Company NameGoodwork67 Ltd
Company StatusDissolved
Company NumberSC456560
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Martin Ian Urquhart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 98 Woodlands Road
Charing Cross
Glasgow
G3 6HB
Scotland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusResigned
Appointed12 August 2013(same day as company formation)
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland

Location

Registered AddressSuite 14 98 Woodlands Road
Charing Cross
Glasgow
G3 6HB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Martin Ian Urquhart
100.00%
Ordinary

Financials

Year2014
Net Worth£1,065
Cash£22,043
Current Liabilities£24,892

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
3 May 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
3 May 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)