Company NameGo Diesel Limited
DirectorColin Wilson
Company StatusActive
Company NumberSC242033
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Wilson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(2 years, 3 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address27 Eden Grove
East Kilbride
Lanarkshire
G75 8XU
Scotland
Secretary NameColin Wilson
NationalityBritish
StatusCurrent
Appointed10 July 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleMechanic
Correspondence Address27 Eden Grove
East Kilbride
Lanarkshire
G75 8XU
Scotland
Director NameHenry Angus Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address36 Riverside Road
Newlands
Glasgow
G43 2EF
Scotland
Director NameMoira Halliday
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleMarket Research
Correspondence Address27 Eden Grove
East Kilbride
South Lanarkshire
G75 8XU
Scotland
Secretary NameHenry Angus Wilson
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address36 Riverside Road
Newlands
Glasgow
G43 2EF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address161 Whitefield Road
Govan
Glasgow
G51 2SD
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Colin Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002,798
Current Liabilities£314,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

24 February 2005Delivered on: 8 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects situated at and known as 161 whitefield road, glasgow (title number GLA148936).
Outstanding
15 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

31 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
11 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
28 July 2023Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 161 Whitefield Road Govan Glasgow G51 2SD on 28 July 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
24 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
21 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
14 January 2021Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Termination of appointment of Moira Halliday as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Moira Halliday as a director on 30 June 2015 (1 page)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 9 January 2013 (5 pages)
23 January 2013Annual return made up to 9 January 2013 (5 pages)
23 January 2013Annual return made up to 9 January 2013 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Registered office address changed from 161 Whitefield Road Govan Glasgow Strathclyde G51 2SD on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 161 Whitefield Road Govan Glasgow Strathclyde G51 2SD on 22 March 2010 (2 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Return made up to 09/01/09; full list of members (3 pages)
24 February 2009Return made up to 09/01/09; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Return made up to 09/01/08; full list of members (3 pages)
7 March 2008Return made up to 09/01/08; full list of members (3 pages)
3 April 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
3 April 2007Return made up to 09/01/07; full list of members (7 pages)
3 April 2007Return made up to 09/01/07; full list of members (7 pages)
3 April 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
6 July 2006Partial exemption accounts made up to 31 March 2005 (8 pages)
6 July 2006Partial exemption accounts made up to 31 March 2005 (8 pages)
15 March 2006Return made up to 09/01/06; full list of members (7 pages)
15 March 2006Return made up to 09/01/06; full list of members (7 pages)
17 August 2005Secretary resigned;director resigned (1 page)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Secretary resigned;director resigned (1 page)
17 August 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
2 February 2005Return made up to 09/01/05; full list of members (7 pages)
2 February 2005Return made up to 09/01/05; full list of members (7 pages)
18 December 2004Partic of mort/charge * (3 pages)
18 December 2004Partic of mort/charge * (3 pages)
26 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2004Return made up to 09/01/04; full list of members (7 pages)
20 February 2004Return made up to 09/01/04; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Incorporation (15 pages)
9 January 2003Incorporation (15 pages)