Company NameGogeta Limited
Company StatusActive
Company NumberSC292487
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Previous NamePacific Shelf 1343 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr Peter James Colin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr Keith Alex Kinnear Duncan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr Nasser Abdul Mohammed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusCurrent
Appointed22 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegogetarentalcar.co.uk
Telephone0131 2783989
Telephone regionEdinburgh

Location

Registered Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £0.01Eastern Holdings LTD
30.00%
Ordinary
30k at £0.01Keith Alex Kinnear Duncan
30.00%
Ordinary
30k at £0.01Nasser Abdul Mohammed
30.00%
Ordinary
10k at £0.01Peter James Collin
10.00%
Ordinary

Financials

Year2014
Net Worth£288,678
Cash£126,209
Current Liabilities£19,622

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

23 July 2014Delivered on: 1 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 November 2006Delivered on: 8 December 2006
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 March 2023Termination of appointment of Peter James Colin as a director on 31 January 2023 (1 page)
4 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 August 2016Registered office address changed from 1 Corstorphine Road Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 1 Corstorphine Road Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(7 pages)
21 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(7 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(8 pages)
4 December 2014Register(s) moved to registered office address 1 Corstorphine Road Edinburgh EH12 6DD (1 page)
4 December 2014Register(s) moved to registered office address 1 Corstorphine Road Edinburgh EH12 6DD (1 page)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(8 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
1 August 2014Registration of charge SC2924870002, created on 23 July 2014 (20 pages)
1 August 2014Registration of charge SC2924870002, created on 23 July 2014 (20 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(8 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(8 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
28 January 2010Register inspection address has been changed (1 page)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 November 2009Director's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Douglas John Brown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Peter James Colin on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Douglas John Brown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Peter James Colin on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Keith Alex Kinnear Duncan on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Keith Alex Kinnear Duncan on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (1 page)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2008Return made up to 01/11/08; full list of members (5 pages)
12 December 2008Return made up to 01/11/08; full list of members (5 pages)
29 November 2007Return made up to 01/11/07; full list of members (3 pages)
29 November 2007Return made up to 01/11/07; full list of members (3 pages)
27 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 August 2007Memorandum and Articles of Association (17 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2007Memorandum and Articles of Association (17 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
29 November 2006Return made up to 01/11/06; full list of members (8 pages)
29 November 2006Return made up to 01/11/06; full list of members (8 pages)
13 July 2006S-div 14/06/06 (1 page)
13 July 2006Registered office changed on 13/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
13 July 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 July 2006Ad 14/06/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
13 July 2006Ad 14/06/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
13 July 2006£ nc 1000/1000000 14/06/06 (2 pages)
13 July 2006£ nc 1000/1000000 14/06/06 (2 pages)
13 July 2006S-div 14/06/06 (1 page)
13 July 2006Registered office changed on 13/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 July 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (4 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (4 pages)
13 February 2006New secretary appointed;new director appointed (4 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (1 page)
13 February 2006New secretary appointed;new director appointed (4 pages)
13 February 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (1 page)
3 November 2005Company name changed pacific shelf 1343 LIMITED\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed pacific shelf 1343 LIMITED\certificate issued on 03/11/05 (2 pages)
1 November 2005Incorporation (17 pages)
1 November 2005Incorporation (17 pages)