewart on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 January 2010Director's details changed for Andrew Allan Stewart on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Allan Stewart on 28 January 2010 (2 pages)
15 December 2009Termination of appointment of Elizabeth Stewart as a director (1 page)
15 December 2009Termination of appointment of Elizabeth Stewart as a director (1 page)
27 November 2009Appointment of Mrs Elizabeth June Stewart as a director (2 pages)
27 November 2009Appointment of Mrs Elizabeth June Stewart as a director (2 pages)
28 October 2009Termination of appointment of Archibald Carmichael as a director (1 page)
28 October 2009Termination of appointment of Archibald Carmichael as a director (1 page)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 August 2008Director appointed andrew allan stewart (2 pages)
19 August 2008Director appointed andrew allan stewart (2 pages)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 April 2007Return made up to 09/04/07; full list of members (2 pages)
13 April 2007Return made up to 09/04/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2005Declaration of assistance for shares acquisition (5 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2005Declaration of assistance for shares acquisition (5 pages)
29 April 2005Return made up to 09/04/05; full list of members (7 pages)
29 April 2005Return made up to 09/04/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 April 2004Return made up to 09/04/04; full list of members (7 pages)
16 April 2004Return made up to 09/04/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
26 April 2003Return made up to 09/04/03; full list of members (6 pages)
26 April 2003Return made up to 09/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 May 2002Return made up to 09/04/02; full list of members (6 pages)
21 May 2002Return made up to 09/04/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Return made up to 09/04/01; full list of members (7 pages)
25 April 2001Return made up to 09/04/01; full list of members (7 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
10 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
10 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
13 June 2000Company name changed hms (349) LIMITED\certificate issued on 14/06/00 (3 pages)
13 June 2000Company name changed hms (349) LIMITED\certificate issued on 14/06/00 (3 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
18 April 2000Incorporation (19 pages)
18 April 2000Incorporation (19 pages)