Company NameGood Vibrations (Scotland) Limited
DirectorWalter Barratt
Company StatusLiquidation
Company NumberSC258432
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Walter Barratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingsborough Gardens
Glasgow
G12 9QB
Scotland
Director NameJenny Burn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 13 December 2004)
RoleChef
Correspondence AddressFlat 3/1
120 Bowman Street
Glasgow
G42 8LG
Scotland
Secretary NameMr Walter Barratt
NationalityBritish
StatusResigned
Appointed12 February 2004(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingsborough Gardens
Glasgow
G12 9QB
Scotland
Secretary NameMr Gordon James Yuill
NationalityBritish
StatusResigned
Appointed13 December 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Kensington Gate
Glasgow
Strathclyde
G12 9LG
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Begbies Taynor
2nd Floor Finlay House
10 - 14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due29 August 2005 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due12 November 2016 (overdue)

Filing History

9 May 2006Secretary resigned (1 page)
3 April 2006Court order notice of winding up (1 page)
3 April 2006Notice of winding up order (1 page)
29 March 2006Registered office changed on 29/03/06 from: unit 15 ladywell 94 duke street glasgow G4 0UW (1 page)
31 October 2005Return made up to 29/10/05; full list of members (6 pages)
23 February 2005Partic of mort/charge * (3 pages)
24 December 2004New secretary appointed (1 page)
24 December 2004New director appointed (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
22 October 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
(6 pages)
19 August 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
9 November 2003Director resigned (1 page)
9 November 2003Secretary resigned (1 page)
29 October 2003Incorporation (14 pages)