Company NameGoodstead Ltd
Company StatusDissolved
Company NumberSC313240
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIan Craigie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleKitchen Designer
Country of ResidenceUnited Kingdom
Correspondence Address253/3 Leith Walk
Edinburgh
EH6 8NY
Scotland
Secretary NameGraham Andrew Stewart Blakey
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleAssistant Accountant
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameGraham Andrew Stewart Blakey
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleAssistant Accountant
Correspondence Address22/5 Forrest Road
Edinburgh
EH1 2QN
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £0.1Ian Craigie
80.00%
Ordinary
490 at £0.1Graham Andrew Stewart Blakey
20.00%
Ordinary

Financials

Year2014
Turnover£380,955
Net Worth-£131,215
Cash£15,745
Current Liabilities£191,568

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Return of final meeting of voluntary winding up (4 pages)
4 April 2014Notice of final meeting of creditors (1 page)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2013Registered office address changed from Goodstead Ltd 55 Bread Street Edinburgh EH3 9AH on 21 February 2013 (2 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 245
(3 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 245
(3 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ian Craigie on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Graham Andrew Stewart Blakey on 1 February 2010 (1 page)
30 March 2010Secretary's details changed for Graham Andrew Stewart Blakey on 1 February 2010 (1 page)
30 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ian Craigie on 1 October 2009 (2 pages)
30 March 2010Termination of appointment of Graham Blakey as a director (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 08/12/08; full list of members (4 pages)
22 October 2008Nc inc already adjusted 13/10/08 (1 page)
22 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2008Ad 13/10/08\gbp si [email protected]=145\gbp si 30000@1=30000\gbp ic 100/30245\ (2 pages)
22 October 2008Memorandum and Articles of Association (21 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Return made up to 08/12/07; full list of members (2 pages)
1 June 2007Partic of mort/charge * (3 pages)
31 January 2007Nc inc already adjusted 22/01/07 (1 page)
31 January 2007Ad 22/01/07--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2006Incorporation (15 pages)