Company NameGoodtime Events Limited
Company StatusDissolved
Company NumberSC242676
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date28 February 2020 (4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Charles William Horne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Christian Horne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Secretary NameTina Horne
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Charles William Horne
50.00%
Ordinary
1 at £1Christian Horne
50.00%
Ordinary

Financials

Year2014
Net Worth£67,400
Cash£15,111
Current Liabilities£48,565

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

7 June 2011Delivered on: 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 April 2014Director's details changed for Mr Christian Horne on 1 December 2013 (2 pages)
10 April 2014Director's details changed for Mr Christian Horne on 1 December 2013 (2 pages)
10 April 2014Director's details changed for Mr Charles William Horne on 1 December 2013 (2 pages)
10 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Secretary's details changed for Tina Horne on 1 December 2013 (1 page)
10 April 2014Director's details changed for Mr Charles William Horne on 1 December 2013 (2 pages)
10 April 2014Secretary's details changed for Tina Horne on 1 December 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 May 2012Registered office address changed from 9 Stroud Road East Kilbride G75 0YA on 25 May 2012 (1 page)
26 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
19 March 2012Registered office address changed from C/O D M Mcnaught & Co 166 Buchannan Street Glasgow G1 2LS on 19 March 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 March 2009Return made up to 21/01/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 February 2008Return made up to 21/01/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 February 2007Return made up to 21/01/07; full list of members (3 pages)
15 February 2006Return made up to 21/01/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
30 January 2005Return made up to 21/01/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 March 2004Return made up to 21/01/04; full list of members (7 pages)
6 May 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 166 buchanan street glasgow G1 2LS (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)