Company NameGoal Zone Ltd.
DirectorWilliam Donald Bell
Company StatusActive - Proposal to Strike off
Company NumberSC281190
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr William Donald Bell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaven
Fisherwood Road, Balloch
Alexandria
Dunbartonshire
G83 8SW
Scotland
Secretary NameNicola McBride
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleSecretary
Correspondence AddressHaven
Fisherwood Road, Balloch
Alexandria
Dunbartonshire
G83 8SW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone07 834344985
Telephone regionMobile

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1William Donald Bell
60.00%
Ordinary
40 at £1Nicola Mcbride
40.00%
Ordinary

Financials

Year2014
Net Worth-£5,155
Cash£8,496
Current Liabilities£32,229

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return8 March 2022 (2 years, 1 month ago)
Next Return Due22 March 2023 (overdue)

Charges

23 February 2006Delivered on: 8 March 2006
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2019Compulsory strike-off action has been discontinued (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 3 April 2012 (1 page)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 March 2012Registered office address changed from C/O R Beattie 63 Carlton Place Glasgow G5 9TW on 19 March 2012 (1 page)
19 March 2012Registered office address changed from C/O R Beattie 63 Carlton Place Glasgow G5 9TW on 19 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 September 2008Return made up to 08/03/08; full list of members (3 pages)
12 September 2008Return made up to 08/03/08; full list of members (3 pages)
22 August 2007Return made up to 08/03/07; full list of members (2 pages)
22 August 2007Return made up to 08/03/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(6 pages)
11 July 2006Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(6 pages)
8 March 2006Partic of mort/charge * (4 pages)
8 March 2006Partic of mort/charge * (4 pages)
22 November 2005Ad 14/11/05-14/11/05 £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2005Ad 14/11/05-14/11/05 £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
14 March 2005Registered office changed on 14/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Director resigned (1 page)
8 March 2005Incorporation (9 pages)
8 March 2005Incorporation (9 pages)