Company NameGood Creative Limited
Company StatusDissolved
Company NumberSC347354
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Keith Keay Robertson Forbes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTulloch Cottage 82 Glasgow Road
Blanefield
G63 9HX
Scotland
Director NameMr Christopher Lumsden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Barclay Place
Dunblane
Perthshire
FK15 0FB
Scotland
Secretary NameLindsays (Corporation)
StatusClosed
Appointed16 August 2010(1 year, 12 months after company formation)
Appointment Duration6 years (closed 16 August 2016)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewearegood.com
Email address[email protected]
Telephone07 655454235
Telephone regionMobile

Location

Registered AddressC/O Lindsays, 1 Royal Bank Place
Buchanan Street
Glasgow
G1 3AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Good Full Stop LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
30 August 2012Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
30 August 2012Secretary's details changed for Lindsays on 20 August 2012 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 7 September 2010 (1 page)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Christopher Lumsden on 20 August 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 August 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
19 August 2010Appointment of Lindsays as a secretary (3 pages)
19 August 2010Register inspection address has been changed (2 pages)
19 August 2010Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 19 August 2010 (2 pages)
14 October 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
26 August 2009Return made up to 20/08/09; full list of members (3 pages)
22 September 2008Director appointed christopher lumsden (2 pages)
22 September 2008Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
22 September 2008Appointment terminated director atholl incorporations LIMITED (1 page)
20 August 2008Incorporation (17 pages)