GO COURIERS TRANSPORT LTD

Register to unlock more data on OkredoRegister

GO COURIERS TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC536290

Incorporation date

25/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

24238, SC536290 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon18/11/2025
Information not on the register a notification of the appointment of a director was removed on 18/11/2025 as it is no longer considered to form part of the register
dot icon18/11/2025
Information not on the register a notification of director termination was removed 18/11/2025 as it is no longer considered to form part of the register
dot icon18/11/2025
Information not on the register a notification of the appointment of a director was removed on 18/11/2025 as it is no longer considered to form part of the register
dot icon18/11/2025
Information not on the register a notification of a person with significant control was removed on 18/11/2025 as it is no longer considered to form part of the register.
dot icon18/11/2025
Clarification a notification of psc termination was removed on 18/11/2025 as it is no longer considered to form part of the register
dot icon18/11/2025
Information not on the register a notification of a director termination was removed on 18/11/2025 as it is no longer considered to form part of the register
dot icon13/11/2025
Cessation of Arfan Khaliq as a person with significant control on 2025-11-13
dot icon13/11/2025
Termination of appointment of Arfan Khaliq as a director on 2025-11-13
dot icon09/11/2025
Appointment of Mr Arfan Khaliq as a director on 2025-11-01
dot icon09/11/2025
Notification of Arfan Khaliq as a person with significant control on 2025-11-01
dot icon09/11/2025
Termination of appointment of Kasif Imtiaz as a director on 2025-11-01
dot icon31/10/2025
Termination of appointment of Arfan Khaliq as a director on 2025-10-30
dot icon30/10/2025
Termination of appointment of Christos Loizou as a director on 2025-10-30
dot icon30/10/2025
Appointment of Mr Arfan Khaliq as a director on 2025-10-30
dot icon29/10/2025
Appointment of Mr Kasif Imtiaz as a director on 2025-10-29
dot icon28/10/2025
Cessation of Kasif Imtiaz as a person with significant control on 2025-10-28
dot icon28/10/2025
Termination of appointment of Kasif Imtiaz as a director on 2025-10-28
dot icon23/10/2025
Registered office address changed to PO Box 24238, Sc536290 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-10-23
dot icon23/10/2025
Address of officer Mr Kasif Imtiaz changed to SC536290 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-10-23
dot icon23/10/2025
Address of person with significant control Mr Kasif Imtiaz changed to SC536290 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-10-23
dot icon23/04/2025
Change of details for Mr Kasif Imtiaz as a person with significant control on 2025-04-23
dot icon02/04/2025
Registered office address changed from , 44 (Room 111, Stadium House Business Centre) Alderstone Road, Livingston, EH54 7DN, Scotland to Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 2025-04-02
dot icon02/04/2025
Registered office address changed from , James Young House Drumshoreland Road, Pumpherston, Livingston, EH53 0LQ, Scotland to Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 2025-04-02
dot icon24/01/2025
Termination of appointment of Rayyan Ahmed as a director on 2025-01-24
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/10/2024
Appointment of Mr Christos Loizou as a director on 2024-10-08
dot icon22/08/2024
Appointment of Mr Rayyan Ahmed as a director on 2024-08-20
dot icon02/07/2024
Cessation of George Ovens as a person with significant control on 2024-04-01
dot icon02/07/2024
Notification of Kasif Imtiaz as a person with significant control on 2024-04-01
dot icon11/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon26/04/2024
Registered office address changed from , 111 Alderstone Road, Livingston, EH54 7DN, Scotland to Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 2024-04-26
dot icon18/04/2024
Appointment of Mr Kasif Imtiaz as a director on 2024-04-18
dot icon18/04/2024
Registered office address changed from , 9 Cameron Way, Prestonpans, EH32 9FH, Scotland to Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 2024-04-18
dot icon18/04/2024
Termination of appointment of George Ovens as a director on 2024-04-18
dot icon29/01/2024
Registered office address changed from , 20 Links Road, Port Seton, Prestonpans, EH32 0DU, Scotland to Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 2024-01-29
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/06/2023
Termination of appointment of Andrew Ovens as a director on 2023-06-19
dot icon19/06/2023
Cessation of Andrew Ovens as a person with significant control on 2023-06-19
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon29/05/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon31/05/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon25/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
105.00
-
0.00
-
-
2022
0
111.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ovens, Andrew
Director
25/05/2016 - 19/06/2023
9
Mr George Darroch Ovens
Director
25/05/2016 - 18/04/2024
5
Mr Arfan Khaliq
Director
30/10/2025 - 30/10/2025
9
Mr Arfan Khaliq
Director
01/11/2025 - 13/11/2025
9
Ahmed, Rayyan
Director
20/08/2024 - 24/01/2025
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO COURIERS TRANSPORT LTD

GO COURIERS TRANSPORT LTD is an(a) Active company incorporated on 25/05/2016 with the registered office located at 24238, SC536290 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO COURIERS TRANSPORT LTD?

toggle

GO COURIERS TRANSPORT LTD is currently Active. It was registered on 25/05/2016 .

Where is GO COURIERS TRANSPORT LTD located?

toggle

GO COURIERS TRANSPORT LTD is registered at 24238, SC536290 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does GO COURIERS TRANSPORT LTD do?

toggle

GO COURIERS TRANSPORT LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for GO COURIERS TRANSPORT LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.