Company NameGoodfellow Demolition Limited
DirectorsChristopher Joseph McColl and David Andrew McColl
Company StatusActive
Company NumberSC395813
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Christopher Joseph McColl
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleContractor
Country of ResidenceNorthern Ireland
Correspondence Address150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
Director NameMr David Andrew McColl
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
Secretary NameDavid Andrew McColl
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(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 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDrumcavel House 150, Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

99 at £1David Andrew Mccoll
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

24 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
(5 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 99
(5 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 99
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 99
(5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 99
(5 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 April 2011Appointment of David Andrew Mccoll as a secretary (3 pages)
13 April 2011Appointment of Christopher Joseph Mccoll as a director (3 pages)
13 April 2011Appointment of Christopher Joseph Mccoll as a director (3 pages)
13 April 2011Current accounting period shortened from 31 March 2012 to 30 June 2011 (3 pages)
13 April 2011Appointment of David Andrew Mccoll as a director (3 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 99
(4 pages)
13 April 2011Appointment of David Andrew Mccoll as a director (3 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 99
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 99
(4 pages)
13 April 2011Appointment of David Andrew Mccoll as a secretary (3 pages)
13 April 2011Current accounting period shortened from 31 March 2012 to 30 June 2011 (3 pages)
23 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 March 2011Incorporation (23 pages)
18 March 2011Incorporation (23 pages)