Company NameGodwin & Co Limited
Company StatusDissolved
Company NumberSC403693
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jacqueline Ann Godwin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Melville Crescent
Strathkinness
St Andrews
KY16 9XS
Scotland
Director NameMr Kim Godwin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Melville Crescent
Strathkinness
St Andrews
KY16 9XS
Scotland
Secretary NameMrs Jacqueline Ann Godwin
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address30 Mount Melville Crescent
Strathkinness
St Andrews
KY16 9XS
Scotland

Location

Registered Address27 Bonnygate
Cupar
Fife
KY15 4BU
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

100 at £1Jacqueline Ann Godwin
50.00%
Ordinary
100 at £1Kim Godwin
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,034
Cash£6,459
Current Liabilities£12,391

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(5 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(5 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 September 2013Registered office address changed from Northside East Camperdown Street Dundee DD1 3ND Scotland on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Northside East Camperdown Street Dundee DD1 3ND Scotland on 16 September 2013 (1 page)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
22 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from 30 Mount Melville Crescent Strathkinness St Andrews Scotland KY16 9XS Scotland on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 30 Mount Melville Crescent Strathkinness St Andrews Scotland KY16 9XS Scotland on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 30 Mount Melville Crescent Strathkinness St Andrews Scotland KY16 9XS Scotland on 4 January 2012 (1 page)
18 July 2011Incorporation (50 pages)
18 July 2011Incorporation (50 pages)