GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED
Company number SC127993
- Company Overview for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- Filing history for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- People for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- Charges for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- Insolvency for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- More for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
| 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
|
|
| 01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 24 Mar 2022 | MR04 | Satisfaction of charge SC1279930004 in part | |
| 24 Mar 2022 | MR04 | Satisfaction of charge SC1279930003 in full | |
| 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 SC1279930001 in full | |
| 10 Jun 2019 | MR04 | Satisfaction of charge SC1279930002 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 |