GOOD.LOOP LTD

27 Mcdonald Road Mcdonald Road, Edinburgh, EH7 4LX, Scotland
StatusACTIVE
Company No.SC548356
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 29 days
JurisdictionScotland

SUMMARY

GOOD.LOOP LTD is an active private limited company with number SC548356. It was incorporated 7 years, 6 months, 29 days ago, on 24 October 2016. The company address is 27 Mcdonald Road Mcdonald Road, Edinburgh, EH7 4LX, Scotland.



Company Fillings

Capital allotment shares

Date: 02 May 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Capital : 29.2061 GBP

Date: 2024-04-05

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-05

Capital : 29.19475 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-05

Capital : 29.0502 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Capital : 28.8592 GBP

Date: 2024-04-05

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-05

Capital : 28.71465 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Luttrell

Appointment date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ben Winterstein

Termination date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natasha Taylor

Appointment date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charna Walfall

Termination date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-13

Officer name: Ms Charna Walfall

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-13

Officer name: Claire Gleeson-Landry

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-20

Officer name: Mr Austin Davis

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Capital : 28.7118 GBP

Date: 2022-02-24

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-24

Psc name: Daniel Ben Winterstein

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-24

Psc name: Amy Frances Williams

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2022

Action Date: 24 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-24

Capital : 26.4014 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2020

Action Date: 02 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-02

Capital : 21.754 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2020

Action Date: 28 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-28

Capital : 21.754 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5483560001

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-16

Officer name: Ms Claire Gleeson-Landry

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Hands

Termination date: 2020-07-16

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-13

Officer name: Mr Alexander Scurlock

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-13

Officer name: Mr Stuart Hands

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 06 Dec 2019

Category: Capital

Type: SH01

Capital : 21.75885 GBP

Date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2019

Action Date: 20 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-20

Charge number: SC5483560001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 07 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-07

Capital : 15.01825 GBP

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jun 2017

Action Date: 15 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-15

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2017

Action Date: 15 Feb 2017

Category: Capital

Type: SH01

Capital : 14.28565 GBP

Date: 2017-02-15

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 15 Feb 2017

Category: Capital

Type: SH01

Capital : 14.28565 GBP

Date: 2017-02-15

Documents

View document PDF

Capital alter shares subdivision

Date: 18 May 2017

Action Date: 15 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-15

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARLYBIRD RENTALS LTD

148 RISLEY AVENUE,LONDON,N17 7ER

Number:09989888
Status:ACTIVE
Category:Private Limited Company

ELLINGTON CARAVAN PARKS LIMITED

14 YELLOW HOUSE LANE,SOUTHPORT,PR8 1ER

Number:05428455
Status:ACTIVE
Category:Private Limited Company

KONICHIWA RECORDS UK LLP

4TH FLOOR, EAST WING CHANCERY HOUSE,LONDON,WC2A 1QS

Number:OC333237
Status:ACTIVE
Category:Limited Liability Partnership

MEDICINES@VEOR LTD

21 LANDERSLEE DRIVE,TRURO,TR1 3GF

Number:11213983
Status:ACTIVE
Category:Private Limited Company

MEET THE CELEBRITIES AGENCIES LIMITED

LE BOURG DES TEMPLIERS SHUTHONGER,TEWKESBURY,GL20 6EQ

Number:08246012
Status:ACTIVE
Category:Private Limited Company

MIDDLEMISS & ASSOCIATES LIMITED

FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC620713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source