Company NameGive Goodwind UK Limited
Company StatusDissolved
Company NumberSC282765
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)
Previous NameGive Svaergods Transport Ltd.

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameWilliam Livingston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKlm, 1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
Secretary NameCatherine Livingston
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleChild Minder
Correspondence Address1 Hornal Road
Bothwell Park Industrial Estate
Uddingston
Lanarkshire
G71 7EE
Scotland
Director NameMr Hans Ove Dahl
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed22 September 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2016)
RoleChairman
Country of ResidenceDenmark
Correspondence Address1 Hornal Road
Bothwell Park Industrial Estate
Uddingston
Lanarkshire
G71 7EE
Scotland
Director NameMr Tom Myrdal
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed22 September 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Hornal Road
Bothwell Park Industrial Estate
Uddingston
Lanarkshire
G71 7EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesvaergods.com
Email address[email protected]

Location

Registered AddressKlm, 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1William Livingston
100.00%
Ordinary

Financials

Year2014
Net Worth£753,424
Cash£517,235
Current Liabilities£692,823

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

15 January 2013Delivered on: 17 January 2013
Persons entitled: Bank of Scotland 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

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Notice of final meeting of creditors (2 pages)
23 May 2018Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ on 23 May 2018 (2 pages)
8 February 2017Registered office address changed from 1 Hornal Road Bothwell Park Industrial Estate Uddingston Lanarkshire G71 7EE to Klm 45 Hope Street Glasgow G2 6AE on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 1 Hornal Road Bothwell Park Industrial Estate Uddingston Lanarkshire G71 7EE to Klm 45 Hope Street Glasgow G2 6AE on 8 February 2017 (1 page)
28 December 2016Court order notice of winding up (1 page)
28 December 2016Notice of winding up order (1 page)
28 December 2016Court order notice of winding up (1 page)
28 December 2016Notice of winding up order (1 page)
15 December 2016Termination of appointment of Tom Myrdal as a director on 29 November 2016 (2 pages)
15 December 2016Termination of appointment of Tom Myrdal as a director on 29 November 2016 (2 pages)
14 December 2016Termination of appointment of Hans Ove Dahl as a director on 28 November 2016 (2 pages)
14 December 2016Termination of appointment of Hans Ove Dahl as a director on 28 November 2016 (2 pages)
12 December 2016Court order notice of winding up (2 pages)
12 December 2016Notice of winding up order (1 page)
12 December 2016Court order notice of winding up (2 pages)
12 December 2016Notice of winding up order (1 page)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 60
(4 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 60
(4 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 September 2015Appointment of Mr Tom Myrdal as a director on 22 September 2015 (2 pages)
25 September 2015Appointment of Mr Hans Ove Dahl as a director on 22 September 2015 (2 pages)
25 September 2015Appointment of Mr Hans Ove Dahl as a director on 22 September 2015 (2 pages)
25 September 2015Appointment of Mr Tom Myrdal as a director on 22 September 2015 (2 pages)
16 September 2015Company name changed give svaergods transport LTD.\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
16 September 2015Termination of appointment of Catherine Livingston as a secretary on 10 September 2015 (1 page)
16 September 2015Termination of appointment of Catherine Livingston as a secretary on 10 September 2015 (1 page)
16 September 2015Company name changed give svaergods transport LTD.\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 60
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 60
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 60
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 60
(3 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 60
(3 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 60
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 99
(4 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 60
(4 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 99
(4 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 60
(4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
2 May 2013Secretary's details changed for Catherine Livingstone on 6 April 2013 (1 page)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
2 May 2013Secretary's details changed for Catherine Livingstone on 6 April 2013 (1 page)
2 May 2013Secretary's details changed for Catherine Livingstone on 6 April 2013 (1 page)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 December 2012Resolutions
  • RES13 ‐ Entry into facility agrmt and floating charge. Auth of share buyback agrmt 694(3) 04/11/2012
(12 pages)
4 December 2012Resolutions
  • RES13 ‐ Entry into facility agrmt and floating charge. Auth of share buyback agrmt 694(3) 04/11/2012
(12 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 May 2010Director's details changed for William Livingston on 1 November 2009 (2 pages)
15 May 2010Director's details changed for William Livingston on 1 November 2009 (2 pages)
15 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 May 2010Secretary's details changed for Catherine Livingstone on 1 November 2009 (1 page)
15 May 2010Director's details changed for William Livingston on 1 November 2009 (2 pages)
15 May 2010Secretary's details changed for Catherine Livingstone on 1 November 2009 (1 page)
15 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 May 2010Secretary's details changed for Catherine Livingstone on 1 November 2009 (1 page)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 May 2009Return made up to 06/04/09; full list of members (3 pages)
19 May 2009Return made up to 06/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from give svaergods transport cameron street coatbridge ML5 2EJ (1 page)
13 August 2008Registered office changed on 13/08/2008 from give svaergods transport cameron street coatbridge ML5 2EJ (1 page)
14 May 2008Return made up to 06/04/08; full list of members (3 pages)
14 May 2008Return made up to 06/04/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Return made up to 06/04/07; full list of members (2 pages)
27 November 2007Return made up to 06/04/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 July 2006Ad 13/03/06--------- £ si 98@1 (2 pages)
17 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
17 July 2006Ad 13/03/06--------- £ si 98@1 (2 pages)
17 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
26 May 2006Return made up to 06/04/06; full list of members (6 pages)
26 May 2006Return made up to 06/04/06; full list of members (6 pages)
6 July 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
6 April 2005Incorporation (16 pages)
6 April 2005Incorporation (16 pages)