Company NameGo Drill Limited
Company StatusDissolved
Company NumberSC349329
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Patrick Edmondson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence Address17 Parkhill Way
Dyce
Aberdeen
Aberdeenshire
AB21 7FL
Scotland
Secretary NameMrs Ligia Fernanda Marques Dos Santos Edmondson
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Parkhill Way
Dyce
Aberdeen
Aberdeenshire
AB21 7FL
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1John Edmondson
51.00%
Ordinary
49 at £1Ligia Edmondson
49.00%
Ordinary

Financials

Year2014
Net Worth£139,135
Cash£31,241
Current Liabilities£82,984

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
7 April 2016Registered office address changed from 17 Parkhill Way Dyce Aberdeen Aberdeenshire AB21 7FL to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 7 April 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 October 2015Termination of appointment of Ligia Edmondson as a secretary on 2 October 2015 (1 page)
4 October 2015Termination of appointment of Ligia Edmondson as a secretary on 2 October 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2009Director's details changed for Mr John Patrick Edmondson on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr John Patrick Edmondson on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Ligia Edmondson on 6 October 2009 (1 page)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Secretary's details changed for Mrs Ligia Edmondson on 6 October 2009 (1 page)
5 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
1 October 2008Incorporation (51 pages)