Company Name2Gether Group Limited
DirectorCraig Stephen McColligan
Company StatusActive
Company NumberSC294122
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 5 months ago)
Previous NameIPC Capital Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig Stephen McColligan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameMr George Hecht
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence Address2 Montgomery Drive
Giffnock
Strathclyde
Lanarkshire
G46 6PY
Scotland
Secretary NameMr George Hecht
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence Address2 Montgomery Drive
Giffnock
Strathclyde
Lanarkshire
G46 6PY
Scotland
Director NameMr Iqbal Raj Bedi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address107 St Andrews Drive
Polloksyields
Glasgow
G41 4RA
Scotland
Director NameMr Ajay Chopra
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed10 July 2006(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2007)
RoleTrader
Country of ResidenceScotland
Correspondence AddressRockfield
Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website2gethergroup.co.uk
Email address[email protected]
Telephone0141 4239859
Telephone regionGlasgow

Location

Registered Address25 Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Craig Stephen Mccolligan
50.00%
Ordinary
50 at £1George Hecht
50.00%
Ordinary

Financials

Year2014
Net Worth£131,324
Cash£1,581
Current Liabilities£54,195

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

24 June 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

24 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 December 2018 (3 pages)
12 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
1 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 November 2016Termination of appointment of George Hecht as a director on 9 November 2016 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Termination of appointment of George Hecht as a secretary on 9 November 2016 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Termination of appointment of George Hecht as a secretary on 9 November 2016 (1 page)
9 November 2016Termination of appointment of George Hecht as a director on 9 November 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Craig Stephen Mccolligan on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Craig Stephen Mccolligan on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Craig Stephen Mccolligan on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
4 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
4 February 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
4 February 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
15 December 2008Return made up to 06/12/08; full list of members (4 pages)
15 December 2008Return made up to 06/12/08; full list of members (4 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 January 2008Return made up to 06/12/07; full list of members (7 pages)
25 January 2008Return made up to 06/12/07; full list of members (7 pages)
17 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 December 2007Registered office changed on 06/12/07 from: 25 daisy street glasgow G42 8JN (1 page)
6 December 2007Registered office changed on 06/12/07 from: 25 daisy street glasgow G42 8JN (1 page)
19 November 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
19 November 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
28 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/06
(8 pages)
28 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/06
(8 pages)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
7 September 2006Ad 20/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2006Ad 20/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006New director appointed (2 pages)
4 August 2006Company name changed ipc capital LTD.\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed ipc capital LTD.\certificate issued on 04/08/06 (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
6 December 2005Incorporation (16 pages)
6 December 2005Incorporation (16 pages)