THE GO GROUP UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE GO GROUP UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192234
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE GO GROUP UK LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is THE GO GROUP UK LTD located?

    Registered Office Address
    BDO LLP
    4 Atlantic Quay 70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GO GROUP UK LTD?

    Previous Company Names
    Company NameFromUntil
    ALBA SMART THINKING LTD.Dec 21, 1998Dec 21, 1998

    What are the latest accounts for THE GO GROUP UK LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for THE GO GROUP UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for THE GO GROUP UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 65 Haymarket Terrace Edinburgh EH12 5HD on Jun 07, 2013

    2 pagesAD01

    Registered office address changed from 78 Carlton Place Glasgow G5 9th on Jun 03, 2013

    2 pagesAD01

    Registered office address changed from 2nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland on Nov 16, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Dec 21, 2011 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2012

    Statement of capital on Feb 08, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Isabell Christine Renee Majewsky as a director on Jan 04, 2012

    1 pagesTM01

    Termination of appointment of Helen Ann Todhunter Livingston as a director on Dec 15, 2011

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Registered office address changed from George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on Jun 14, 2011

    1 pagesAD01

    Annual return made up to Dec 21, 2010 with full list of shareholders

    11 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Appointment of Mr Michael Maltby as a director

    2 pagesAP01

    Termination of appointment of Morinne Macdonald as a director

    1 pagesTM01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Andrew Stark on Feb 04, 2010

    2 pagesCH01

    Director's details changed for Bernard George Dunn on Feb 04, 2010

    2 pagesCH01

    Director's details changed for Mrs Helen Ann Todhunter Livingston on Feb 04, 2010

    2 pagesCH01

    Director's details changed for Dr Bill Stockdale on Feb 04, 2010

    2 pagesCH01

    Director's details changed for Morinne Macdonald on Feb 04, 2010

    2 pagesCH01

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of THE GO GROUP UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLERY, Derek George Mcnicoll
    Brannochlie, 2 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    East Renfrewshire
    Secretary
    Brannochlie, 2 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    East Renfrewshire
    British47362700002
    DUNN, Bernard George
    23 Glasgow Road
    Milngavie
    G62 6AQ Glasgow
    Director
    23 Glasgow Road
    Milngavie
    G62 6AQ Glasgow
    ScotlandBritishInsurance Broker75174160001
    GOODFELLOW, David Andrew
    7 Beatrice Gardens Craigends
    Houston
    PA6 7ES Johnstone
    Renfrewshire
    Director
    7 Beatrice Gardens Craigends
    Houston
    PA6 7ES Johnstone
    Renfrewshire
    ScotlandBritishChartered Surveyor17485900002
    MALTBY, Michael
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    ScotlandBritishDirector88987510001
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritishCompany Director1378450002
    STARK, Andrew
    12 Rosebank Place
    Dullatur
    G68 0FH Glasgow
    Lanarkshire
    Director
    12 Rosebank Place
    Dullatur
    G68 0FH Glasgow
    Lanarkshire
    ScotlandBritishDirector119747220001
    STOCKDALE, Bill, Dr
    Kittochside Road
    G76 9EP Carmunock
    Rockcrest
    Director
    Kittochside Road
    G76 9EP Carmunock
    Rockcrest
    ScotlandBritishDirector138678290001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CRAWFORD, Andrew James
    30 Abercrombie Drive
    Bearsden
    G61 4RR East Dumbartonshire
    Lanarkshire
    Director
    30 Abercrombie Drive
    Bearsden
    G61 4RR East Dumbartonshire
    Lanarkshire
    BritishManager Ibm104554580001
    FLEMING, Bill
    Main Road
    Fenwick
    KA3 6AL Kilmarnock
    35
    Ayrshire
    Director
    Main Road
    Fenwick
    KA3 6AL Kilmarnock
    35
    Ayrshire
    BritishDirector96775410001
    GILMOUR, John Scott
    Barnmill
    Mosspark Avenue
    G62 8NL Milngavie
    Glasgow
    Director
    Barnmill
    Mosspark Avenue
    G62 8NL Milngavie
    Glasgow
    BritishChartered Accountant39098330002
    LINDSAY, Sue
    22 Avon Avenue
    G61 2PS Glasgow
    Lanarkshire
    Director
    22 Avon Avenue
    G61 2PS Glasgow
    Lanarkshire
    BritishChief Executive123335010001
    LIVINGSTON, Helen Ann Todhunter
    17 Gartmore Road
    PA1 3NG Paisley
    Director
    17 Gartmore Road
    PA1 3NG Paisley
    ScotlandBritishDirector90874630001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritishSolicitor93420180001
    MAJEWSKY, Isabell Christine Renee
    14e Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    Director
    14e Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    United KingdomGermanChief Executive126285220001
    SAMUEL, Agnes Carmichael
    17 Caledon Lane
    Dowanhill
    G12 9YF Glasgow
    Director
    17 Caledon Lane
    Dowanhill
    G12 9YF Glasgow
    ScotlandBritishChief Executive37361660004

    Does THE GO GROUP UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2012Commencement of winding up
    Jun 02, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bryan A Jackson
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    78 Carlton Place
    G5 9TH Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0