Company NameGOGI Knaresborough Limited
DirectorJames Donald Thomson
Company StatusActive
Company NumberSC393433
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Donald Thomson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
Director NameMr Graeme Ogilvie
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceYorskhire
Correspondence Address13 Norwood Court
Knaresborough
Yorkshire
HG5 0PR

Location

Registered Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Graeme Ogilive
100.00%
Ordinary

Financials

Year2014
Net Worth£30,503
Cash£42,443
Current Liabilities£21,809

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
11 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 29 February 2020 (3 pages)
9 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 August 2016Appointment of Mr James Donald Thomson as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr James Donald Thomson as a director on 11 August 2016 (2 pages)
13 July 2016Termination of appointment of Graeme Ogilvie as a director on 6 July 2016 (2 pages)
13 July 2016Termination of appointment of Graeme Ogilvie as a director on 6 July 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from 100 Boden Street Glasgow Lanarkshire G40 3PX United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 100 Boden Street Glasgow Lanarkshire G40 3PX United Kingdom on 16 October 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 February 2011Incorporation (22 pages)
14 February 2011Incorporation (22 pages)