MORGAN GOODWIN LIMITED
Overview
Company Name | MORGAN GOODWIN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC434092 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORGAN GOODWIN LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MORGAN GOODWIN LIMITED located?
Registered Office Address | Office 1 Technology House G3 7PR 9 Newton Place Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORGAN GOODWIN LIMITED?
Company Name | From | Until |
---|---|---|
EDGE EXPORT SOLUTIONS LTD | Oct 04, 2012 | Oct 04, 2012 |
What are the latest accounts for MORGAN GOODWIN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 30, 2024 |
Next Accounts Due On | Oct 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for MORGAN GOODWIN LIMITED?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for MORGAN GOODWIN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Oct 31, 2024 to Oct 30, 2024 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR to Office 1 Technology House 9 Newton Place Glasgow G3 7PR on May 28, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 13, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Richard Horsley & Co Limited as a secretary on Aug 15, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Peter Nichols as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Richard Horsley & Co Limited as a secretary on Jul 11, 2023 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Peter Nichols as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 13, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2022
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 25, 2022
| 3 pages | SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 22, 2022
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2022
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 27, 2022
| 3 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 22, 2022
| 3 pages | SH01 | ||||||||||||||
Sub-division of shares on Apr 27, 2022 | 6 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 27, 2022
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Who are the officers of MORGAN GOODWIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANN, Abdul Whahid | Director | Fairways Business Park EH54 8GA Livingston 8 Deer Park Avenue West Lothian Scotland | Scotland | British | Director | 120396210001 | ||||||||
RICHARD HORSLEY & CO LIMITED | Secretary | Adstone NN12 8DY Towcester Elliots Farmhouse England |
| 191278690001 | ||||||||||
NICHOLS, Peter | Director | Bath Street G2 4JR Glasgow 272 | United Kingdom | British | Tax Adviser | 45119740003 |
Who are the persons with significant control of MORGAN GOODWIN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Abdul Whahid Mann | Apr 06, 2016 | Fairways Business Park EH54 8GA Livingston 8 Deer Park Avenue West Lothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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