Advanced company searchLink opens in new window

GOODWORK 73 LIMITED

Company number SC431178

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)
24 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DS01 Application to strike the company off the register
16 Mar 2015 AP01 Appointment of Mrs Susan Wendy Nicolson as a director on 1 January 2014
27 Feb 2015 CH01 Director's details changed
26 Feb 2015 TM01 Termination of appointment of Andrew John Wilkie as a director on 31 December 2013
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 AD01 Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 10 September 2014
05 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
24 Sep 2013 AP01 Appointment of Mr Andrew John Wilkie as a director
24 Sep 2013 TM01 Termination of appointment of Susan Nicolson as a director
24 Sep 2013 CERTNM Company name changed WORKRIGHT30 LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
16 Sep 2013 CH01 Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013
06 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
16 Jul 2013 AP01 Appointment of Mrs Susan Wendy Nicolson as a director
16 Jul 2013 TM01 Termination of appointment of Nicolson Nominees Ltd as a director
06 May 2013 AA Total exemption small company accounts made up to 31 December 2012
06 May 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 December 2012
30 Apr 2013 TM01 Termination of appointment of Scott Butler as a director
30 Apr 2013 AP02 Appointment of Nicolson Nominees Ltd as a director
30 Apr 2013 AP01 Appointment of Mr Scott Anthony Butler as a director
28 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted