GOTHENBERG EBT LIMITED
Overview
| Company Name | GOTHENBERG EBT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC417427 |
| 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 GOTHENBERG EBT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GOTHENBERG EBT LIMITED located?
| Registered Office Address | 16 Charlotte Square EH2 4DF Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOTHENBERG EBT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATLAS ENERGY EBT TRUSTEE LIMITED | Jun 14, 2012 | Jun 14, 2012 |
| DMWS 973 LIMITED | Feb 20, 2012 | Feb 20, 2012 |
What are the latest accounts for GOTHENBERG EBT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for GOTHENBERG EBT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Andrew Land as a director on Nov 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on Nov 13, 2018 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Removed Under Section 1095 as a director on Nov 09, 2018 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Harry Van Der Vossen as a director on Nov 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Hugh Short as a director on Nov 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Alan Mackie as a director on Nov 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Alan Mackie as a secretary on Nov 09, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD to 16 Charlotte Square Edinburgh EH2 4DF on Nov 13, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 10 pages | AA | ||||||||||
Appointment of Mr Ian Alan Mackie as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of GOTHENBERG EBT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAND, Andrew Ronald | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | England | British | 245925710001 | |||||||||
| MACKIE, Ian Alan | Secretary | Charlotte Square EH2 4DF Edinburgh 16 Scotland | 197709560001 | |||||||||||
| PARK, George Graeme | Secretary | Claymore Drive Aberdeen Energy Park AB23 8GD Aberdeen Offshore House Scotland | 178495670001 | |||||||||||
| DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom |
| 38777080002 | ||||||||||
| GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | 88983380002 | |||||||||
| IMRIE, Andrew William | Director | Claymore Drive Science And Energy Park Bridge Of Don AB23 8GD Aberdeen Offshore House | Scotland | British | 170201690001 | |||||||||
| MACKIE, Ian Alan | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 73715520002 | |||||||||
| MCCANN, James | Director | Claymore Drive Aberdeen Energy Park AB23 8GD Aberdeen Offshore House Scotland | England | British | 126410730001 | |||||||||
| PARK, George Graeme | Director | Claymore Drive Aberdeen Energy Park AB23 8GD Aberdeen Offshore House Scotland | Scotland | British | 101338970002 | |||||||||
| ROWLEY, John Timothy | Director | Claymore Drive Aberdeen Energy Park AB23 8GD Aberdeen Offshore House Scotland | United Kingdom | British | 81506700001 | |||||||||
| SHORT, Kevin Hugh | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 173740350001 | |||||||||
| VAN DER VOSSEN, Harry | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | Dutch | 122556870001 |
Who are the persons with significant control of GOTHENBERG EBT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hg Pooled Management Limited | Apr 06, 2016 | More London Riverside SE1 2AP London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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