Company NameGo Creations Ltd
Company StatusDissolved
Company NumberSC414390
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Anthony John Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Anthony Davies
50.00%
Ordinary
50 at £1Fiona Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£109,997
Cash£115,706
Current Liabilities£24,524

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
22 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-16
(1 page)
22 August 2018Registered office address changed from 30 Woodburn Crescent Aberdeen AB15 8JX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 22 August 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
26 July 2018Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
5 February 2018Change of details for Mrs Fiona Jean Davies as a person with significant control on 1 April 2017 (2 pages)
5 February 2018Change of details for Mr Anthony John Davies as a person with significant control on 1 April 2017 (2 pages)
5 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
6 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
6 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 100
(4 pages)
6 February 2012Appointment of Anthony John Davies as a director (3 pages)
6 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 100
(4 pages)
6 February 2012Appointment of Anthony John Davies as a director (3 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 January 2012Incorporation (21 pages)
12 January 2012Incorporation (21 pages)