UKBizDB.co.uk

GOODSON ASSOCIATES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goodson Associates (holdings) Limited. The company was founded 20 years ago and was given the registration number SC260501. The firm's registered office is in MIDLOTHIAN. You can find them at 53 Melville Street, Edinburgh, Midlothian, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:GOODSON ASSOCIATES (HOLDINGS) LIMITED
Company Number:SC260501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:53 Melville Street, Edinburgh, Midlothian, EH3 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Melville Street, Edinburgh, Midlothian, EH3 7HL

Secretary28 March 2022Active
42, Craigleith View, Edinburgh, Scotland, EH4 3JY

Director14 April 2017Active
53 Melville Street, Edinburgh, Midlothian, EH3 7HL

Director06 January 2011Active
69 Craigcrook Road, Edinburgh, EH4 3PH

Director02 April 2007Active
53 Melville Street, Edinburgh, Midlothian, EH3 7HL

Director30 April 2021Active
23 Glendinning Drive, Kirkliston, EH29 9HF

Secretary31 December 2007Active
65 North Meggatland, Edinburgh, EH14 1XQ

Secretary09 December 2003Active
Whitehall House, Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary30 April 2021Active
46 Baberton Mains Wood, Edinburgh, EH14 3EZ

Director09 December 2003Active
23 Glendinning Drive, Kirkliston, EH29 9HF

Director29 November 2004Active
65 North Meggatland, Edinburgh, EH14 1XQ

Director09 December 2003Active
61 Redford Loan, Edinburgh, EH13 0AU

Director09 December 2003Active

People with Significant Control

Mr Andrew Ross Mitchell
Notified on:28 March 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Scotland
Address:Annfield House, Annfield Farm Road, Dunfermline, Scotland, KY11 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Slaine
Notified on:30 April 2021
Status:Active
Date of birth:January 1973
Nationality:British
Address:53 Melville Street, Midlothian, EH3 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Leslie Boyne
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:53 Melville Street, Midlothian, EH3 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Duncan Innes
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:53 Melville Street, Midlothian, EH3 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Appoint person director company with name date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Capital

Capital return purchase own shares.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-18Capital

Capital cancellation shares.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-10-20Capital

Capital cancellation shares.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Capital

Capital return purchase own shares.

Download
2021-05-13Capital

Capital cancellation shares.

Download
2021-05-13Capital

Capital name of class of shares.

Download
2021-05-11Incorporation

Memorandum articles.

Download
2021-05-11Resolution

Resolution.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.