Company NameGoodwork 73 Limited
Company StatusDissolved
Company NumberSC431178
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 7 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)
Previous NameWorkright30 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Susan Wendy Nicolson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6AA
Scotland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusClosed
Appointed28 August 2012(same day as company formation)
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Director NameScott Anthony Butler
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Director NameMrs Susan Wendy Nicolson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(7 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 23 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameMr Andrew John Wilkie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 West Windygoul Gardens
Tranent
Lothian
EH33 2LB
Scotland
Director NameNicolson Nominees Ltd (Corporation)
StatusResigned
Appointed22 April 2013(7 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 23 April 2013)
Correspondence Address49-50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Scott Anthony Butler
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
16 March 2015Appointment of Mrs Susan Wendy Nicolson as a director on 1 January 2014 (2 pages)
16 March 2015Appointment of Mrs Susan Wendy Nicolson as a director on 1 January 2014 (2 pages)
27 February 2015Director's details changed (2 pages)
26 February 2015Termination of appointment of Andrew John Wilkie as a director on 31 December 2013 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 10 September 2014 (1 page)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
24 September 2013Termination of appointment of Susan Nicolson as a director (1 page)
24 September 2013Company name changed WORKRIGHT30 LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Appointment of Mr Andrew John Wilkie as a director (2 pages)
16 September 2013Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 (2 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
16 July 2013Appointment of Mrs Susan Wendy Nicolson as a director (2 pages)
16 July 2013Termination of appointment of Nicolson Nominees Ltd as a director (1 page)
6 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 May 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
30 April 2013Termination of appointment of Scott Butler as a director (1 page)
30 April 2013Appointment of Nicolson Nominees Ltd as a director (2 pages)
30 April 2013Appointment of Mr Scott Anthony Butler as a director (2 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)