GOODTIME EVENTS LIMITED
Status | DISSOLVED |
Company No. | SC242676 |
Category | Private Limited Company |
Incorporated | 21 Jan 2003 |
Age | 21 years, 4 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 28 Feb 2020 |
Years | 4 years, 3 months, 1 day |
SUMMARY
GOODTIME EVENTS LIMITED is an dissolved private limited company with number SC242676. It was incorporated 21 years, 4 months, 8 days ago, on 21 January 2003 and it was dissolved 4 years, 3 months, 1 day ago, on 28 February 2020. The company address is 24 Blythswood Square, Glasgow, G2 4BG.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 28 Nov 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Address
Type: AD01
New address: 24 Blythswood Square Glasgow G2 4BG
Change date: 2019-06-13
Old address: C/O Kilbryde and Co. E.K Business Centre 14 Stroud Road East Kilbride G75 0YA
Documents
Liquidation compulsory notice winding up scotland
Date: 24 Apr 2019
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 24 Apr 2019
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Christian Horne
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Charles William Horne
Documents
Change person secretary company with change date
Date: 10 Apr 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-01
Officer name: Tina Horne
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Change date: 2012-05-25
Old address: 9 Stroud Road East Kilbride G75 0YA
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change registered office address company with date old address
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Address
Type: AD01
Old address: C/O D M Mcnaught & Co 166 Buchannan Street Glasgow G1 2LS
Change date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Legacy
Date: 11 Jun 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 30 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 06 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 28/02/04
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 10/02/03 from: 166 buchanan street glasgow G1 2LS
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
40 ST JAMES BUILDINGS,TAUNTON,TA1 1JR
Number: | 11766510 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIA PROTEIN SOLUTIONS LIMITED
UNITS 10 & 11 RAMSAY ROAD,TIPTON,DY4 9DU
Number: | 00946600 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MAIN STREET,GLASGOW,G67 2RT
Number: | SC359242 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 CHERRY PARK,INVERNESS,IV2 7HG
Number: | SC411574 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 10916577 |
Status: | ACTIVE |
Category: | Private Limited Company |
NMCN SUSTAINABLE SOLUTIONS LTD
NUNN CLOSE THE COUNTY ESTATE,SUTTON-IN-ASHFIELD,NG17 2HW
Number: | 03575174 |
Status: | ACTIVE |
Category: | Private Limited Company |