Blanefield
G63 9HX
Scotland
Director Name | Mr Christopher Lumsden |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Barclay Place Dunblane Perthshire FK15 0FB Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2010(1 year, 12 months after company formation) |
Appointment Duration | 6 years (closed 16 August 2016) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | wearegood.com |
---|---|
Email address | [email protected] |
Telephone | 07 655454235 |
Telephone region | Mobile |
Registered Address | C/O Lindsays, 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Good Full Stop LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
30 August 2012 | Secretary's details changed for Lindsays on 20 August 2012 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Christopher Lumsden on 20 August 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 August 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
19 August 2010 | Appointment of Lindsays as a secretary (3 pages) |
19 August 2010 | Register inspection address has been changed (2 pages) |
19 August 2010 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 19 August 2010 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
22 September 2008 | Director appointed christopher lumsden (2 pages) |
22 September 2008 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
22 September 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
20 August 2008 | Incorporation (17 pages) |