Company NameGoodman Home Improvements Limited
Company StatusDissolved
Company NumberSC272425
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date15 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Lindsay Taylor Morris
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 15 August 2018)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Fair Gardens
Heathhall
Dumfries
Dumfriesshire
DG1 3SR
Scotland
Director NameMr James Douglas Robert Goodman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2006)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address128 Copland Street
Dalbeattie
Kirkcudbrightshire
DG5 4EU
Scotland
Secretary NameLindsay Taylor Morris
NationalityBritish
StatusResigned
Appointed13 September 2004(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 19 September 2006)
RoleJoiner
Correspondence Address29 Argyll Drive
Heathhall
Dumfries
Dumfriesshire
DG1 3SU
Scotland
Secretary NameAgnes Audrey Morris
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2017)
RoleCompany Director
Correspondence Address1 Fair Gardens
Heathhall
Dumfries
Dumfriesshire
DG1 3SR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.goodmanhomeimprovements.co.uk/
Telephone01387 255544
Telephone regionDumfries

Location

Registered AddressAviat House
4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Agnes Audrey Morris
50.00%
Ordinary
1 at £1Lindsay Taylor Morris
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,369
Cash£11,802
Current Liabilities£309,079

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 July 2014Delivered on: 25 July 2014
Persons entitled:
Lindsay Taylor Morris as Trustee of Goodman Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Goodman Pension Scheme

Classification: A registered charge
Particulars: Goodman trademark and customer database.
Outstanding
14 March 2011Delivered on: 19 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-17
(1 page)
23 May 2017Registered office address changed from Goodman Home Improvements Limited St. Marys Industrial Estate Dumfries DG1 1NA Scotland to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 23 May 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 March 2017Termination of appointment of Agnes Audrey Morris as a secretary on 28 March 2017 (1 page)
23 February 2017Registered office address changed from Unit 213 Heathhall Industrial Estate Heathhall Dumfries DG1 3PH to Goodman Home Improvements Limited St. Marys Industrial Estate Dumfries DG1 1NA on 23 February 2017 (1 page)
17 October 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
25 July 2014Registration of charge SC2724250002, created on 21 July 2014 (14 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 December 2011Registered office address changed from 5 Buccleuch Street Dumfries Dumfries-Shire DG1 2AT on 21 December 2011 (1 page)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2010Director's details changed for Lindsay Taylor Morris on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Lindsay Taylor Morris on 1 January 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Return made up to 25/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 September 2008Return made up to 25/08/08; full list of members (3 pages)
15 September 2008Director's change of particulars / lindsay morris / 01/07/2008 (1 page)
15 September 2008Secretary's change of particulars / agnes morris / 01/07/2008 (1 page)
11 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 September 2007Return made up to 25/08/07; full list of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Return made up to 25/08/06; full list of members (8 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New director appointed (1 page)
1 September 2005Return made up to 25/08/05; full list of members (6 pages)
15 August 2005Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
25 August 2004Incorporation (15 pages)