Company NameGo Retail Stores Limited
DirectorGary Charles O'Boyle
Company StatusActive
Company NumberSC594993
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Charles O'Boyle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Cottage Broom Road, Newton Mearns
Glasgow
G77 5DN
Scotland
Director NameMiss Josephine Peaches Oboyle
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCherry Tree Cottage Broom Road
Newton Mearns
Glasgow
G77 5DN
Scotland

Location

Registered Address107 Barrie Road
Hillington Park
Glasgow
G52 4PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

26 June 2023Delivered on: 7 July 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding

Filing History

7 July 2023Registration of charge SC5949930001, created on 26 June 2023 (15 pages)
16 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 July 2022Termination of appointment of Josephine Peaches Oboyle as a director on 1 July 2022 (1 page)
4 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
13 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
13 February 2021Appointment of Miss Josephine Peaches Oboyle as a director on 1 July 2020 (2 pages)
13 February 2021Registered office address changed from 33 Watt Road Hillington Glasgow G52 4SF Scotland to 107 Barrie Road Hillington Park Glasgow G52 4PX on 13 February 2021 (1 page)
30 April 2020Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 April 2018Incorporation
Statement of capital on 2018-04-20
  • GBP 1
(27 pages)