Company NameGo Security Ltd.
Company StatusDissolved
Company NumberSC267292
CategoryPrivate Limited Company
Incorporation Date3 May 2004(19 years, 12 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLynn Marie Hepburn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2004(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address3 Ballochmyle Street
Catrine
Ayrshire
KA5 6QP
Scotland
Director NameStewart Francis Hepburn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address3 Ballochmyle Street
Catrine
Ayrshire
KA5 6QP
Scotland
Secretary NameLynn Marie Hepburn
NationalityBritish
StatusClosed
Appointed03 May 2004(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address3 Ballochmyle Street
Catrine
Ayrshire
KA5 6QP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Ballochmyle Street
Catrine
Ayrshire
KA5 6QP
Scotland
ConstituencyKilmarnock and Loudoun
WardBallochmyle

Shareholders

1 at £1Lynn Marie Hepburn
50.00%
Ordinary
1 at £1Stewart Hepburn
50.00%
Ordinary

Financials

Year2014
Net Worth£3,463
Cash£40,902
Current Liabilities£164,043

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Notice of final meeting of creditors (2 pages)
22 May 2014Notice of final meeting of creditors (2 pages)
24 May 2012Notice of winding up order (1 page)
24 May 2012Court order notice of winding up (1 page)
24 May 2012Notice of winding up order (1 page)
24 May 2012Court order notice of winding up (1 page)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Lynn Marie Hepburn on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Lynn Marie Hepburn on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Lynn Marie Hepburn on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Stewart Francis Hepburn on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Stewart Francis Hepburn on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Stewart Francis Hepburn on 1 January 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Return made up to 03/05/09; full list of members (4 pages)
22 June 2009Return made up to 03/05/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
30 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 December 2006Registered office changed on 13/12/06 from: 19 ballochmyle view catrine ayrshrie KA5 6EN (1 page)
13 December 2006Registered office changed on 13/12/06 from: 19 ballochmyle view catrine ayrshrie KA5 6EN (1 page)
12 May 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 May 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 May 2006Return made up to 03/05/06; full list of members (8 pages)
8 May 2006Return made up to 03/05/06; full list of members (8 pages)
13 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2004Registered office changed on 18/11/04 from: 44 gleniffer drive barrhead glasgow G78 1JB (1 page)
18 November 2004Registered office changed on 18/11/04 from: 44 gleniffer drive barrhead glasgow G78 1JB (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
3 May 2004Incorporation (16 pages)
3 May 2004Incorporation (16 pages)