Company NameGoodson Associates (Holdings) Limited
Company StatusActive
Company NumberSC260501
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Raymond Slaine
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address69 Craigcrook Road
Edinburgh
Midlothian
EH4 3PH
Scotland
Director NameMr Andrew Ross Mitchell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(7 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address53 Melville Street
Edinburgh
Midlothian
EH3 7HL
Scotland
Director NameMr Euan Jonathan Dale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2017(13 years, 4 months after company formation)
Appointment Duration7 years
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address42 Craigleith View
Edinburgh
EH4 3JY
Scotland
Director NameMrs Shona Weir Kirk Tait
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleInfrastructure Engineer
Country of ResidenceScotland
Correspondence Address53 Melville Street
Edinburgh
Midlothian
EH3 7HL
Scotland
Secretary NameMr Euan Jonathan Dale
StatusCurrent
Appointed28 March 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address53 Melville Street
Edinburgh
Midlothian
EH3 7HL
Scotland
Director NameMr Kevin Malcolm Moir
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2024(20 years, 4 months after company formation)
Appointment Duration2 days
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address53 Melville Street
Edinburgh
Midlothian
EH3 7HL
Scotland
Director NameKenneth Blackwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address46 Baberton Mains Wood
Edinburgh
EH14 3EZ
Scotland
Director NameBrian Cornwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCivil Engineer
Correspondence Address65 North Meggatland
Edinburgh
EH14 1XQ
Scotland
Director NameMr Simon Duncan Innes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address61 Redford Loan
Edinburgh
EH13 0AU
Scotland
Secretary NameBrian Cornwell
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCivil Engineer
Correspondence Address65 North Meggatland
Edinburgh
EH14 1XQ
Scotland
Director NameMr Frank Leslie Boyne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(11 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address23 Glendinning Drive
Kirkliston
Edinburgh
EH29 9HF
Scotland
Secretary NameMr Frank Leslie Boyne
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address23 Glendinning Drive
Kirkliston
Edinburgh
EH29 9HF
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed30 April 2021(17 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2022)
Correspondence AddressWhitehall House Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitegoodsons.com
Telephone0131 2262044
Telephone regionEdinburgh

Location

Registered Address53 Melville Street
Edinburgh
Midlothian
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

12.7k at £1Frank Leslie Boyne
32.50%
Ordinary B
12.7k at £1Simone Duncan Innes
32.50%
Ordinary B
9.8k at £1Raymond Slaine
25.00%
Ordinary B
3.9k at £1Andrew Ross Mitchell
10.00%
Ordinary B

Financials

Year2014
Net Worth£289,658
Cash£140,675
Current Liabilities£449,652

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

30 January 2004Delivered on: 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
30 January 2004Delivered on: 10 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

7 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 April 2022Notification of Andrew Ross Mitchell as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Director's details changed for Mr Andrew Ross Mitchell on 28 March 2022 (2 pages)
28 March 2022Termination of appointment of Thorntons Law Llp as a secretary on 25 March 2022 (1 page)
28 March 2022Appointment of Mr Euan Jonathan Dale as a secretary on 28 March 2022 (2 pages)
28 March 2022Director's details changed for Mr Euan Johnathan Dale on 28 March 2022 (2 pages)
18 March 2022Cancellation of shares. Statement of capital on 18 March 2022
  • GBP 22,140
(6 pages)
12 January 2022Confirmation statement made on 9 December 2021 with updates (5 pages)
9 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 October 2021Cancellation of shares. Statement of capital on 24 September 2021
  • GBP 26,306
(6 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 May 2021Change of share class name or designation (2 pages)
13 May 2021Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 30,472
(6 pages)
11 May 2021Memorandum and Articles of Association (33 pages)
11 May 2021Resolutions
  • RES13 ‐ Share buyback 30/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2021Cessation of Simon Duncan Innes as a person with significant control on 30 April 2021 (1 page)
7 May 2021Termination of appointment of Frank Leslie Boyne as a director on 30 April 2021 (1 page)
7 May 2021Notification of Raymond Slaine as a person with significant control on 30 April 2021 (2 pages)
7 May 2021Appointment of Thorntons Law Llp as a secretary on 30 April 2021 (2 pages)
7 May 2021Termination of appointment of Frank Leslie Boyne as a secretary on 30 April 2021 (1 page)
7 May 2021Appointment of Mrs Shona Weir Kirk Tait as a director on 30 April 2021 (2 pages)
7 May 2021Cessation of Frank Leslie Boyne as a person with significant control on 30 April 2021 (1 page)
7 May 2021Termination of appointment of Simon Duncan Innes as a director on 30 April 2021 (1 page)
12 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Appointment of Mr Euan Johnathan Dale as a director on 14 April 2017 (2 pages)
24 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
24 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 39,200
(7 pages)
24 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 39,200
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 39,200
(7 pages)
23 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 39,200
(7 pages)
23 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 39,200
(7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 39,200
(7 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 39,200
(7 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 39,200
(7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
6 January 2012Appointment of Mr Andrew Ross Mitchell as a director (2 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
6 January 2012Appointment of Mr Andrew Ross Mitchell as a director (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Termination of appointment of Kenneth Blackwood as a director (1 page)
4 October 2011Termination of appointment of Kenneth Blackwood as a director (1 page)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Kenneth Blackwood on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Raymond Slaine on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Kenneth Blackwood on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Kenneth Blackwood on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Duncan Innes on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Frank Leslie Boyne on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Frank Leslie Boyne on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Duncan Innes on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Duncan Innes on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Frank Leslie Boyne on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Raymond Slaine on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Raymond Slaine on 5 January 2010 (2 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
4 January 2008Return made up to 09/12/07; full list of members (3 pages)
4 January 2008Return made up to 09/12/07; full list of members (3 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 February 2006Return made up to 09/12/05; full list of members (3 pages)
22 February 2006Return made up to 09/12/05; full list of members (3 pages)
28 September 2005Full accounts made up to 31 December 2004 (10 pages)
28 September 2005Full accounts made up to 31 December 2004 (10 pages)
7 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
17 February 2004Particulars of contract relating to shares (4 pages)
17 February 2004Particulars of contract relating to shares (4 pages)
17 February 2004Ad 30/01/04--------- £ si 39200@1=39200 £ ic 1/39201 (2 pages)
17 February 2004Ad 30/01/04--------- £ si 39200@1=39200 £ ic 1/39201 (2 pages)
10 February 2004Partic of mort/charge * (6 pages)
10 February 2004Partic of mort/charge * (6 pages)
9 December 2003Incorporation (24 pages)
9 December 2003Incorporation (24 pages)