Company NameGoatit Limited
DirectorGordon MacDougall
Company StatusActive
Company NumberSC321185
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)
Previous NameExchangelaw (424) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon MacDougall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
Secretary NameChristina MacDougall
NationalityAmerican
StatusCurrent
Appointed12 June 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4th Floor, Standard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4th Floor, Standard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland

Location

Registered Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Gordon Macdougall
100.00%
Ordinary

Financials

Year2014
Net Worth£268,608
Cash£37,512
Current Liabilities£316,939

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

6 February 2008Delivered on: 22 February 2008
Satisfied on: 17 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The three storey office building, unit 3B craighall business park, glasgow GLA164369.
Fully Satisfied
16 January 2008Delivered on: 26 January 2008
Satisfied on: 11 March 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3B craighall business park, glasgow GLA164369.
Fully Satisfied
20 November 2007Delivered on: 23 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

28 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
29 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
4 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
15 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 June 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
5 June 2018Secretary's details changed for Christina Macdougall on 1 June 2018 (1 page)
5 June 2018Director's details changed for Mr Gordon Macdougall on 1 June 2018 (2 pages)
4 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 April 2013Satisfaction of charge 3 in full (3 pages)
17 April 2013Satisfaction of charge 3 in full (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 July 2009Return made up to 16/04/09; full list of members (3 pages)
8 July 2009Return made up to 16/04/09; full list of members (3 pages)
26 January 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 January 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 January 2009Return made up to 16/04/08; full list of members (6 pages)
19 January 2009Return made up to 16/04/08; full list of members (6 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 9 kelvin crescent bearsden glasgow G61 1BT (1 page)
16 January 2008Registered office changed on 16/01/08 from: 9 kelvin crescent bearsden glasgow G61 1BT (1 page)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
21 June 2007Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 4TH floor, standard buildings 94 hope street glasgow G2 6PH (1 page)
21 June 2007Registered office changed on 21/06/07 from: 4TH floor, standard buildings 94 hope street glasgow G2 6PH (1 page)
21 June 2007Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2007Company name changed exchangelaw (424) LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed exchangelaw (424) LIMITED\certificate issued on 13/06/07 (2 pages)
16 April 2007Incorporation (23 pages)
16 April 2007Incorporation (23 pages)