Company NameGo Roadie Limited
Company StatusActive
Company NumberSC561745
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Carr
Date of BirthMarch 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Lilybank Mews
Dundee
DD4 6EQ
Scotland
Director NameMr Barry George White
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Lilybank Mews
Dundee
DD4 6EQ
Scotland
Director NameMr Robin Baxter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Lilybank Mews
Dundee
DD4 6EQ
Scotland
Director NameMr Richard Lawrence Higgs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(2 years, 1 month after company formation)
Appointment Duration5 years
RoleChairman
Country of ResidenceEngland
Correspondence Address36 Lilybank Mews
Dundee
DD4 6EQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed22 June 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Monica Julia Langa
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Lilybank Mews
Dundee
DD4 6EQ
Scotland

Location

Registered Address36 Lilybank Mews
Dundee
DD4 6EQ
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 27 July 2023 with updates (7 pages)
28 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 1,470.2
(3 pages)
12 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2022Confirmation statement made on 27 July 2022 with updates (6 pages)
19 July 2022Change of details for Mr Michael Carr as a person with significant control on 28 March 2017 (2 pages)
19 July 2022Change of details for Mr Barry George White as a person with significant control on 28 March 2017 (2 pages)
12 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 1,367.2
(3 pages)
23 June 2022Appointment of Thorntons Law Llp as a secretary on 22 June 2022 (2 pages)
10 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Confirmation statement made on 27 July 2020 with updates (6 pages)
14 August 2020Second filing of a statement of capital following an allotment of shares on 20 July 2020
  • GBP 11,569
(7 pages)
14 August 2020Sub-division of shares on 13 July 2020 (4 pages)
31 July 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 11,569
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/08/2020
(8 pages)
27 July 2020Memorandum and Articles of Association (16 pages)
27 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 13/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 July 2020Appointment of Ms Monica Julia Langa as a director on 20 July 2020 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Statement of capital following an allotment of shares on 20 July 2019
  • GBP 1,000
(4 pages)
22 August 2019Consolidation of shares on 12 December 2018 (4 pages)
9 August 2019Statement of capital following an allotment of shares on 20 July 2019
  • GBP 1,000
(4 pages)
5 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
15 May 2019Appointment of Mr Richard Lawrence Higgs as a director on 2 May 2019 (2 pages)
15 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 1
(3 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
16 April 2019Appointment of Mr Robin Baxter as a director on 5 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
11 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)