Glasgow
G42 8JN
Scotland
Director Name | Mr George Hecht |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montgomery Drive Giffnock Strathclyde Lanarkshire G46 6PY Scotland |
Secretary Name | Mr George Hecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montgomery Drive Giffnock Strathclyde Lanarkshire G46 6PY Scotland |
Director Name | Mr Iqbal Raj Bedi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 107 St Andrews Drive Polloksyields Glasgow G41 4RA Scotland |
Director Name | Mr Ajay Chopra |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 July 2006(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2007) |
Role | Trader |
Country of Residence | Scotland |
Correspondence Address | Rockfield Mugdock, Milngavie Glasgow G62 8EJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 2gethergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4239859 |
Telephone region | Glasgow |
Registered Address | 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Craig Stephen Mccolligan 50.00% Ordinary |
---|---|
50 at £1 | George Hecht 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,324 |
Cash | £1,581 |
Current Liabilities | £54,195 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
24 June 2008 | Delivered on: 27 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 daisy street, govan, glasgow. Outstanding |
---|---|
19 June 2008 | Delivered on: 21 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 March 2007 | Delivered on: 14 March 2007 Satisfied on: 15 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 daisy street govanhill glasgow. Fully Satisfied |
20 September 2006 | Delivered on: 29 September 2006 Satisfied on: 15 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
12 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
1 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 November 2016 | Termination of appointment of George Hecht as a director on 9 November 2016 (1 page) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 November 2016 | Termination of appointment of George Hecht as a secretary on 9 November 2016 (1 page) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 November 2016 | Termination of appointment of George Hecht as a secretary on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of George Hecht as a director on 9 November 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Craig Stephen Mccolligan on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Craig Stephen Mccolligan on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Craig Stephen Mccolligan on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
4 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
15 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 January 2008 | Return made up to 06/12/07; full list of members (7 pages) |
25 January 2008 | Return made up to 06/12/07; full list of members (7 pages) |
17 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 25 daisy street glasgow G42 8JN (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 25 daisy street glasgow G42 8JN (1 page) |
19 November 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members
|
28 December 2006 | Return made up to 06/12/06; full list of members
|
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
7 September 2006 | Ad 20/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2006 | Ad 20/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
4 August 2006 | Company name changed ipc capital LTD.\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed ipc capital LTD.\certificate issued on 04/08/06 (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Incorporation (16 pages) |
6 December 2005 | Incorporation (16 pages) |