Hyndland
Glasgow
G12 9SD
Scotland
Director Name | Mr Thomas Alexander Russell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 134 Hyndland Road Glasgow G12 9PN Scotland |
Secretary Name | Norman Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Greywalls 452 Perth Road Dundee DD2 1NG Scotland |
Website | goodd.co |
---|---|
Email address | [email protected] |
Telephone | 0141 5521284 |
Telephone region | Glasgow |
Registered Address | 10 Queen Square Glasgow G41 2AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
2.5k at £1 | Mr Brian Proudfoot 49.02% Ordinary |
---|---|
2.5k at £1 | Mr Thomas Alexander Russell 49.02% Ordinary |
100 at £1 | Mr Norman W. Proudfoot 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,965 |
Cash | £10 |
Current Liabilities | £19,315 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
14 July 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
30 June 2022 | Registered 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 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
30 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 June 2013 | Registered office address changed from Southblock Studio 104 60 Osborne Street Glasgow Lanarkshire G1 5QH United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Southblock Studio 104 60 Osborne Street Glasgow Lanarkshire G1 5QH United Kingdom on 18 June 2013 (1 page) |
8 February 2013 | Director's details changed for Thomas Alexander Russell on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Thomas Alexander Russell on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Director's details changed for Thomas Alexander Russell on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Brian Proudfoot on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Brian Proudfoot on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Brian Proudfoot on 8 February 2013 (2 pages) |
14 December 2012 | Registered office address changed from 5 Aird's Lane Glasgow Lanarkshire G1 5HU Scotland on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 5 Aird's Lane Glasgow Lanarkshire G1 5HU Scotland on 14 December 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Termination of appointment of Norman Proudfoot as a secretary (1 page) |
1 February 2011 | Termination of appointment of Norman Proudfoot as a secretary (1 page) |
27 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Registered office address changed from 11 James Morrison Street Glasgow G1 5PE on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 11 James Morrison Street Glasgow G1 5PE on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 11 James Morrison Street Glasgow G1 5PE on 7 October 2010 (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 January 2010 | Director's details changed for Thomas Alexander Russell on 19 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Thomas Alexander Russell on 19 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 February 2009 | Director's change of particulars / brian proudfoot / 01/10/2008 (2 pages) |
27 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / brian proudfoot / 01/10/2008 (2 pages) |
27 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
11 February 2008 | Company name changed gooddesign (scotland) LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed gooddesign (scotland) LIMITED\certificate issued on 11/02/08 (2 pages) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Director's particulars changed (1 page) |
11 January 2008 | Incorporation (16 pages) |
11 January 2008 | Incorporation (16 pages) |