Goodson Associates Limited


Founded in 1993, Goodson Associates, classified under reg no. SC146694 is an active company. Currently registered at 53 Melville Street EH3 7HL, the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Kevin M., Shona T. and Euan D. and others. In addition one secretary - Euan D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goodson Associates Limited Address / Contact

Office Address 53 Melville Street
Office Address2 Edinburgh
Town
Post code EH3 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC146694
Date of Incorporation Wed, 29th Sep 1993
Industry specialised design activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Euan D.

Position: Secretary

Appointed: 28 March 2022

Kevin M.

Position: Director

Appointed: 01 January 2022

Shona T.

Position: Director

Appointed: 01 April 2017

Euan D.

Position: Director

Appointed: 01 January 2015

Andrew M.

Position: Director

Appointed: 01 January 2009

Raymond S.

Position: Director

Appointed: 08 January 2007

Frank B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 30 April 2021

Frank B.

Position: Director

Appointed: 18 December 2002

Resigned: 30 April 2021

Ian W.

Position: Director

Appointed: 25 September 2001

Resigned: 28 February 2003

Simon I.

Position: Director

Appointed: 30 August 1999

Resigned: 30 April 2021

Vivion M.

Position: Director

Appointed: 29 October 1993

Resigned: 31 December 1999

Kenneth B.

Position: Director

Appointed: 29 October 1993

Resigned: 31 December 2010

Brian C.

Position: Director

Appointed: 29 October 1993

Resigned: 31 December 2007

Brian C.

Position: Secretary

Appointed: 29 October 1993

Resigned: 31 December 2007

Rodney G.

Position: Director

Appointed: 29 September 1993

Resigned: 30 January 2004

Helen M.

Position: Secretary

Appointed: 29 September 1993

Resigned: 01 November 1993

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we researched, there is Goodson Associates (Holdings) Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Andrew M. This PSC owns 25-50% shares. Moving on, there is Raymond S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Goodson Associates (Holdings) Limited

53 Melville Street, Edinburgh, EH3 7HL, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 October 2022
Nature of control: significiant influence or control

Andrew M.

Notified on 28 March 2022
Ceased on 31 October 2022
Nature of control: 25-50% shares

Raymond S.

Notified on 30 April 2021
Ceased on 31 October 2022
Nature of control: 25-50% shares

Frank B.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Simon I.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand280 273 745458 914617 483
Current Assets1 235 0591 633 9453 002 964  
Debtors1 234 7791 633 9452 729 2192 250 2012 778 346
Net Assets Liabilities691 559832 5251 488 3031 832 7322 145 705
Other Debtors188 499134 69393 923145 634323 092
Property Plant Equipment153 181169 960102 642144 245144 781
Other
Accumulated Amortisation Impairment Intangible Assets198 000    
Accumulated Depreciation Impairment Property Plant Equipment494 236481 601553 244204 336226 605
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    15 000
Amounts Owed By Other Related Parties Other Than Directors  5 1575 1575 157
Amounts Owed By Parent Entities  878 326460 026543 083
Amounts Owed By Related Parties13 116208 966883 483  
Average Number Employees During Period 80777673
Bank Borrowings Overdrafts88 43694 281441 669  
Corporation Tax Payable13 96044 000 30 57789 660
Corporation Tax Recoverable  145 209  
Creditors30 49941 307461 768291 528160 230
Depreciation Rate Used For Property Plant Equipment   1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -410 591-41 635
Disposals Property Plant Equipment   -413 507-41 635
Finance Lease Liabilities Present Value Total30 49941 30720 09941 52844 114
Increase From Depreciation Charge For Year Property Plant Equipment 67 73179 15861 68363 904
Intangible Assets Gross Cost198 000    
Net Current Assets Liabilities568 877703 8721 847 429  
Nominal Value Allotted Share Capital  80 00080 00080 000
Number Shares Issued Fully Paid   80 00080 000
Other Creditors132 539190 981441 669250 000116 116
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 80 3667 515  
Other Disposals Property Plant Equipment 80 3667 515  
Other Provisions Balance Sheet Subtotal    15 000
Other Taxation Payable  610 687367 361428 648
Other Taxation Social Security Payable245 027369 367610 687  
Par Value Share   11
Property Plant Equipment Gross Cost647 417651 561655 886348 581371 386
Provisions    15 000
Total Additions Including From Business Combinations Property Plant Equipment 84 51011 840106 20264 440
Total Assets Less Current Liabilities722 058873 8321 950 071  
Trade Creditors Trade Payables186 220231 444279 138248 031494 768
Trade Debtors Trade Receivables1 033 1641 290 2861 606 6041 639 3841 907 014
Useful Life Property Plant Equipment Years   34

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, August 2023
Free Download (9 pages)

Company search

Advertisements