GO-WRIGHT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/08/2426 August 2024 Appointment of Mr Stuart William Kerr as a director on 2024-08-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

27/02/2027 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3841580002

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS CORAL ANN CARTWRIGHT

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCDONALD CARTWRIGHT / 13/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON MCDONALD CARTWRIGHT / 13/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/05/1724 May 2017 Registered office address changed from , C/O C/O Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew, PA4 8WF to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2017-05-24

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DAVID RONALD PILKINGTON

View Document

11/09/1511 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3841580001

View Document

22/09/1422 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Registered office address changed from , C/O Campbell Dallas Llp, Titanium 1 King's Inch Place, Glasgow, G51 4BP, Scotland on 2013-09-03

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1211 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 CHANGE OF NAME 01/05/2012

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED STONEMASONRY SCOTLAND LTD CERTIFICATE ISSUED ON 16/05/12

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 CHANGE OF NAME 27/03/2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCDONALD CARTWRIGHT / 24/08/2011

View Document

11/10/1111 October 2011 SECOND FILING WITH MUD 24/08/11 FOR FORM AR01

View Document

13/09/1113 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY GLASGOW PA1 3QS SCOTLAND

View Document

07/09/117 September 2011 Registered office address changed from , Sherwood House 7 Glasgow Road, Paisley, Glasgow, PA1 3QS, Scotland on 2011-09-07

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company