70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Mr Keith Keay Robertson Forbes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tulloch Cottage 82 Glasgow Road Blanefield G63 9HX Scotland |
Secretary Name | Timothy John Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 School Wynd Quarriers Village Bridge Of Weir Renfrewshire PA11 3NL Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 August 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2010(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 December 2019) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | wearegood.com |
---|---|
Email address | [email protected] |
Telephone | 07 655454235 |
Telephone region | Mobile |
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Helen Forbes 33.00% Ordinary |
---|---|
33 at £1 | Keith Forbes 33.00% Ordinary |
17 at £1 | Christopher Lumsden 17.00% Ordinary |
17 at £1 | Shirley Lumsden 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,560 |
Cash | £144,170 |
Current Liabilities | £432,781 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
24 May 2012 | Delivered 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 2005 | Delivered 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 |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
27 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
29 June 2020 | Change of details for Good Full Stop Holdings Ltd as a person with significant control on 1 June 2020 (2 pages) |
29 June 2020 | Register 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 2020 | Director's details changed for Mr Christopher Lumsden on 1 June 2020 (2 pages) |
10 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
24 December 2019 | Termination of appointment of Lindsays as a secretary on 18 December 2019 (1 page) |
4 December 2019 | Registered 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 2019 | Termination of appointment of Keith Keay Robertson Forbes as a director on 14 October 2019 (1 page) |
21 October 2019 | Cessation of Helen Forbes as a person with significant control on 14 October 2019 (3 pages) |
21 October 2019 | Cessation of Keith Keay Robertson Forbes as a person with significant control on 14 October 2019 (3 pages) |
21 October 2019 | Notification of Good Full Stop Holdings Ltd as a person with significant control on 14 October 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
25 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 May 2012 | Alterations to floating charge 2 (5 pages) |
30 May 2012 | Alterations to floating charge 2 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2012 | Secretary's details changed for Lindsays on 26 April 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Lindsays on 26 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Lindsays on 26 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Lindsays on 26 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 August 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
19 August 2010 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 19 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
19 August 2010 | Register inspection address has been changed (2 pages) |
19 August 2010 | Appointment of Lindsays as a secretary (3 pages) |
19 August 2010 | Registered office address changed from , 2 Blythswood Square, Glasgow, G2 4AD on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of Lindsays as a secretary (3 pages) |
19 August 2010 | Register inspection address has been changed (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
22 September 2008 | Appointment terminated secretary timothy hannah (1 page) |
22 September 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
22 September 2008 | Appointment terminated secretary timothy hannah (1 page) |
22 September 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / keith forbes / 31/03/2008 (2 pages) |
2 May 2008 | Director's change of particulars / keith forbes / 31/03/2008 (2 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
22 April 2005 | Partic of mort/charge * (4 pages) |
22 April 2005 | Partic of mort/charge * (4 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 4 school wynd, quarriers village, bridge of weir, renfrewshire PA11 3NL (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 4 school wynd quarriers village bridge of weir renfrewshire PA11 3NL (1 page) |
29 November 2004 | Ad 26/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 2004 | Ad 26/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2004 | Incorporation (14 pages) |
26 April 2004 | Incorporation (14 pages) |