Advanced company searchLink opens in new window

GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED

Company number SC127993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2022 AD01 Registered office address changed from 66 Townhead Kirkintilloch Glasgow G66 1NZ Scotland to Begbies Traynor Suite 10 - 4F 5 West Victoria Dock Road Dundee Angus DD1 3JT on 20 April 2022
19 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-30
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2022 MR04 Satisfaction of charge SC1279930003 in full
24 Mar 2022 MR04 Satisfaction of charge SC1279930004 in part
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2019
07 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
07 Jun 2021 CH01 Director's details changed for Mr James Francis O'keefe on 7 June 2021
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 AD01 Registered office address changed from Unit 2, 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX Scotland to 66 Townhead Kirkintilloch Glasgow G66 1NZ on 13 October 2020
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2018
07 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
25 Jul 2019 MR01 Registration of a charge with Charles court order to extend. Charge code SC1279930004, created on 4 May 2018
10 Jun 2019 MR04 Satisfaction of charge SC1279930002 in full
10 Jun 2019 MR04 Satisfaction of charge SC1279930001 in full
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 MR01 Registration of charge SC1279930003, created on 25 April 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 AD01 Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland to Unit 2, 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 27 March 2018
09 Oct 2017 MR01 Registration of charge SC1279930002, created on 25 September 2017
20 Sep 2017 TM01 Termination of appointment of Andrew Anderson Wilson as a director on 19 September 2017