UKBizDB.co.uk

GPG LOTHIAN NO2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gpg Lothian No2 Limited. The company was founded 16 years ago and was given the registration number SC338863. The firm's registered office is in EDINBURGH. You can find them at Apex 3, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GPG LOTHIAN NO2 LIMITED
Company Number:SC338863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 2008
End of financial year:31 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Throgmorton Avenue, London, England, EC2N 2DL

Director15 July 2013Active
12, Throgmorton Avenue, London, England, EC2N 2DL

Director01 September 2012Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director30 November 2011Active
Marklye, Rushlake Green, Heathfield, United Kingdom, TN21 9PN

Secretary04 March 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary04 March 2008Active
Flat 2, Wellesley House, Wellesley House, London, England, SW1W 8AL

Secretary04 March 2008Active
One Portland Place, Portland Place, London, England, W1B 1PN

Secretary01 December 2011Active
One Portland Place, Portland Place, London, England, W1B 1PN

Secretary15 July 2013Active
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary01 December 2017Active
Marklye, Rushlake Green, Heathfield, TN21 9PN

Director04 March 2008Active
Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, G2 5QR

Director28 July 2008Active
Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, G2 5QR

Director04 March 2008Active
Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, G2 5QR

Director25 November 2008Active
1, Marsh Close, Mill Hill, London, NW7 4NY

Director26 May 2010Active
Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, G2 5QR

Director14 March 2008Active
Dalmore House, 310 St. Vincent Street, Glasgow, United Kingdom, G2 5QR

Director04 March 2008Active
47, Northway, London, NW11 6PB

Director26 May 2010Active
23, Imber Park Road, Esher, KT10 8JB

Director26 May 2010Active

People with Significant Control

Gpg No.3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Throgmorton Avenue, London, England, EC2N 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2018-10-30Capital

Capital statement capital company with date currency figure.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Address

Change registered office address company with date old address new address.

Download
2018-10-09Insolvency

Legacy.

Download
2018-10-09Capital

Legacy.

Download
2018-10-09Capital

Capital allotment shares.

Download
2018-10-09Capital

Capital allotment shares.

Download
2018-10-09Resolution

Resolution.

Download
2018-10-03Resolution

Resolution.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-01-12Address

Move registers to sail company with new address.

Download
2018-01-12Address

Change sail address company with new address.

Download
2017-12-05Officers

Appoint corporate secretary company with name date.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type full.

Download
2016-06-07Address

Change registered office address company with date old address new address.

Download
2016-06-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.