Advanced company searchLink opens in new window

GOALS SOCCER SERVICES LTD

Company number SC645200

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 MR04 Satisfaction of charge SC6452000004 in full
12 Jan 2024 AA Full accounts made up to 31 December 2022
11 Dec 2023 MR01 Registration of charge SC6452000005, created on 30 November 2023
01 Dec 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
21 Jun 2023 CERTNM Company name changed northwind 5S (1) LIMITED\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
20 Dec 2022 MR04 Satisfaction of charge SC6452000003 in full
18 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
10 Jun 2022 TM01 Termination of appointment of Matthew Edward Mckinlay as a director on 27 May 2022
10 Jun 2022 TM01 Termination of appointment of Nicholas Davies as a director on 27 May 2022
30 May 2022 MR01 Registration of charge SC6452000004, created on 27 May 2022
18 Mar 2022 AA Full accounts made up to 31 December 2021
27 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
24 Jun 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 AP01 Appointment of Mr Nicholas Davies as a director on 12 April 2021
14 Apr 2021 TM01 Termination of appointment of Robert Andrew John Dagger as a director on 12 April 2021
19 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
18 Nov 2020 CH01 Director's details changed for Mr Barry John Mcdermott on 31 October 2019
18 Nov 2020 PSC05 Change of details for Northwind 5S (Holdings) Limited as a person with significant control on 31 October 2019
05 Nov 2020 MR01 Registration of charge SC6452000003, created on 29 October 2020
30 Oct 2020 MA Memorandum and Articles of Association
30 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2020 MR04 Satisfaction of charge SC6452000002 in full
30 Oct 2020 MR04 Satisfaction of charge SC6452000001 in full
26 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
13 Jul 2020 AD01 Registered office address changed from 3rd Floor, 50 George House George Square Glasgow Lanarkshire G2 1EH Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride G74 5PP on 13 July 2020