Company NameGoodbring Limited
Company StatusDissolved
Company NumberSC207887
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDonald Finlayson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(2 weeks, 2 days after company formation)
Appointment Duration17 years (closed 20 June 2017)
RoleCompany Director
Correspondence Address2294 Great Western Road
Glasgow
G15 6UX
Scotland
Secretary NameChristina Mackay Finlayson
NationalityBritish
StatusClosed
Appointed23 June 2000(2 weeks, 2 days after company formation)
Appointment Duration17 years (closed 20 June 2017)
RoleCompany Director
Correspondence Address2294 Great Western Road
Glasgow
Lanarkshire
G15 6UX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth£40,736
Current Liabilities£84,173

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Notice of final meeting of creditors (11 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll alhambra house 45 waterloo street glasgow G2 6HS (1 page)
16 May 2006Notice of winding up order (1 page)
16 May 2006Court order notice of winding up (1 page)
13 April 2006Appointment of a provisional liquidator (1 page)
12 April 2006Registered office changed on 12/04/06 from: 19 leyden gardens glasgow lanarkshire G20 9TP (1 page)
16 March 2006Partic of mort/charge * (3 pages)
14 March 2006Alterations to a floating charge (5 pages)
14 March 2006Partic of mort/charge * (9 pages)
8 March 2006Alterations to a floating charge (5 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 July 2005Return made up to 07/06/05; full list of members (6 pages)
18 September 2004Return made up to 07/06/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 July 2003Return made up to 07/06/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 March 2003Partic of mort/charge * (5 pages)
21 November 2002Partic of mort/charge * (6 pages)
20 August 2002Return made up to 07/06/02; full list of members (6 pages)
6 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 August 2001Return made up to 07/06/01; full list of members (6 pages)
23 July 2001Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 June 2000Incorporation (13 pages)