GOODMAN 123 LIMITED

Register to unlock more data on OkredoRegister

GOODMAN 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC160847

Incorporation date

05/10/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1995)
dot icon31/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2014
First Gazette notice for voluntary strike-off
dot icon27/06/2014
Application to strike the company off the register
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon22/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon15/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon25/04/2012
Director's details changed for Mr Robert Paul Reed on 2011-12-18
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2010
Termination of appointment of Nigel Pope as a director
dot icon12/01/2010
Appointment of Robert Paul Reed as a director
dot icon19/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon01/10/2009
Director appointed james martin cornell
dot icon30/09/2009
Appointment terminated director satish mohanlal
dot icon11/12/2008
Director appointed satish mohanlal
dot icon11/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon28/11/2008
Appointment terminated director beth chater
dot icon23/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/10/2008
Return made up to 05/10/08; full list of members
dot icon21/07/2008
Director appointed nigel howard pope
dot icon18/07/2008
Appointment terminated director jeffrey pulsford
dot icon23/06/2008
Location of register of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 7TH floor 123 st vincent street glasgow G2 5EA
dot icon28/05/2008
Appointment terminated director jonathan austen
dot icon17/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 05/10/07; full list of members
dot icon26/09/2007
Director resigned
dot icon02/07/2007
Memorandum and Articles of Association
dot icon29/06/2007
Certificate of change of name
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/12/2006
Location of register of members
dot icon01/12/2006
Director's particulars changed
dot icon01/12/2006
Director's particulars changed
dot icon16/11/2006
Return made up to 05/10/06; full list of members
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Director resigned
dot icon08/03/2006
Registered office changed on 08/03/06 from: 123 st vincent street glasgow G2 5EA
dot icon07/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon31/10/2005
Registered office changed on 31/10/05 from: harper macleod the ca'd'oro 45 gordon street glasgow, G1 3PE
dot icon17/10/2005
Return made up to 05/10/05; full list of members
dot icon31/08/2005
Full accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 05/10/04; no change of members
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Certificate of change of name
dot icon13/10/2003
Return made up to 05/10/03; no change of members
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon14/10/2002
Return made up to 05/10/02; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Secretary's particulars changed
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 05/10/01; no change of members
dot icon10/09/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed
dot icon15/01/2001
Return made up to 05/10/00; no change of members
dot icon28/11/2000
Director's particulars changed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Return made up to 05/10/99; full list of members
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
New secretary appointed
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Director's particulars changed
dot icon29/10/1998
Return made up to 05/10/98; full list of members
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Director resigned
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon10/11/1997
Return made up to 05/10/97; no change of members
dot icon04/11/1997
Secretary's particulars changed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon31/05/1997
Secretary's particulars changed
dot icon13/05/1997
New director appointed
dot icon17/12/1996
Location of register of members
dot icon09/12/1996
Return made up to 05/10/96; full list of members
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
Secretary resigned
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Resolutions
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon26/10/1995
New secretary appointed
dot icon26/10/1995
Director resigned
dot icon26/10/1995
Secretary resigned
dot icon19/10/1995
Certificate of change of name
dot icon16/10/1995
Accounting reference date notified as 31/12
dot icon05/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
378
Pope, Nigel Howard
Director
30/06/2008 - 31/12/2009
179
Deigman, Patrick
Director
09/10/1995 - 30/09/2006
97
HMS SECRETARIES LIMITED
Nominee Secretary
05/10/1995 - 09/10/1995
297
HMS SECRETARIES LIMITED
Nominee Director
05/10/1995 - 05/10/1996
297

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOODMAN 123 LIMITED

GOODMAN 123 LIMITED is an(a) Dissolved company incorporated on 05/10/1995 with the registered office located at C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE. There are currently 3 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 GOODMAN 123 LIMITED?

toggle

GOODMAN 123 LIMITED is currently Dissolved. It was registered on 05/10/1995 and dissolved on 31/10/2014.

Where is GOODMAN 123 LIMITED located?

toggle

GOODMAN 123 LIMITED is registered at C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE.

What does GOODMAN 123 LIMITED do?

toggle

GOODMAN 123 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GOODMAN 123 LIMITED?

toggle

The latest filing was on 31/10/2014: Final Gazette dissolved via voluntary strike-off.