GO PROJECTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGO PROJECTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192722
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GO PROJECTS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GO PROJECTS LTD located?

    Registered Office Address
    2nd Floor Mercantile Chambers
    53 Bothwell Street
    G2 6TS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GO PROJECTS LTD?

    Previous Company Names
    Company NameFromUntil
    THE GO GROUP UK LTDJun 12, 2007Jun 12, 2007
    GO PROJECTS LTD.Jan 21, 1999Jan 21, 1999

    What are the latest accounts for GO PROJECTS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for GO PROJECTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 20, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2012

    Statement of capital on Feb 08, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Isabell Christine Renee Majewsky as a director on Jan 04, 2012

    2 pagesTM01

    Termination of appointment of Helen Ann Todhunter Livingston as a director on Dec 15, 2011

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Registered office address changed from George House 36 North Hanover St Glasgow Lanarkshire G1 2AD on Jun 03, 2011

    2 pagesAD01

    Annual return made up to Jan 20, 2011 with full list of shareholders

    11 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Appointment of Mr Michael Maltby as a director

    2 pagesAP01

    Termination of appointment of Morinne Macdonald as a director

    1 pagesTM01

    Annual return made up to Jan 21, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed the go group uk LTD\certificate issued on 31/03/09
    3 pagesCERTNM

    legacy

    3 pages363a

    Who are the officers of GO PROJECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLERY, Derek George Mcnicoll
    Brannochlie, 2 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    East Renfrewshire
    Secretary
    Brannochlie, 2 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    East Renfrewshire
    British47362700002
    DUNN, Bernard George
    23 Glasgow Road
    Milngavie
    G62 6AQ Glasgow
    Director
    23 Glasgow Road
    Milngavie
    G62 6AQ Glasgow
    ScotlandBritish75174160001
    GOODFELLOW, David Andrew
    7 Beatrice Gardens Craigends
    Houston
    PA6 7ES Johnstone
    Renfrewshire
    Director
    7 Beatrice Gardens Craigends
    Houston
    PA6 7ES Johnstone
    Renfrewshire
    ScotlandBritish17485900002
    MALTBY, Michael
    Mercantile Chambers
    53 Bothwell Street
    G2 6TS Glasgow
    2nd Floor
    Director
    Mercantile Chambers
    53 Bothwell Street
    G2 6TS Glasgow
    2nd Floor
    ScotlandBritish88987510001
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritish1378450002
    STARK, Andrew
    12 Rosebank Place
    Dullatur
    G68 0FH Glasgow
    Lanarkshire
    Director
    12 Rosebank Place
    Dullatur
    G68 0FH Glasgow
    Lanarkshire
    ScotlandBritish119747220001
    STOCKDALE, Bill, Dr
    Kittochside Road
    G76 9EP Carmunock
    Rockcrest
    Director
    Kittochside Road
    G76 9EP Carmunock
    Rockcrest
    ScotlandBritish138678290001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    GILMOUR, John Scott
    Barnmill
    Mosspark Avenue
    G62 8NL Milngavie
    Glasgow
    Director
    Barnmill
    Mosspark Avenue
    G62 8NL Milngavie
    Glasgow
    British39098330002
    HUNTER, Gordon Mcgregor
    42 Dumbreck Road
    Milngavie
    G41 5NP Glasgow
    Lanarkshire
    Director
    42 Dumbreck Road
    Milngavie
    G41 5NP Glasgow
    Lanarkshire
    United KingdomBritish178652290001
    LINDSAY, Susan Jean
    22 Avon Avenue
    Bearsden
    G61 2PS Glasgow
    Lanarkshire
    Director
    22 Avon Avenue
    Bearsden
    G61 2PS Glasgow
    Lanarkshire
    British63535060001
    LIVINGSTON, Helen Ann Todhunter
    17 Gartmore Road
    PA1 3NG Paisley
    Director
    17 Gartmore Road
    PA1 3NG Paisley
    ScotlandBritish90874630001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish93420180001
    MAJEWSKY, Isabell Christine Renee
    14e Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    Director
    14e Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    United KingdomGerman126285220001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0