Advanced company searchLink opens in new window

GOTHENBERG 3 LIMITED

Company number SC332749

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)
03 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
17 Feb 2023 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 130 st. Vincent Street Glasgow G2 5HF on 17 February 2023
16 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-08
04 Aug 2022 OC-DV Order of court - dissolution void
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
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 updates
25 Oct 2019 PSC02 Notification of Gothenberg 2 Limited as a person with significant control on 6 April 2016
25 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jan 2019 MR04 Satisfaction of charge 1 in full
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 Kevin Hugh Short as a director on 9 November 2018
13 Nov 2018 TM01 Termination of appointment of Harry Van Der Vossen 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 TM01 Termination of appointment of Ian Alan Mackie as a director on 9 November 2018
13 Nov 2018 AP01 Appointment of Mr Andrew Land as a director 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 Full accounts made up to 30 September 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
04 Jul 2017 AA Full accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates