GOTHENBERG 2 LIMITED

C/O Interpath Ltd 5th Floor C/O Interpath Ltd 5th Floor, Glasgow, G2 5HF
StatusLIQUIDATION
Company No.SC332748
CategoryPrivate Limited Company
Incorporated22 Oct 2007
Age16 years, 7 months, 14 days
JurisdictionScotland
Dissolution09 Nov 2021
Years2 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

View document PDF

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

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Court order

Date: 04 Aug 2022

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 10 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 28 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 10 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: George Graeme Park

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Graeme Park

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mccann

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mccann

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 23 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Hugh Short

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Imrie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Imrie

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Timothy Rowley

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Timothy Rowley

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamieson Bennett

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy love

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/11/07--------- £ si 899999@1=899999 £ ic 1/900000

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 123

Description: £ nc 100/1000000 23/11/07

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY ROAD PUB LIMITED

CITY ROAD INN,MANCHESTER,M1 5NZ

Number:10811300
Status:ACTIVE
Category:Private Limited Company

CYBALEX LIMITED

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

GATE WAY ENERGY LIMITED

19 HIGHGATE CRESCENT,MANCHESTER,M18 7EY

Number:09610522
Status:ACTIVE
Category:Private Limited Company

MUTUAL MEDIA LIMITED

UNIT 8 THE QUADRANGLE CENTRE,IPSWICH,IP3 9QR

Number:06673423
Status:ACTIVE
Category:Private Limited Company

TIBROGARGUN LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:04851292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source