GO PROJECTS LTD
Overview
| Company Name | GO PROJECTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC192722 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GO PROJECTS LTD?
| Company Name | From | Until |
|---|---|---|
| THE GO GROUP UK LTD | Jun 12, 2007 | Jun 12, 2007 |
| GO PROJECTS LTD. | Jan 21, 1999 | Jan 21, 1999 |
What are the latest accounts for GO PROJECTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for GO PROJECTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Isabell Christine Renee Majewsky as a director on Jan 04, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Helen Ann Todhunter Livingston as a director on Dec 15, 2011 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from George House 36 North Hanover St Glasgow Lanarkshire G1 2AD on Jun 03, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Michael Maltby as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Morinne Macdonald as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Certificate of change of name Company name changed the go group uk LTD\certificate issued on 31/03/09 | 3 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of GO PROJECTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLERY, Derek George Mcnicoll | Secretary | Brannochlie, 2 Burnside Road Whitecraigs G46 6TT Glasgow East Renfrewshire | British | 47362700002 | ||||||
| DUNN, Bernard George | Director | 23 Glasgow Road Milngavie G62 6AQ Glasgow | Scotland | British | 75174160001 | |||||
| GOODFELLOW, David Andrew | Director | 7 Beatrice Gardens Craigends Houston PA6 7ES Johnstone Renfrewshire | Scotland | British | 17485900002 | |||||
| MALTBY, Michael | Director | Mercantile Chambers 53 Bothwell Street G2 6TS Glasgow 2nd Floor | Scotland | British | 88987510001 | |||||
| RITCHIE, Ian Cleland | Director | Coppertop Green Lane EH18 1HE Lasswade Midlothian | Scotland | British | 1378450002 | |||||
| STARK, Andrew | Director | 12 Rosebank Place Dullatur G68 0FH Glasgow Lanarkshire | Scotland | British | 119747220001 | |||||
| STOCKDALE, Bill, Dr | Director | Kittochside Road G76 9EP Carmunock Rockcrest | Scotland | British | 138678290001 | |||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| GILMOUR, John Scott | Director | Barnmill Mosspark Avenue G62 8NL Milngavie Glasgow | British | 39098330002 | ||||||
| HUNTER, Gordon Mcgregor | Director | 42 Dumbreck Road Milngavie G41 5NP Glasgow Lanarkshire | United Kingdom | British | 178652290001 | |||||
| LINDSAY, Susan Jean | Director | 22 Avon Avenue Bearsden G61 2PS Glasgow Lanarkshire | British | 63535060001 | ||||||
| LIVINGSTON, Helen Ann Todhunter | Director | 17 Gartmore Road PA1 3NG Paisley | Scotland | British | 90874630001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MACDONALD, Morinne | Director | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | Scotland | British | 93420180001 | |||||
| MAJEWSKY, Isabell Christine Renee | Director | 14e Merchiston Crescent EH10 5AX Edinburgh Midlothian | United Kingdom | German | 126285220001 |
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