Company NameGood To Go Safety Limited
Company StatusActive
Company NumberSC354697
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Peter Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMiss Heather McNab
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Thomas George Traynor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Simon Paul Wolstenholme
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Robert Roy Elder Hutcheson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleChatered Certified Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5 Waverley Rd
Mitchelston
Kirkcaldy
KY1 3NH
Scotland
Director NameMr Charles McLelland Limond
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Secretary NameRobert Roy Elder Hutcheson
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Waverley Rd
Mitchelston
Kirkcaldy
KY1 3NH
Scotland

Contact

Websitewww.goodtogosafety.co.uk/
Telephone01592 655646
Telephone regionKirkcaldy

Location

Registered AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Charles Mclelland Limond
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 June 2015Appointment of Mr Simon Paul Wolstenholme as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Simon Paul Wolstenholme as a director on 22 June 2015 (2 pages)
28 May 2015Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages)
28 May 2015Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages)
28 May 2015Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page)
28 May 2015Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages)
28 May 2015Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages)
28 May 2015Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
12 December 2014Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages)
12 December 2014Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages)
12 December 2014Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(3 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(3 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(3 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 February 2013Registered office address changed from Unit 5 Waverley Rd Mitchelston Kirkcaldy KY1 3NH Scotland on 9 February 2013 (1 page)
9 February 2013Registered office address changed from Unit 5 Waverley Rd Mitchelston Kirkcaldy KY1 3NH Scotland on 9 February 2013 (1 page)
9 February 2013Registered office address changed from Unit 5 Waverley Rd Mitchelston Kirkcaldy KY1 3NH Scotland on 9 February 2013 (1 page)
9 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 March 2011Termination of appointment of Robert Hutcheson as a director (1 page)
9 March 2011Termination of appointment of Robert Hutcheson as a director (1 page)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Robert Hutcheson as a secretary (1 page)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Robert Hutcheson as a secretary (1 page)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Charles Mclelland Limond on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Robert Roy Elder Hutcheson on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Robert Roy Elder Hutcheson on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Robert Roy Elder Hutcheson on 31 March 2010 (1 page)
31 March 2010Director's details changed for Mr Robert Roy Elder Hutcheson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Charles Mclelland Limond on 31 March 2010 (2 pages)
9 February 2009Incorporation (18 pages)
9 February 2009Incorporation (18 pages)