Edinburgh
EH3 6RE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Nigel Scott Blair |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Ms Anita Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2010) |
Role | Secretary |
Correspondence Address | 29 Severn Drive Bramhall Stockport Cheshire SK7 1EX |
Director Name | Mr Peter John Terry |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Long Meadow Newcastle ST5 4HY |
Director Name | Mr David Robert Brown |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Registered Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Goodfella's Bars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,910 |
Cash | £53,185 |
Current Liabilities | £70,021 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2011 | Director's details changed for Mr. Nigel Scott Blair on 11 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for Mr Nigel Scott Blair on 8 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Nigel Scott Blair on 8 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Termination of appointment of Anita Johnson as a secretary (1 page) |
18 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page) |
9 June 2009 | Director's change of particulars / nigel blair / 20/05/2009 (1 page) |
22 April 2009 | Director appointed mr nigel scott blair (2 pages) |
22 April 2009 | Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
22 April 2009 | Secretary appointed ms anita johnson (1 page) |
20 April 2009 | Appointment terminated director peter trainer (1 page) |
20 April 2009 | Appointment terminated director susan mcintosh (1 page) |
20 April 2009 | Appointment terminated secretary peter trainer (1 page) |
8 April 2009 | Incorporation (15 pages) |