Advanced company searchLink opens in new window

GOODGRUN LTD

Company number SC506067

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)
03 Apr 2024 PSC04 Change of details for Mrs Esther Rosamund Tawse as a person with significant control on 3 April 2024
03 Apr 2024 PSC04 Change of details for Mr Colin Robert Tawse as a person with significant control on 3 April 2024
03 Apr 2024 PSC05 Change of details for Burness Paull (Trustees) Ltd as a person with significant control on 3 April 2024
09 Feb 2024 AP01 Appointment of Mrs Rachel Louise Gray as a director on 1 February 2024
09 Feb 2024 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 9 February 2024
15 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
07 Sep 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
26 Apr 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge SC5060670003
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
25 Mar 2022 MR01 Registration of charge SC5060670003, created on 24 March 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Feb 2020 PSC04 Change of details for Esther Rosamund Tawse as a person with significant control on 15 February 2020
24 Feb 2020 PSC02 Notification of Burness Paull (Trustees) Ltd as a person with significant control on 15 February 2020
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 February 2020
  • GBP 4,289,000
21 Feb 2020 PSC04 Change of details for Mr Colin Robert Tawse as a person with significant control on 15 February 2020
21 Feb 2020 SH08 Change of share class name or designation
20 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The dierectors are empowered to allot equity securities as if section 561 did not apply to any such allotment. 15/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates