Company NameGoodd Limited
DirectorsBrian Proudfoot and Thomas Alexander Russell
Company StatusActive
Company NumberSC336068
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 2 months ago)
Previous NameGooddesign (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Brian Proudfoot
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 8 Dudley Drive
Hyndland
Glasgow
G12 9SD
Scotland
Director NameMr Thomas Alexander Russell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressFlat 1/2 134 Hyndland Road
Glasgow
G12 9PN
Scotland
Secretary NameNorman Proudfoot
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGreywalls
452 Perth Road
Dundee
DD2 1NG
Scotland

Contact

Websitegoodd.co
Email address[email protected]
Telephone0141 5521284
Telephone regionGlasgow

Location

Registered Address10 Queen Square
Glasgow
G41 2AZ
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

2.5k at £1Mr Brian Proudfoot
49.02%
Ordinary
2.5k at £1Mr Thomas Alexander Russell
49.02%
Ordinary
100 at £1Mr Norman W. Proudfoot
1.96%
Ordinary

Financials

Year2014
Net Worth£1,965
Cash£10
Current Liabilities£19,315

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

14 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
23 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 June 2022Registered office address changed from 3 Aird's Lane Glasgow G1 5HU to 10 Queen Square Glasgow G41 2AZ on 30 June 2022 (1 page)
1 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
23 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 May 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
30 May 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,100
(4 pages)
12 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,100
(4 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,100
(4 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 June 2013Registered office address changed from Southblock Studio 104 60 Osborne Street Glasgow Lanarkshire G1 5QH United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Southblock Studio 104 60 Osborne Street Glasgow Lanarkshire G1 5QH United Kingdom on 18 June 2013 (1 page)
8 February 2013Director's details changed for Thomas Alexander Russell on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Thomas Alexander Russell on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 February 2013Director's details changed for Thomas Alexander Russell on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Brian Proudfoot on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Brian Proudfoot on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Brian Proudfoot on 8 February 2013 (2 pages)
14 December 2012Registered office address changed from 5 Aird's Lane Glasgow Lanarkshire G1 5HU Scotland on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 5 Aird's Lane Glasgow Lanarkshire G1 5HU Scotland on 14 December 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Termination of appointment of Norman Proudfoot as a secretary (1 page)
1 February 2011Termination of appointment of Norman Proudfoot as a secretary (1 page)
27 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 October 2010Registered office address changed from 11 James Morrison Street Glasgow G1 5PE on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 11 James Morrison Street Glasgow G1 5PE on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 11 James Morrison Street Glasgow G1 5PE on 7 October 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 January 2010Director's details changed for Thomas Alexander Russell on 19 January 2010 (2 pages)
23 January 2010Director's details changed for Thomas Alexander Russell on 19 January 2010 (2 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 February 2009Director's change of particulars / brian proudfoot / 01/10/2008 (2 pages)
27 February 2009Return made up to 11/01/09; full list of members (4 pages)
27 February 2009Director's change of particulars / brian proudfoot / 01/10/2008 (2 pages)
27 February 2009Return made up to 11/01/09; full list of members (4 pages)
11 February 2008Company name changed gooddesign (scotland) LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed gooddesign (scotland) LIMITED\certificate issued on 11/02/08 (2 pages)
9 February 2008Director's particulars changed (1 page)
9 February 2008Director's particulars changed (1 page)
11 January 2008Incorporation (16 pages)
11 January 2008Incorporation (16 pages)