Advanced company searchLink opens in new window

GOTHENBERG 1 LIMITED

Company number SC332747

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 TM01 Termination of appointment of Ian Armitage as a director on 26 November 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
13 Nov 2018 TM01 Termination of appointment of Harry Van Der Vossen as a director on 9 November 2018
13 Nov 2018 TM01 Termination of appointment of Kevin Hugh Short as a director on 9 November 2018
13 Nov 2018 TM01 Termination of appointment of Ian Alan Mackie as a director on 9 November 2018
13 Nov 2018 TM01 Termination of appointment of James Joseph Michael Faulds as a director on 9 November 2018
13 Nov 2018 TM02 Termination of appointment of Ian Alan Mackie as a secretary on 9 November 2018
13 Nov 2018 AD01 Registered office address changed from Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD to 16 Charlotte Square Edinburgh EH2 4DF on 13 November 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
06 Jun 2018 AA Group of companies' accounts made up to 30 September 2017
12 Dec 2017 AP01 Appointment of Mr James Joseph Michael Faulds as a director on 1 November 2017
24 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
06 Jul 2017 TM01 Termination of appointment of Robert James Morgan as a director on 30 April 2017
04 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
23 May 2017 CERTNM Company name changed atlas energy group LIMITED\certificate issued on 23/05/17
  • CONNOT ‐ Change of name notice
23 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
10 Oct 2016 AUD Auditor's resignation
19 Feb 2016 AA Group of companies' accounts made up to 30 September 2015