Company NameGood Full Stop Limited
DirectorChristopher Lumsden
Company StatusActive
Company NumberSC266980
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Lumsden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Keith Keay Robertson Forbes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTulloch Cottage 82 Glasgow Road
Blanefield
G63 9HX
Scotland
Secretary NameTimothy John Hannah
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 School Wynd
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NL
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 August 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed16 August 2010(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 December 2019)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitewearegood.com
Email address[email protected]
Telephone07 655454235
Telephone regionMobile

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Helen Forbes
33.00%
Ordinary
33 at £1Keith Forbes
33.00%
Ordinary
17 at £1Christopher Lumsden
17.00%
Ordinary
17 at £1Shirley Lumsden
17.00%
Ordinary

Financials

Year2014
Net Worth£185,560
Cash£144,170
Current Liabilities£432,781

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

24 May 2012Delivered on: 30 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 April 2005Delivered on: 22 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
27 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
27 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
6 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 February 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
29 June 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
29 June 2020Change of details for Good Full Stop Holdings Ltd as a person with significant control on 1 June 2020 (2 pages)
29 June 2020Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ (1 page)
29 June 2020Director's details changed for Mr Christopher Lumsden on 1 June 2020 (2 pages)
10 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
24 December 2019Termination of appointment of Lindsays as a secretary on 18 December 2019 (1 page)
4 December 2019Registered office address changed from , C/O Lindsays 100 Queen Street, Glasgow, G1 3DN, Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 4 December 2019 (1 page)
21 October 2019Termination of appointment of Keith Keay Robertson Forbes as a director on 14 October 2019 (1 page)
21 October 2019Cessation of Helen Forbes as a person with significant control on 14 October 2019 (3 pages)
21 October 2019Cessation of Keith Keay Robertson Forbes as a person with significant control on 14 October 2019 (3 pages)
21 October 2019Notification of Good Full Stop Holdings Ltd as a person with significant control on 14 October 2019 (4 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
25 September 2017Registered office address changed from , C/O Lindsays 1 Royal Bank Place, Buchanan Street, Glasgow, G1 3AA to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 May 2012Alterations to floating charge 2 (5 pages)
30 May 2012Alterations to floating charge 2 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2012Secretary's details changed for Lindsays on 26 April 2012 (2 pages)
4 May 2012Secretary's details changed for Lindsays on 26 April 2012 (2 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Lindsays on 26 April 2011 (2 pages)
11 May 2011Secretary's details changed for Lindsays on 26 April 2011 (2 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 August 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
19 August 2010Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 19 August 2010 (2 pages)
19 August 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
19 August 2010Register inspection address has been changed (2 pages)
19 August 2010Appointment of Lindsays as a secretary (3 pages)
19 August 2010Registered office address changed from , 2 Blythswood Square, Glasgow, G2 4AD on 19 August 2010 (2 pages)
19 August 2010Appointment of Lindsays as a secretary (3 pages)
19 August 2010Register inspection address has been changed (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
22 September 2008Appointment terminated secretary timothy hannah (1 page)
22 September 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
22 September 2008Appointment terminated secretary timothy hannah (1 page)
22 September 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
2 May 2008Director's change of particulars / keith forbes / 31/03/2008 (2 pages)
2 May 2008Director's change of particulars / keith forbes / 31/03/2008 (2 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 April 2006Return made up to 20/04/06; full list of members (7 pages)
25 April 2006Return made up to 20/04/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
27 April 2005Return made up to 26/04/05; full list of members (7 pages)
27 April 2005Return made up to 26/04/05; full list of members (7 pages)
22 April 2005Partic of mort/charge * (4 pages)
22 April 2005Partic of mort/charge * (4 pages)
7 January 2005Registered office changed on 07/01/05 from: 4 school wynd, quarriers village, bridge of weir, renfrewshire PA11 3NL (1 page)
7 January 2005Registered office changed on 07/01/05 from: 4 school wynd quarriers village bridge of weir renfrewshire PA11 3NL (1 page)
29 November 2004Ad 26/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 2004Ad 26/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2004Incorporation (14 pages)
26 April 2004Incorporation (14 pages)