GOUDIE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Change of details for Ms Merlyn Anne Goudie as a person with significant control on 2024-09-24

View Document

25/09/2425 September 2024 Change of details for Mr John Gilbert Goudie as a person with significant control on 2024-09-24

View Document

25/09/2425 September 2024 Change of details for Ms Merlyn Anne Goudie as a person with significant control on 2024-09-24

View Document

25/09/2425 September 2024 Director's details changed for Ms Merlyn Anne Goudie on 2024-09-24

View Document

25/09/2425 September 2024 Change of details for Mr John Gilbert Goudie as a person with significant control on 2024-09-24

View Document

25/09/2425 September 2024 Director's details changed for Mr John Gilbert Goudie on 2024-09-24

View Document

25/09/2425 September 2024 Director's details changed for Mr John Gilbert Goudie on 2024-09-24

View Document

25/09/2425 September 2024 Director's details changed for Ms Merlyn Anne Goudie on 2024-09-24

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-10 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/05/2212 May 2022 Change of details for Mr John Gilbert Goudie as a person with significant control on 2020-09-01

View Document

12/05/2212 May 2022 Notification of Adam John Goudie as a person with significant control on 2020-09-01

View Document

12/05/2212 May 2022 Confirmation statement made on 2021-08-27 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN GILBERT GOUDIE / 07/04/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MS MERLYN ANNE GOUDIE / 07/04/2020

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077408520003

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GILBERT GOUDIE / 06/04/2016

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MS MERLYN ANNE GOUDIE / 06/04/2016

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/12/1613 December 2016 13/10/16 STATEMENT OF CAPITAL GBP 105

View Document

07/12/167 December 2016 ALTER ARTICLES 13/10/2016

View Document

17/11/1617 November 2016 13/10/16 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR ADAM JOHN GOUDIE

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077408520002

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077408520001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information