Company NameGofor Finance Ltd
DirectorGraham Lesslie
Company StatusActive
Company NumberSC317400
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameGraham Lesslie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lochside Way
Lochside House
Edinburgh
EH12 9DT
Scotland
Secretary NameTracey Kain
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Lochside Way
Lochside House
Edinburgh
EH12 9DT
Scotland

Contact

Websitewww.goforfinance.com/
Email address[email protected]
Telephone0845 2804945
Telephone regionUnknown

Location

Registered Address3 Lochside Way
Lochside House
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Graham Lesslie
75.00%
Ordinary A
25 at £1Tracey Kain
25.00%
Ordinary B

Financials

Year2014
Net Worth£18,076
Current Liabilities£71,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

19 May 2020Delivered on: 2 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 April 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
9 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
27 February 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
9 February 2022Cessation of A Person with Significant Control as a person with significant control on 29 January 2022 (1 page)
4 February 2022Sub-division of shares on 29 January 2022 (6 pages)
17 January 2022Sub-division of shares on 8 January 2022 (6 pages)
17 January 2022Sub-division of shares on 8 January 2022 (6 pages)
17 January 2022Sub-division of shares on 8 January 2022 (6 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 June 2021Notification of Graham Lesslie as a person with significant control on 1 June 2021 (2 pages)
14 May 2021Resolutions
  • RES13 ‐ Shares sub-divided 28/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 May 2021Memorandum and Articles of Association (51 pages)
12 May 2021Cessation of Graham Iain Leslie as a person with significant control on 28 April 2021 (1 page)
5 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 June 2020Registration of charge SC3174000001, created on 19 May 2020 (8 pages)
19 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Registered 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 2016Registered 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 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Secretary's details changed for Tracey Kain on 12 December 2015 (1 page)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Director's details changed for Graham Lesslie on 12 December 2015 (2 pages)
15 March 2016Secretary's details changed for Tracey Kain on 12 December 2015 (1 page)
15 March 2016Director's details changed for Graham Lesslie on 12 December 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
10 January 2014Memorandum and Articles of Association (13 pages)
10 January 2014Memorandum and Articles of Association (13 pages)
6 November 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 100.00
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 100.00
(4 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of 74 a ordinary shares of £1 each to graham leslie & 25 b ordinary shares of £1 each to tracey kain 25/09/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2013Change of share class name or designation (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of 74 a ordinary shares of £1 each to graham leslie & 25 b ordinary shares of £1 each to tracey kain 25/09/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2013Change of share class name or designation (2 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
27 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 October 2010Registered office address changed from , 10 Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, Scotland on 28 October 2010 (1 page)
28 October 2010Registered office address changed from , 42 Craighall Road, Edinburgh, EH6 4RU on 28 October 2010 (1 page)
28 October 2010Registered office address changed from , 42 Craighall Road, Edinburgh, EH6 4RU on 28 October 2010 (1 page)
28 October 2010Registered office address changed from , 10 Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, Scotland on 28 October 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Graham Lesslie on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Graham Lesslie on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
13 May 2009Return made up to 27/02/09; full list of members (3 pages)
13 May 2009Return made up to 27/02/09; full list of members (3 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from, gofor finance LTD 42 craighall road, edinburgh, EH6 4RU (1 page)
12 May 2009Secretary's change of particulars / tracey kain / 12/05/2009 (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Secretary's change of particulars / tracey kain / 12/05/2009 (1 page)
12 May 2009Director's change of particulars / graham lesslie / 12/05/2009 (1 page)
12 May 2009Registered office changed on 12/05/2009 from, gofor finance LTD 42 craighall road, edinburgh, EH6 4RU (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Director's change of particulars / graham lesslie / 12/05/2009 (1 page)
12 May 2009Location of debenture register (1 page)
1 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 February 2008Registered office changed on 28/02/2008 from, catchpell house business centre, carpet lane, bernard street, leith, edinburgh, EH6 6SP (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Registered office changed on 28/02/2008 from, catchpell house business centre, carpet lane, bernard street, leith, edinburgh, EH6 6SP (1 page)
10 April 2007Registered office changed on 10/04/07 from: 4/6 cadiz street, edinburgh, midlothian, EH6 7BH (1 page)
10 April 2007Registered office changed on 10/04/07 from: 4/6 cadiz street, edinburgh, midlothian, EH6 7BH (1 page)
27 February 2007Incorporation (12 pages)
27 February 2007Incorporation (12 pages)