Goodson Associates (holdings) Limited MIDLOTHIAN


Founded in 2003, Goodson Associates (holdings), classified under reg no. SC260501 is an active company. Currently registered at 53 Melville Street EH3 7HL, Midlothian the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Shona T., Euan D. and Andrew M. and others. In addition one secretary - Euan D. - is with the company. At the moment 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 (holdings) Limited Address / Contact

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

Company Information / Profile

Registration Number SC260501
Date of Incorporation Tue, 9th Dec 2003
Industry Other engineering activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Euan D.

Position: Secretary

Appointed: 28 March 2022

Shona T.

Position: Director

Appointed: 30 April 2021

Euan D.

Position: Director

Appointed: 14 April 2017

Andrew M.

Position: Director

Appointed: 06 January 2011

Raymond S.

Position: Director

Appointed: 02 April 2007

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 30 April 2021

Resigned: 25 March 2022

Frank B.

Position: Secretary

Appointed: 31 December 2007

Resigned: 30 April 2021

Frank B.

Position: Director

Appointed: 29 November 2004

Resigned: 30 April 2021

Kenneth B.

Position: Director

Appointed: 09 December 2003

Resigned: 31 December 2010

Brian C.

Position: Director

Appointed: 09 December 2003

Resigned: 31 December 2007

Brian C.

Position: Secretary

Appointed: 09 December 2003

Resigned: 31 December 2007

Simon I.

Position: Director

Appointed: 09 December 2003

Resigned: 30 April 2021

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Andrew M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Raymond S. This PSC owns 25-50% shares. Then there is Frank B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Andrew M.

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

Raymond S.

Notified on 30 April 2021
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
Current Assets44 138139 989769 34984 000 
Net Assets Liabilities589 658489 658489 658207 60955 552
Other
Creditors53 115248 966878 326475 026543 083
Fixed Assets598 635598 635598 635598 635598 635
Net Current Assets Liabilities-8 977-108 977-108 977-391 026-543 083
Total Assets Less Current Liabilities589 658489 658489 658207 60955 552

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 7th, August 2023
Free Download (4 pages)

Company search

Advertisements