Company NameGoodsline Limited
Company StatusDissolved
Company NumberSC356941
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years ago)
Dissolution Date25 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameJames Strickland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address24 Park Road
Glasgow
G69 9DS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSuite 222 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £0.01James Strickland
100.00%
Ordinary

Financials

Year2014
Net Worth£113
Current Liabilities£5,887

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1
(3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 June 2012 (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for James Strickland on 20 March 2010 (2 pages)
29 August 2009Registered office changed on 29/08/2009 from 69 st. Vincent street glasgow G2 5TF (1 page)
27 April 2009Director appointed james strickland (2 pages)
21 April 2009Appointment terminated secretary peter trainer (1 page)
21 April 2009Registered office changed on 21/04/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
21 April 2009Appointment terminated director susan mcintosh (1 page)
21 April 2009Appointment terminated director peter trainer (1 page)
20 March 2009Incorporation (15 pages)