Advanced company searchLink opens in new window

GOODSON ASSOCIATES (HOLDINGS) LIMITED

Company number SC260501

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)
25 Apr 2024 AP01 Appointment of Mr Kevin Malcolm Moir as a director on 25 April 2024
19 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
19 Dec 2023 CH01 Director's details changed for Mr Euan Jonathan Dale on 11 December 2023
07 Aug 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Apr 2022 PSC01 Notification of Andrew Ross Mitchell as a person with significant control on 28 March 2022
28 Mar 2022 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 25 March 2022
28 Mar 2022 AP03 Appointment of Mr Euan Jonathan Dale as a secretary on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Euan Johnathan Dale on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Andrew Ross Mitchell on 28 March 2022
18 Mar 2022 SH06 Cancellation of shares. Statement of capital on 18 March 2022
  • GBP 22,140
12 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Oct 2021 SH06 Cancellation of shares. Statement of capital on 24 September 2021
  • GBP 26,306
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 May 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 30,472
13 May 2021 SH08 Change of share class name or designation
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback 30/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 PSC07 Cessation of Simon Duncan Innes as a person with significant control on 30 April 2021
07 May 2021 PSC01 Notification of Raymond Slaine as a person with significant control on 30 April 2021
07 May 2021 PSC07 Cessation of Frank Leslie Boyne as a person with significant control on 30 April 2021