GOTHENBERG 2 LIMITED
Status | LIQUIDATION |
Company No. | SC332748 |
Category | Private Limited Company |
Incorporated | 22 Oct 2007 |
Age | 16 years, 7 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 09 Nov 2021 |
Years | 2 years, 6 months, 26 days |
SUMMARY
GOTHENBERG 2 LIMITED is an liquidation private limited company with number SC332748. It was incorporated 16 years, 7 months, 14 days ago, on 22 October 2007 and it was dissolved 2 years, 6 months, 26 days ago, on 09 November 2021. The company address is C/O Interpath Ltd 5th Floor C/O Interpath Ltd 5th Floor, Glasgow, G2 5HF.
Company Fillings
Cessation of a person with significant control
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-28
Psc name: Hg Pooled Management Limited
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: AD01
New address: C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF
Old address: 16 Charlotte Square Edinburgh EH2 4DF Scotland
Change date: 2023-03-07
Documents
Liquidation compulsory notice winding up order court scotland
Date: 06 Mar 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Court order
Date: 04 Aug 2022
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Notification of a person with significant control
Date: 25 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Gothenberg 1 Limited
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 16 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-09
Officer name: Mr Andrew Land
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Van Der Vossen
Termination date: 2018-11-09
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Kevin Hugh Short
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Ian Alan Mackie
Documents
Termination secretary company with name termination date
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-09
Officer name: Ian Alan Mackie
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
New address: 16 Charlotte Square Edinburgh EH2 4DF
Old address: 16 Charlotte Square Edinburgh EH2 4DF Scotland
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
New address: 16 Charlotte Square Edinburgh EH2 4DF
Old address: Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD
Change date: 2018-11-13
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type full
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type full
Date: 04 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type full
Date: 19 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Appoint person secretary company with name date
Date: 15 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-11
Officer name: Mr Ian Alan Mackie
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-11
Officer name: Mr Ian Alan Mackie
Documents
Termination secretary company with name termination date
Date: 15 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Graeme Park
Termination date: 2015-04-27
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-27
Officer name: George Graeme Park
Documents
Accounts with accounts type full
Date: 03 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Second filing of form with form type
Date: 28 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-05
Officer name: John Timothy Rowley
Documents
Accounts with accounts type full
Date: 02 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Move registers to sail company
Date: 10 Jun 2013
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: George Graeme Park
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Graeme Park
Documents
Termination secretary company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Mccann
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mccann
Documents
Accounts with accounts type full
Date: 04 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Second filing of form with form type
Date: 23 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Hugh Short
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 21 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Timothy Rowley
Change date: 2012-10-21
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Imrie
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Old address: Offshore House Claymore Drive Bridge of Don Science and Energy Park Aberdeen AB23 8GD
Change date: 2012-09-24
Documents
Accounts with accounts type full
Date: 13 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 03 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type full
Date: 13 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Imrie
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Timothy Rowley
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Timothy Rowley
Documents
Capital allotment shares
Date: 11 Feb 2010
Action Date: 23 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-23
Capital : 900,001 GBP
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamieson Bennett
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamieson Robert Forrest Bennett
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: James Mccann
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy love
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 04/03/2008 from 16 charlotte square edinburgh midlothian EH2 4DF
Documents
Legacy
Date: 10 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/08 to 30/09/08
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/11/07--------- £ si 899999@1=899999 £ ic 1/900000
Documents
Resolution
Date: 10 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 123
Description: £ nc 100/1000000 23/11/07
Documents
Certificate change of name company
Date: 14 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmws 844 LIMITED\certificate issued on 14/11/07
Documents
Some Companies
CITY ROAD INN,MANCHESTER,M1 5NZ
Number: | 10811300 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09209175 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTY CHRISTCHURCH AVENUE LIMITED
40C CHRISTCHURCH AVE,LONDON,NW6 7BE
Number: | 03601869 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIGHGATE CRESCENT,MANCHESTER,M18 7EY
Number: | 09610522 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 THE QUADRANGLE CENTRE,IPSWICH,IP3 9QR
Number: | 06673423 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU
Number: | 04851292 |
Status: | ACTIVE |
Category: | Private Limited Company |