Company NameGoodwille Scotland Limited
DirectorGeorge Alexander James Goodwille
Company StatusActive
Company NumberSC428960
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Previous NameGoodwille Aberdeen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Alexander James Goodwille
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Daniel Parry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameAnnika Ida Louise Aman Goodwille
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameMr Svend Martin Littauer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameMr Svend Martin Littauer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Secretary NameSvend Littauer
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGoodwille Limited St. James House
13 Kensington Square
London
W8 5HD
Secretary NameAnnika Ida Louise Ã…Man Goodwille
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameDaniel Thomas Bennett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD

Contact

Websitewww.goodwille.com
Telephone020 77958100
Telephone regionLondon

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Goodwille LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

19 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 November 2020Director's details changed for Mr George Alexander James Goodwille on 13 November 2020 (2 pages)
21 May 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
18 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
28 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
8 May 2017Termination of appointment of Svend Littauer as a secretary on 13 April 2017 (1 page)
8 May 2017Termination of appointment of Svend Martin Littauer as a director on 13 April 2017 (1 page)
8 May 2017Termination of appointment of Svend Martin Littauer as a director on 13 April 2017 (1 page)
8 May 2017Termination of appointment of Svend Littauer as a secretary on 13 April 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
5 October 2016Appointment of Svend Littauer as a director on 1 September 2016 (2 pages)
5 October 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page)
5 October 2016Termination of appointment of Svend Littauer as a director on 6 July 2016 (1 page)
5 October 2016Termination of appointment of Annika Ida Louise Ã…man Goodwille as a secretary on 6 July 2016 (1 page)
5 October 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page)
5 October 2016Appointment of Svend Littauer as a director on 1 September 2016 (2 pages)
5 October 2016Termination of appointment of Annika Ida Louise Ã…man Goodwille as a secretary on 6 July 2016 (1 page)
5 October 2016Termination of appointment of Svend Littauer as a director on 6 July 2016 (1 page)
3 October 2016Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages)
3 October 2016Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 August 2014Director's details changed for Svend Littauer on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Svend Littauer on 15 August 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
10 July 2014Termination of appointment of Daniel Bennett as a director (1 page)
10 July 2014Termination of appointment of Daniel Bennett as a director (1 page)
15 January 2014Appointment of Daniel Thomas Bennett as a director (2 pages)
15 January 2014Appointment of Daniel Thomas Bennett as a director (2 pages)
7 November 2013Registered office address changed from 327 Great Western Road Aberdeen AB10 6NW on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 327 Great Western Road Aberdeen AB10 6NW on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 327 Great Western Road Aberdeen AB10 6NW on 7 November 2013 (1 page)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
3 April 2013Termination of appointment of Daniel Parry as a director (1 page)
3 April 2013Termination of appointment of Daniel Parry as a director (1 page)
21 March 2013Director's details changed for Svend Littauer on 23 January 2013 (2 pages)
21 March 2013Director's details changed for Svend Littauer on 23 January 2013 (2 pages)
7 November 2012Registered office address changed from 327 Great Western Road Aberdeen AB10 6LT Scotland on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 327 Great Western Road Aberdeen AB10 6LT Scotland on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 327 Great Western Road Aberdeen AB10 6LT Scotland on 7 November 2012 (2 pages)
19 September 2012Appointment of Svend Littauer as a secretary (3 pages)
19 September 2012Appointment of Svend Littauer as a secretary (3 pages)
19 September 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages)
19 September 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 August 2012Company name changed goodwille aberdeen LIMITED\certificate issued on 03/08/12
  • CONNOT ‐
(3 pages)
3 August 2012Company name changed goodwille aberdeen LIMITED\certificate issued on 03/08/12
  • CONNOT ‐
(3 pages)
3 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-24
(1 page)
3 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-24
(1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)