Company NameGo Construct Limited
DirectorsFraser Graham and Jonathan Orr
Company StatusActive
Company NumberSC440539
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Fraser Graham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address15 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
Director NameMr Jonathan Orr
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 12 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address15 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
Director NameMr Gary Henney
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address72 Greenbank Crescent
Edinburgh
EH10 5SW
Scotland

Location

Registered AddressFraser Graham
15 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Fraser Graham
50.00%
Ordinary
50 at £1Jonathen Orr
50.00%
Ordinary

Financials

Year2014
Net Worth£703
Cash£14,332
Current Liabilities£26,857

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
4 March 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 September 2016Termination of appointment of Gary Henney as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Gary Henney as a director on 30 September 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
19 October 2015Appointment of Mr Gary Henney as a director on 15 April 2015 (2 pages)
19 October 2015Appointment of Mr Gary Henney as a director on 15 April 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 September 2014Appointment of Mr Jonathan Orr as a director on 1 April 2013 (2 pages)
4 September 2014Registered office address changed from C/O C/O Graham 66 Haymarket Terrace Edinburgh EH12 5LQ to C/O Fraser Graham 15 West Gorgie Parks Edinburgh EH14 1UT on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Jonathan Orr as a director on 1 April 2013 (2 pages)
4 September 2014Appointment of Mr Jonathan Orr as a director on 1 April 2013 (2 pages)
4 September 2014Registered office address changed from C/O C/O Graham 66 Haymarket Terrace Edinburgh EH12 5LQ to C/O Fraser Graham 15 West Gorgie Parks Edinburgh EH14 1UT on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O C/O Graham 66 Haymarket Terrace Edinburgh EH12 5LQ to C/O Fraser Graham 15 West Gorgie Parks Edinburgh EH14 1UT on 4 September 2014 (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Registered office address changed from Third Floor 66 Haymarket Terrace Edinburgh EH12 5LQ Scotland on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Third Floor 66 Haymarket Terrace Edinburgh EH12 5LQ Scotland on 24 June 2014 (1 page)
24 June 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)