Company NameInternational Go-Getters Ltd
DirectorsDariusz Gorski and Beata Ewa Gorska
Company StatusActive
Company NumberSC367698
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Dariusz Gorski
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleIT Engineer
Country of ResidenceScotland
Correspondence Address56 Rannoch Road
Edinburgh
EH4 7EN
Scotland
Director NameMrs Beata Ewa Gorska
Date of BirthApril 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2013(3 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address56 Rannoch Road
Edinburgh
Scotland
Director NameMrs Beata Ewa Gorska
Date of BirthApril 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address122 Broomfield Crescent
Edinburgh
EH12 7NF
Scotland

Contact

Websiteinternationalgogetters.com
Telephone07 588433679
Telephone regionMobile

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

8 at £1Dariusz Gorski
80.00%
Ordinary
2 at £1Beata Ewa Gorska
20.00%
Ordinary

Financials

Year2014
Net Worth£227
Cash£839
Current Liabilities£6,915

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JD Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 31 October 2022 (1 page)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 November 2020Notification of Beata Ewa Gorska as a person with significant control on 29 October 2020 (2 pages)
16 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
16 November 2020Change of details for Mr Dariusz Gorski as a person with significant control on 29 October 2020 (2 pages)
12 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 August 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 November 2018Notification of Dariusz Gorski as a person with significant control on 29 October 2018 (2 pages)
12 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
12 November 2018Cessation of Beata Ewa Gorska as a person with significant control on 29 October 2018 (1 page)
26 October 2018Director's details changed for Mr Dariusz Gorski on 26 October 2018 (2 pages)
26 October 2018Change of details for Mrs Beata Ewa Gorska as a person with significant control on 26 October 2018 (2 pages)
26 October 2018Registered office address changed from 56 Rannoch Road Edinburgh EH4 7EN to 101 Rose Street South Lane Edinburgh EH2 3JD on 26 October 2018 (1 page)
26 October 2018Director's details changed for Mrs Beata Ewa Gorska on 26 October 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(3 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(3 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(3 pages)
25 November 2013Appointment of Mrs Beata Ewa Gorska as a director (2 pages)
25 November 2013Appointment of Mrs Beata Ewa Gorska as a director (2 pages)
25 March 2013Registered office address changed from 122 Broomfield Crescent Edinburgh EH12 7NF Scotland on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 122 Broomfield Crescent Edinburgh EH12 7NF Scotland on 25 March 2013 (1 page)
25 March 2013Director's details changed for Mr Dariusz Gorski on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Dariusz Gorski on 25 March 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Termination of appointment of Beata Gorska as a director (1 page)
2 January 2013Termination of appointment of Beata Gorska as a director (1 page)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 2
(3 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 2
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 2
(3 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 2
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 2
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 2
(3 pages)
26 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 2
(3 pages)
26 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 2
(3 pages)
30 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
30 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
29 October 2011Director's details changed for Mr Dariusz Gorski on 1 October 2011 (2 pages)
29 October 2011Director's details changed for Mr Dariusz Gorski on 1 October 2011 (2 pages)
29 October 2011Director's details changed for Mrs Beata Ewa Gorska on 1 October 2011 (2 pages)
29 October 2011Director's details changed for Mr Dariusz Gorski on 1 October 2011 (2 pages)
29 October 2011Director's details changed for Mrs Beata Ewa Gorska on 1 October 2011 (2 pages)
29 October 2011Director's details changed for Mrs Beata Ewa Gorska on 1 October 2011 (2 pages)
8 September 2011Director's details changed for Mrs Beata Ewa Gorska on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Dariusz Gorski on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Dariusz Gorski on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mrs Beata Ewa Gorska on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 14 Clerwood Terrace Edinburgh EH12 8PG United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 14 Clerwood Terrace Edinburgh EH12 8PG United Kingdom on 8 September 2011 (1 page)
8 September 2011Director's details changed for Mrs Beata Ewa Gorska on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 14 Clerwood Terrace Edinburgh EH12 8PG United Kingdom on 8 September 2011 (1 page)
8 September 2011Director's details changed for Mr Dariusz Gorski on 8 September 2011 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
29 October 2010Director's details changed for Mrs Beata Ewa Gorska on 29 October 2009 (2 pages)
29 October 2010Director's details changed for Mr Dariusz Gorski on 29 October 2009 (2 pages)
29 October 2010Director's details changed for Mr Dariusz Gorski on 29 October 2009 (2 pages)
29 October 2010Director's details changed for Mrs Beata Ewa Gorska on 29 October 2009 (2 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
28 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
28 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)