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.
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 | : |
|
Registered Address | : | 53 Melville Street, Edinburgh, Midlothian, EH3 7HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Melville Street, Edinburgh, Midlothian, EH3 7HL | Secretary | 28 March 2022 | Active |
42, Craigleith View, Edinburgh, Scotland, EH4 3JY | Director | 14 April 2017 | Active |
53 Melville Street, Edinburgh, Midlothian, EH3 7HL | Director | 06 January 2011 | Active |
69 Craigcrook Road, Edinburgh, EH4 3PH | Director | 02 April 2007 | Active |
53 Melville Street, Edinburgh, Midlothian, EH3 7HL | Director | 30 April 2021 | Active |
23 Glendinning Drive, Kirkliston, EH29 9HF | Secretary | 31 December 2007 | Active |
65 North Meggatland, Edinburgh, EH14 1XQ | Secretary | 09 December 2003 | Active |
Whitehall House, Yeaman Shore, Dundee, Scotland, DD1 4BJ | Corporate Secretary | 30 April 2021 | Active |
46 Baberton Mains Wood, Edinburgh, EH14 3EZ | Director | 09 December 2003 | Active |
23 Glendinning Drive, Kirkliston, EH29 9HF | Director | 29 November 2004 | Active |
65 North Meggatland, Edinburgh, EH14 1XQ | Director | 09 December 2003 | Active |
61 Redford Loan, Edinburgh, EH13 0AU | Director | 09 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Capital | Capital return purchase own shares. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Officers | Appoint person secretary company with name date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-18 | Capital | Capital cancellation shares. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Capital | Capital return purchase own shares. | Download |
2021-10-20 | Capital | Capital cancellation shares. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Capital | Capital return purchase own shares. | Download |
2021-05-13 | Capital | Capital cancellation shares. | Download |
2021-05-13 | Capital | Capital name of class of shares. | Download |
2021-05-11 | Incorporation | Memorandum articles. | Download |
2021-05-11 | Resolution | Resolution. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.