Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director Name | Miss Heather McNab |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Thomas George Traynor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Simon Paul Wolstenholme |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Robert Roy Elder Hutcheson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Chatered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Waverley Rd Mitchelston Kirkcaldy KY1 3NH Scotland |
Director Name | Mr Charles McLelland Limond |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Secretary Name | Robert Roy Elder Hutcheson |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Waverley Rd Mitchelston Kirkcaldy KY1 3NH Scotland |
Website | www.goodtogosafety.co.uk/ |
---|---|
Telephone | 01592 655646 |
Telephone region | Kirkcaldy |
Registered Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Charles Mclelland Limond 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
26 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
26 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 June 2015 | Appointment of Mr Simon Paul Wolstenholme as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Simon Paul Wolstenholme as a director on 22 June 2015 (2 pages) |
28 May 2015 | Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page) |
28 May 2015 | Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page) |
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 December 2014 | Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages) |
12 December 2014 | Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages) |
12 December 2014 | Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
23 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Registered office address changed from Unit 5 Waverley Rd Mitchelston Kirkcaldy KY1 3NH Scotland on 9 February 2013 (1 page) |
9 February 2013 | Registered office address changed from Unit 5 Waverley Rd Mitchelston Kirkcaldy KY1 3NH Scotland on 9 February 2013 (1 page) |
9 February 2013 | Registered office address changed from Unit 5 Waverley Rd Mitchelston Kirkcaldy KY1 3NH Scotland on 9 February 2013 (1 page) |
9 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
9 March 2011 | Termination of appointment of Robert Hutcheson as a director (1 page) |
9 March 2011 | Termination of appointment of Robert Hutcheson as a director (1 page) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Robert Hutcheson as a secretary (1 page) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Robert Hutcheson as a secretary (1 page) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Charles Mclelland Limond on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Robert Roy Elder Hutcheson on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Robert Roy Elder Hutcheson on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Robert Roy Elder Hutcheson on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Robert Roy Elder Hutcheson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Charles Mclelland Limond on 31 March 2010 (2 pages) |
9 February 2009 | Incorporation (18 pages) |
9 February 2009 | Incorporation (18 pages) |