GOFFS UK LTD
ROXBURGHSHIRE DONCASTER BLOODSTOCK SALES LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD9 9NW

Company number SC059267
Status Active
Incorporation Date 22 January 1976
Company Type Private Limited Company
Address AUCTION MART OFFICES, HAWICK, ROXBURGHSHIRE, TD9 9NW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mr Anthony Graham Williams as a director on 1 March 2017; Confirmation statement made on 25 August 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of GOFFS UK LTD are www.goffsuk.co.uk, and www.goffs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Goffs Uk Ltd is a Private Limited Company. The company registration number is SC059267. Goffs Uk Ltd has been working since 22 January 1976. The present status of the company is Active. The registered address of Goffs Uk Ltd is Auction Mart Offices Hawick Roxburghshire Td9 9nw. . MACTAGGART, Robert Stuart is a Secretary of the company. BEEBY, George Henry is a Director of the company. BEEBY, Henry George, Group Chief Executive is a Director of the company. DALE, Michael Lloyd is a Director of the company. FORREST, Derek is a Director of the company. KENT, Timothy Sam is a Director of the company. MACTAGGART, Robert Stuart is a Director of the company. MACTAGGART, William Jeremy is a Director of the company. STANNERS, George Thomas is a Director of the company. WILLIAMS, Anthony Graham is a Director of the company. Secretary DALE, Michael Lloyd has been resigned. Director BUTCHER, Elizabeth has been resigned. Director HALE, Patrick Gerard has been resigned. Director HANLY, Liam Anthony has been resigned. Director HYDE, Timothy Edward has been resigned. Director MACTAGGART, Alan Harry has been resigned. Director MACTAGGART, Alan Harry has been resigned. Director MCKEEVER, John Peter Hubert has been resigned. Director MULHERN, Eimear has been resigned. Director NUGENT, Nicholas has been resigned. Director O'BYRNE, John has been resigned. Director OLIVER, Douglas Stuart has been resigned. Director OLIVER, James Kenneth Murray has been resigned. Director OLIVER, Rhona Mary Purdom has been resigned. Director OSBORNE, John William has been resigned. Director POWELL, Robert John has been resigned. Director POWELL, Robert John has been resigned. Director STEPHENSON, William has been resigned. Director WHITE, John has been resigned. Director WHITE, Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MACTAGGART, Robert Stuart
Appointed Date: 01 July 1997

Director
BEEBY, George Henry

87 years old


Director
DALE, Michael Lloyd
Appointed Date: 01 June 1976
73 years old

Director
FORREST, Derek
Appointed Date: 23 January 2012
56 years old

Director
KENT, Timothy Sam
Appointed Date: 31 March 2009
42 years old

Director
MACTAGGART, Robert Stuart
Appointed Date: 09 April 2006
59 years old

Director
MACTAGGART, William Jeremy
Appointed Date: 09 April 2006
55 years old

Director
STANNERS, George Thomas
Appointed Date: 23 January 2012
38 years old

Director
WILLIAMS, Anthony Graham
Appointed Date: 01 March 2017
64 years old

Resigned Directors

Secretary
DALE, Michael Lloyd
Resigned: 30 June 1997

Director
BUTCHER, Elizabeth
Resigned: 18 March 2001
79 years old

Director
HALE, Patrick Gerard
Resigned: 31 December 2009
Appointed Date: 06 July 2007
64 years old

Director
HANLY, Liam Anthony
Resigned: 27 August 2010
Appointed Date: 25 January 2010
55 years old

Director
HYDE, Timothy Edward
Resigned: 23 January 2012
Appointed Date: 01 June 1976
84 years old

Director
MACTAGGART, Alan Harry
Resigned: 25 August 1990
Appointed Date: 01 June 1976

Director
MACTAGGART, Alan Harry
Resigned: 31 March 1997
86 years old

Director
MCKEEVER, John Peter Hubert
Resigned: 23 January 2012
Appointed Date: 06 April 2001
62 years old

Director
MULHERN, Eimear
Resigned: 23 January 2012
Appointed Date: 06 July 2007
60 years old

Director
NUGENT, Nicholas
Resigned: 23 January 2012
Appointed Date: 06 July 2007
58 years old

Director
O'BYRNE, John
Resigned: 23 January 2012
Appointed Date: 31 March 2005
83 years old

Director
OLIVER, Douglas Stuart
Resigned: 25 August 1990
Appointed Date: 01 June 1976
78 years old

Director
OLIVER, James Kenneth Murray
Resigned: 17 June 1999
111 years old

Director
OLIVER, Rhona Mary Purdom
Resigned: 23 January 2012
Appointed Date: 01 June 1976
95 years old

Director
OSBORNE, John William
Resigned: 15 February 2010
Appointed Date: 15 February 1996
61 years old

Director
POWELL, Robert John
Resigned: 31 March 2005
Appointed Date: 01 June 1976
112 years old

Director
POWELL, Robert John
Resigned: 25 August 1990
112 years old

Director
STEPHENSON, William
Resigned: 25 August 1990
Appointed Date: 01 June 1976

Director
WHITE, John
Resigned: 06 December 1993
Appointed Date: 01 June 1976
116 years old

Director
WHITE, Michael
Resigned: 06 April 2012
Appointed Date: 01 June 1976
76 years old

GOFFS UK LTD Events

22 Mar 2017
Appointment of Mr Anthony Graham Williams as a director on 1 March 2017
08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
17 Aug 2016
Full accounts made up to 31 March 2016
02 Feb 2016
Company name changed doncaster bloodstock sales LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26

08 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 49,999.95

...
... and 132 more events
05 Feb 1987
Return made up to 02/12/86; full list of members
28 Jan 1987
Full accounts made up to 31 March 1986

12 Nov 1979
Share capital
22 Jan 1976
Certificate of incorporation
22 Jan 1976
Incorporation

GOFFS UK LTD Charges

24 September 2014
Charge code SC05 9267 0009
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Leasehold land and buildings comprised in title number…
15 October 2013
Charge code SC05 9267 0008
Delivered: 31 October 2013
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Auction mart offices, weensland road, hawick. Notification…
27 September 2013
Charge code SC05 9267 0007
Delivered: 15 October 2013
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
27 September 2013
Charge code SC05 9267 0006
Delivered: 15 October 2013
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property on the south side of leger way doncaster…
4 April 2008
Legal mortgage
Delivered: 12 April 2008
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Property at leger way, doncaster part of SYK540433.
12 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property known as land at the junction of carr…
14 November 2006
Standard security
Delivered: 24 November 2006
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Auction mart offices weensland road hawick.
25 October 2006
Bond & floating charge
Delivered: 31 October 2006
Status: Satisfied on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
2 June 1976
Floating charge
Delivered: 17 June 1976
Status: Satisfied on 8 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…