Background WavePink WaveYellow Wave

GOFIBRE HOLDINGS LIMITED (Sc582522)

GOFIBRE HOLDINGS LIMITED (SC582522) is an active UK company. incorporated on 27 November 2017. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. GOFIBRE HOLDINGS LIMITED has been registered for 8 years.

Company Number
SC582522
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
8th Floor Exchange Tower, Edinburgh, EH3 8EG
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
SIC Codes
61100, 61200, 61300, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOFIBRE HOLDINGS LIMITED

GOFIBRE HOLDINGS LIMITED is an active company incorporated on 27 November 2017 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. GOFIBRE HOLDINGS LIMITED was registered 8 years ago.(SIC: 61100, 61200, 61300, 61900)

Status

active

Active since 8 years ago

Company No

SC582522

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BORDERLINK BROADBAND LIMITED
From: 27 November 2017To: 31 August 2023
Contact
Address

8th Floor Exchange Tower 19 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

Blackadder West Farm Blackadder Duns TD11 3LX Scotland
From: 27 November 2017To: 30 September 2022
Timeline

64 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Dec 18
Director Joined
Feb 19
Director Joined
Aug 19
Loan Secured
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Loan Secured
Apr 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Dec 20
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Funding Round
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Capital Update
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 21
Director Joined
May 21
Capital Reduction
May 21
Share Buyback
May 21
Funding Round
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Jan 22
Loan Secured
Jan 22
Funding Round
Mar 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Loan Secured
May 23
Director Joined
Jun 23
Loan Secured
Jul 23
Funding Round
Dec 23
Funding Round
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Nov 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Feb 26
17
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Memorandum Articles
9 May 2025
MAMA
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Resolution
24 April 2025
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
11 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Termination Director Company With Name
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Resolution
28 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Memorandum Articles
22 December 2023
MAMA
Resolution
22 December 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 August 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
6 July 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 July 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 July 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 July 2023
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
2 June 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 June 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 June 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
31 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
2 February 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 February 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Memorandum Articles
24 December 2021
MAMA
Resolution
24 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Capital Cancellation Shares
26 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
29 April 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Legacy
20 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2021
SH19Statement of Capital
Legacy
20 April 2021
CAP-SSCAP-SS
Resolution
20 April 2021
RESOLUTIONSResolutions
Legacy
15 April 2021
SH20SH20
Legacy
15 April 2021
CAP-SSCAP-SS
Resolution
15 April 2021
RESOLUTIONSResolutions
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Memorandum Articles
23 July 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
16 April 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 April 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2018
PSC09Update to PSC Statements
Incorporation Company
27 November 2017
NEWINCIncorporation