Advanced company searchLink opens in new window

GOTHENBERG 1 LIMITED

Company number SC332747

Filter by category

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)
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 979,750
22 Oct 2015 CH01 Director's details changed for Mr Robert James Morgan on 22 October 2015
15 May 2015 AP03 Appointment of Mr Ian Alan Mackie as a secretary on 11 May 2015
15 May 2015 AP01 Appointment of Mr Ian Alan Mackie as a director on 11 May 2015
15 May 2015 TM01 Termination of appointment of George Graeme Park as a director on 27 April 2015
15 May 2015 TM02 Termination of appointment of George Graeme Park as a secretary on 27 April 2015
03 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
28 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
07 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 979,750
07 Nov 2014 TM01 Termination of appointment of James Anderson Clark as a director on 30 June 2014
07 Nov 2014 TM01 Termination of appointment of James Anderson Clark as a director on 30 June 2014
10 Oct 2014 AP01 Appointment of Mr Andrew Ronald Land as a director on 10 October 2014
10 Oct 2014 TM01 Termination of appointment of John Timothy Rowley as a director on 25 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 28/01/2015.
01 Oct 2014 SH08 Change of share class name or designation
01 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 979,750
11 Sep 2013 SH08 Change of share class name or designation
11 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2013 AD03 Register(s) moved to registered inspection location
10 Jun 2013 AD02 Register inspection address has been changed from Offshore House Claymore Drive Aberdeen Energy Park Aberdeen AB23 8GD Scotland
23 May 2013 AP03 Appointment of George Graeme Park as a secretary
23 May 2013 AP01 Appointment of Mr George Graeme Park as a director
08 May 2013 TM01 Termination of appointment of James Mccann as a director
08 May 2013 TM02 Termination of appointment of James Mccann as a secretary