Company NameGo-Els Ltd
Company StatusDissolved
Company NumberSC317214
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Susan Christine Golghtly
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(1 week after company formation)
Appointment Duration16 years, 11 months (closed 13 February 2024)
RoleTeacher
Country of ResidenceBelgium
Correspondence AddressRue Marc Brison 10g
Limal
Brabant Wallon 1300
Belgium
Director NameDr Christopher Robert Golightly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(1 week after company formation)
Appointment Duration16 years, 11 months (closed 13 February 2024)
RoleCivil Engineer
Country of ResidenceBelgium
Correspondence Address10g Rue Marc Brison
Limal
Brabant Wallon 1300
EH7 5JA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCompany Services Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Dr Christopher Robert Golightly & Susan Golightly
100.00%
Ordinary

Financials

Year2014
Net Worth£274,993
Cash£274,893

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
16 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
9 February 2023Director's details changed for Dr Christopher Robert Golightly on 9 February 2023 (2 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
3 March 2022Termination of appointment of Company Services Limited as a secretary on 28 February 2022 (1 page)
3 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 February 2021Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA to 272 Bath Street Glasgow G2 4JR on 23 February 2021 (1 page)
11 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
11 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(5 pages)
25 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 June 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
30 June 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Dr Christopher Robert Golightly on 27 February 2010 (2 pages)
27 March 2010Director's details changed for Dr Christopher Robert Golightly on 27 February 2010 (2 pages)
27 March 2010Director's details changed for Susan Christine Golghtly on 27 February 2010 (2 pages)
27 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
27 March 2010Secretary's details changed for Company Services Limited on 27 February 2010 (2 pages)
27 March 2010Secretary's details changed for Company Services Limited on 27 February 2010 (2 pages)
27 March 2010Director's details changed for Susan Christine Golghtly on 27 February 2010 (2 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 June 2009Return made up to 26/02/09; full list of members (3 pages)
29 June 2009Return made up to 26/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
20 March 2008Return made up to 26/02/08; full list of members (3 pages)
20 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 March 2008Director's change of particulars / christopher golightly / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / christopher golightly / 19/03/2008 (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
26 February 2007Incorporation (17 pages)
26 February 2007Incorporation (17 pages)