Lochside House
Edinburgh
EH12 9DT
Scotland
Secretary Name | Tracey Kain |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lochside Way Lochside House Edinburgh EH12 9DT Scotland |
Website | www.goforfinance.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2804945 |
Telephone region | Unknown |
Registered Address | 3 Lochside Way Lochside House Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Graham Lesslie 75.00% Ordinary A |
---|---|
25 at £1 | Tracey Kain 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,076 |
Current Liabilities | £71,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
19 May 2020 | Delivered on: 2 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 April 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 September 2022 | Resolutions
|
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
27 February 2022 | Confirmation statement made on 27 February 2022 with updates (5 pages) |
9 February 2022 | Cessation of A Person with Significant Control as a person with significant control on 29 January 2022 (1 page) |
4 February 2022 | Sub-division of shares on 29 January 2022 (6 pages) |
17 January 2022 | Sub-division of shares on 8 January 2022 (6 pages) |
17 January 2022 | Sub-division of shares on 8 January 2022 (6 pages) |
17 January 2022 | Sub-division of shares on 8 January 2022 (6 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Notification of Graham Lesslie as a person with significant control on 1 June 2021 (2 pages) |
14 May 2021 | Resolutions
|
14 May 2021 | Memorandum and Articles of Association (51 pages) |
12 May 2021 | Cessation of Graham Iain Leslie as a person with significant control on 28 April 2021 (1 page) |
5 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 June 2020 | Registration of charge SC3174000001, created on 19 May 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to 3 Lochside Way Lochside House Edinburgh EH12 9DT on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to 3 Lochside Way Lochside House Edinburgh EH12 9DT on 28 September 2016 (1 page) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Tracey Kain on 12 December 2015 (1 page) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Graham Lesslie on 12 December 2015 (2 pages) |
15 March 2016 | Secretary's details changed for Tracey Kain on 12 December 2015 (1 page) |
15 March 2016 | Director's details changed for Graham Lesslie on 12 December 2015 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 January 2014 | Memorandum and Articles of Association (13 pages) |
10 January 2014 | Memorandum and Articles of Association (13 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
6 November 2013 | Resolutions
|
6 November 2013 | Change of share class name or designation (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Change of share class name or designation (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
27 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Registered office address changed from , 10 Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, Scotland on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from , 42 Craighall Road, Edinburgh, EH6 4RU on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from , 42 Craighall Road, Edinburgh, EH6 4RU on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from , 10 Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, Scotland on 28 October 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Graham Lesslie on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Graham Lesslie on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, gofor finance LTD 42 craighall road, edinburgh, EH6 4RU (1 page) |
12 May 2009 | Secretary's change of particulars / tracey kain / 12/05/2009 (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Secretary's change of particulars / tracey kain / 12/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / graham lesslie / 12/05/2009 (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, gofor finance LTD 42 craighall road, edinburgh, EH6 4RU (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Director's change of particulars / graham lesslie / 12/05/2009 (1 page) |
12 May 2009 | Location of debenture register (1 page) |
1 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from, catchpell house business centre, carpet lane, bernard street, leith, edinburgh, EH6 6SP (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from, catchpell house business centre, carpet lane, bernard street, leith, edinburgh, EH6 6SP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 4/6 cadiz street, edinburgh, midlothian, EH6 7BH (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 4/6 cadiz street, edinburgh, midlothian, EH6 7BH (1 page) |
27 February 2007 | Incorporation (12 pages) |
27 February 2007 | Incorporation (12 pages) |