Company NameGo Beyond Services Ltd
DirectorsJane Catherine Fogarty and Andrew Albert Farwig
Company StatusActive
Company NumberSC406922
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJane Catherine Fogarty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed09 October 2023(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1, Central Park Avenue 1, Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameAndrew Albert Farwig
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2023(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1, Central Park Avenue 1, Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NamePrabhjot Likhari
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2011(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3401 Starlite Court
Owings Mills
Maryland 21117
United States
Director NameMr Dean Robert Hartley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(2 days after company formation)
Appointment Duration6 years (resigned 01 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merlin Park
Dollar
FK14 7BZ
Scotland
Director NameMr David John Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(2 days after company formation)
Appointment Duration6 years (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Eastlands
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QB
Director NameRohit Chanana
Date of BirthApril 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed09 September 2011(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2013)
RoleExecutive
Country of ResidenceIndia
Correspondence AddressM-13/9 Dlf City
Phase Ii
Gurgaon
Haryana 122002
India
Director NameMr Frederic Andre Jousset
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2013(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2021)
RoleOutsourced Telecommunications Services
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameBruno Rene Raymon Vaffier
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2017(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr David James Rumble
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameSandrine Judith Asseraf
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2018(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Mark Alan Palmer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr David John Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Dean Robert Hartley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr James Allen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr William Macmillan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewebhelp.com

Location

Registered Address1, Central Park Avenue 1, Central Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

2 at £1Telecom Service Centres LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

16 October 2019Delivered on: 18 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2020Full accounts made up to 31 December 2019 (39 pages)
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2020Memorandum and Articles of Association (22 pages)
17 September 2020Confirmation statement made on 13 September 2020 with updates (7 pages)
6 January 2020Appointment of Mr James Allen as a director on 16 December 2019 (2 pages)
6 January 2020Termination of appointment of Bruno Rene Raymon Vaffier as a director on 16 December 2019 (1 page)
6 January 2020Termination of appointment of David James Rumble as a director on 20 December 2019 (1 page)
6 January 2020Appointment of Mr Dean Robert Hartley as a director on 16 December 2019 (2 pages)
18 October 2019Registration of charge SC4069220001, created on 16 October 2019 (7 pages)
7 October 2019Full accounts made up to 31 December 2018 (26 pages)
20 September 2019Confirmation statement made on 13 September 2019 with updates (6 pages)
21 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 7.636001
(4 pages)
16 January 2019Statement of capital following an allotment of shares on 29 November 2018
  • GBP 7.557086
(4 pages)
27 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 6.874429
(4 pages)
27 December 2018Sub-division of shares on 31 October 2018 (6 pages)
4 December 2018Resolutions
  • RES13 ‐ Shares sub-divided 31/10/2018
(2 pages)
27 November 2018Appointment of Sandrine Judith Asseraf as a director on 31 October 2018 (2 pages)
8 November 2018Appointment of Mr David John Turner as a director on 31 October 2018 (2 pages)
8 November 2018Appointment of Mr Mark Alan Palmer as a director on 31 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (28 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
11 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
4 December 2017Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 October 2017Termination of appointment of Dean Robert Hartley as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Bruno Rene Raymon Vaffier as a director on 1 October 2017 (3 pages)
11 October 2017Termination of appointment of David John Turner as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Bruno Rene Raymon Vaffier as a director on 1 October 2017 (3 pages)
11 October 2017Appointment of Mr David James Rumble as a director on 1 October 2017 (3 pages)
11 October 2017Termination of appointment of David John Turner as a director on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Dean Robert Hartley as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr David James Rumble as a director on 1 October 2017 (3 pages)
2 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 2.50
(5 pages)
2 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 2.50
(5 pages)
2 October 2017Sub-division of shares on 25 September 2017 (5 pages)
2 October 2017Resolutions
  • RES13 ‐ Sub-divide shares 25/09/2017
(2 pages)
2 October 2017Sub-division of shares on 25 September 2017 (5 pages)
2 October 2017Resolutions
  • RES13 ‐ Sub-divide shares 25/09/2017
(2 pages)
2 October 2017Registered office address changed from 1 Central Park Avenue, Central Business Park Larbert Stirlingshire FK5 4RX to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 1 Central Park Avenue, Central Business Park Larbert Stirlingshire FK5 4RX to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2 October 2017 (2 pages)
27 September 2017Company name changed beyond insurance services LTD\certificate issued on 27/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
27 September 2017Company name changed beyond insurance services LTD\certificate issued on 27/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-25
(2 pages)
27 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
27 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-25
(2 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 October 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
15 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
15 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
15 October 2013Company name changed webhelp synergy LTD\certificate issued on 15/10/13
  • CONNOT ‐
(5 pages)
15 October 2013Company name changed webhelp synergy LTD\certificate issued on 15/10/13
  • CONNOT ‐
(5 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
24 July 2013Company name changed herotsc synergy LTD\certificate issued on 24/07/13
  • CONNOT ‐
(3 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(2 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(2 pages)
24 July 2013Company name changed herotsc synergy LTD\certificate issued on 24/07/13
  • CONNOT ‐
(3 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 February 2013Termination of appointment of Prabhjot Likhari as a director (1 page)
28 February 2013Termination of appointment of Prabhjot Likhari as a director (1 page)
28 February 2013Termination of appointment of Rohit Chanana as a director (1 page)
28 February 2013Appointment of Mr Frederic Andre Jousset as a director (2 pages)
28 February 2013Appointment of Mr Frederic Andre Jousset as a director (2 pages)
28 February 2013Termination of appointment of Rohit Chanana as a director (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
27 October 2011Appointment of Rohit Chanana as a director (3 pages)
27 October 2011Appointment of Prabhjot Likhari as a director (3 pages)
27 October 2011Appointment of Prabhjot Likhari as a director (3 pages)
27 October 2011Appointment of Rohit Chanana as a director (3 pages)
21 September 2011Appointment of David Turner as a director (3 pages)
21 September 2011Appointment of Dean Hartley as a director (3 pages)
21 September 2011Appointment of David Turner as a director (3 pages)
21 September 2011Appointment of Dean Hartley as a director (3 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
9 September 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 9 September 2011 (1 page)
9 September 2011Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
9 September 2011Company name changed hms (889) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 9 September 2011 (1 page)
9 September 2011Termination of appointment of Donald Munro as a director (1 page)
9 September 2011Termination of appointment of Donald Munro as a director (1 page)
9 September 2011Termination of appointment of Hms Directors Limited as a director (1 page)
9 September 2011Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
9 September 2011Termination of appointment of Hms Directors Limited as a director (1 page)
9 September 2011Company name changed hms (889) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 9 September 2011 (1 page)
9 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)