Heathhall
Dumfries
Dumfriesshire
DG1 3SR
Scotland
Director Name | Mr James Douglas Robert Goodman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2006) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 128 Copland Street Dalbeattie Kirkcudbrightshire DG5 4EU Scotland |
Secretary Name | Lindsay Taylor Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 19 September 2006) |
Role | Joiner |
Correspondence Address | 29 Argyll Drive Heathhall Dumfries Dumfriesshire DG1 3SU Scotland |
Secretary Name | Agnes Audrey Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 1 Fair Gardens Heathhall Dumfries Dumfriesshire DG1 3SR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.goodmanhomeimprovements.co.uk/ |
---|---|
Telephone | 01387 255544 |
Telephone region | Dumfries |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Agnes Audrey Morris 50.00% Ordinary |
---|---|
1 at £1 | Lindsay Taylor Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,369 |
Cash | £11,802 |
Current Liabilities | £309,079 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 July 2014 | Delivered 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 2011 | Delivered 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 |
23 May 2017 | Resolutions
|
---|---|
23 May 2017 | Registered 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 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Agnes Audrey Morris as a secretary on 28 March 2017 (1 page) |
23 February 2017 | Registered 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 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
25 July 2014 | Registration of charge SC2724250002, created on 21 July 2014 (14 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 December 2011 | Registered office address changed from 5 Buccleuch Street Dumfries Dumfries-Shire DG1 2AT on 21 December 2011 (1 page) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 September 2010 | Director's details changed for Lindsay Taylor Morris on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Lindsay Taylor Morris on 1 January 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
15 September 2008 | Director's change of particulars / lindsay morris / 01/07/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / agnes morris / 01/07/2008 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 September 2007 | Return made up to 25/08/07; full list of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 25/08/06; full list of members (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
1 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
15 August 2005 | Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | Incorporation (15 pages) |