Company NameClick Go Limited
Company StatusDissolved
Company NumberSC503743
CategoryPrivate Limited Company
Incorporation Date20 April 2015(8 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Joseph Ivie Henry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pentland House Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameMr Andrew Martin Thomson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pentland House Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameMr Steven David Wexelstein
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pentland House Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameMrs Lucy-Jane Wren
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pentland House Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameMr Paul Barclay
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6 Comely Park Business Centre
Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Derek Robertson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pentland House Pentland Park
Glenrothes
KY6 2AH
Scotland

Contact

Websitewww.clickgo2.com

Location

Registered Address8 Pentland House
Pentland Park
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Accounts

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

Filing History

23 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 January 2020Termination of appointment of Derek Robertson as a director on 8 January 2020 (1 page)
25 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 September 2018Registered office address changed from 14 Pentland Park Glenrothes Fife KY6 2AH Scotland to 8 Pentland House Pentland Park Glenrothes KY6 2AH on 10 September 2018 (1 page)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Registered office address changed from Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU Scotland to 14 Pentland Park Glenrothes Fife KY6 2AH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU Scotland to 14 Pentland Park Glenrothes Fife KY6 2AH on 5 May 2017 (1 page)
17 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
30 January 2017Termination of appointment of Paul Barclay as a director on 19 January 2017 (1 page)
30 January 2017Termination of appointment of Paul Barclay as a director on 19 January 2017 (1 page)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
29 April 2016Registered office address changed from Space 11 Harewood Road Edinburgh EH16 4NT Scotland to Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Space 11 Harewood Road Edinburgh EH16 4NT Scotland to Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU on 29 April 2016 (1 page)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)