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 Sep 2017 TM01 Termination of appointment of Raymond Walker as a director on 19 September 2017
20 Sep 2017 TM02 Termination of appointment of Raymond Walker as a secretary on 19 September 2017
20 Sep 2017 AP01 Appointment of Mr James Francis O'keefe as a director on 19 September 2017
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Aug 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
12 Apr 2016 TM01 Termination of appointment of Francis Rennie as a director on 3 April 2016
12 Apr 2016 TM01 Termination of appointment of William Mcewan Goodfellow as a director on 3 April 2016
28 Dec 2015 AD01 Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX to 149 Dalsetter Avenue Glasgow G15 8TE on 28 December 2015
20 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 MR01 Registration of charge SC1279930001, created on 10 July 2015
15 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
15 Oct 2014 CH01 Director's details changed for Mr Raymond Walker on 30 May 2013
15 Oct 2014 CH01 Director's details changed for Mr William Mcewan Goodfellow on 30 May 2013
15 Oct 2014 CH01 Director's details changed for Mr Francis Rennie on 30 May 2013
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 6 September 2013
Statement of capital on 2013-11-08
  • GBP 10,000
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 AD01 Registered office address changed from 146 Dalsetter Avenue Glasgow Strathclyde G15 8TE Scotland on 30 May 2013
06 Mar 2013 AP01 Appointment of Mr Andrew Anderson Wilson as a director
09 Nov 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011