Glasgow
G2 2QZ
Scotland
Director Name | Mrs Abigail Dickson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Contract Designer |
Country of Residence | Scotland |
Correspondence Address | 1 Swan Cottage South Moorhouse Glasgow Strathclyde G77 6SD Scotland |
Secretary Name | Angela Jane Fletton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Portree Avenue Kilmarnock Ayrshire KA3 2GB Scotland |
Director Name | Mr Roger James Fletton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 day (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2/1, City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland |
Director Name | Mr Roger James Fletton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2/1, City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland |
Director Name | Mr Roger James Fletton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 day (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2/1, City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland |
Website | gobesoftware.com |
---|---|
Telephone | 0141 3336510 |
Telephone region | Glasgow |
Registered Address | Johnston Carmichael Llp 227 West George St Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Allan Dickson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,970 |
Cash | £3,439 |
Current Liabilities | £108,003 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 6 October 2016 (overdue) |
---|
29 September 2016 | Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ to C/O Johnston Carmichael Llp 227 West George St Glasgow G2 2nd on 29 September 2016 (2 pages) |
---|---|
22 August 2016 | Notice of winding up order (2 pages) |
22 December 2015 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Termination of appointment of Roger Fletton as a director (1 page) |
16 August 2011 | Registered office address changed from Suite 2/1, City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland on 16 August 2011 (1 page) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 October 2010 | Appointment of Mr Allan George Dickson as a director (2 pages) |
6 October 2010 | Termination of appointment of Roger Fletton as a director (1 page) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
29 June 2010 | Appointment of Mr Roger Fletton as a director (2 pages) |
29 June 2010 | Appointment of Mr Roger Fletton as a director (2 pages) |
29 June 2010 | Registered office address changed from 25 Daisy Street Glasgow G42 8JN on 29 June 2010 (1 page) |
28 June 2010 | Termination of appointment of Abigail Dickson as a director (1 page) |
28 June 2010 | Termination of appointment of Angela Fletton as a secretary (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 May 2009 | Appointment terminated director roger fletton (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 12 portree avenue kilmarnock ayrshire KA3 2GB united kingdom (1 page) |
22 September 2008 | Incorporation (13 pages) |