Company NameGo Outdoor Advertising Ltd.
DirectorGary William Smith
Company StatusLiquidation
Company NumberSC383884
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary William Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(same day as company formation)
RoleOutdoor Media Advertiser
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gary Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£139,015
Cash£84,520
Current Liabilities£120,011

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 August 2021 (2 years, 7 months ago)
Next Return Due1 September 2022 (overdue)

Charges

20 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 20 June 2016
Satisfied on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

5 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
(2 pages)
5 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
(2 pages)
4 February 2022Registered office address changed from Interpath Advisory 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
30 December 2021Registered office address changed from Radleigh House /1 Golf Road Clarkston Glasgow G76 7HU to Interpath Advisory 319 st Vincent Street Glasgow G2 5AS on 30 December 2021 (2 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
3 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
23 June 2016Registration of charge SC3838840002, created on 20 June 2016 (8 pages)
23 June 2016Satisfaction of charge SC3838840001 in full (1 page)
23 June 2016Registration of charge SC3838840002, created on 20 June 2016 (8 pages)
23 June 2016Satisfaction of charge SC3838840001 in full (1 page)
20 June 2016Registration of charge SC3838840001, created on 1 June 2016 (8 pages)
20 June 2016Registration of charge SC3838840001, created on 1 June 2016 (8 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
3 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 December 2012Registered office address changed from 10 Davies Acre East Kilbride Glasgow G74 5BZ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 10 Davies Acre East Kilbride Glasgow G74 5BZ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 10 Davies Acre East Kilbride Glasgow G74 5BZ United Kingdom on 4 December 2012 (1 page)
1 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Change of accounting reference date (3 pages)
4 April 2012Change of accounting reference date (3 pages)
28 November 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
28 November 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
13 October 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
13 October 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
13 October 2010Appointment of Gary William Smith as a director (3 pages)
13 October 2010Appointment of Gary William Smith as a director (3 pages)
23 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
23 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
18 August 2010Incorporation (23 pages)
18 August 2010Incorporation (23 pages)