Company NameGood 4 U Care Services Limited
Company StatusDissolved
Company NumberSC229052
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameArran Home Care Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Daniel David Cairns
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressWindyhill
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Secretary NameLouisa Cairns
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Douglasdale
West Mains
East Kilbride
G74 1DE
Scotland
Director NameJames Donald Cairns
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Douglasdale
West Mains
East Kilbride
G74 1DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address39 St Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,278
Cash£53
Current Liabilities£30,703

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved following liquidation (1 page)
22 August 2016Order of court for early dissolution (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Registered office address changed from C/O Clements, Chartered Accountants, 29 St Vincent Place Glasgow G1 2DT on 23 May 2011 (1 page)
26 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Daniel David Cairns on 12 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 12/03/09; full list of members (3 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
26 March 2008Appointment terminated director james cairns (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 12/03/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 12/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Partic of mort/charge * (3 pages)
23 September 2004Company name changed arran home care LTD.\certificate issued on 23/09/04 (2 pages)
26 March 2004Return made up to 12/03/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 12/03/03; full list of members (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
12 March 2002Incorporation (15 pages)