Company Name2Gether Property Maintenance Limited
DirectorsCraig Stephen McColligan and Craig James McColligan
Company StatusActive
Company NumberSC359945
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Craig Stephen McColligan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Secretary NameLeigh Watson
NationalityBritish
StatusCurrent
Appointed20 May 2009(same day as company formation)
RoleBusiness Manager
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameMr Craig James McColligan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(3 years, 11 months after company formation)
Appointment Duration11 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

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

75 at £0.01Craig Mccolligan
75.00%
Ordinary
25 at £0.01Craig James Mccolligan
25.00%
Ordinary

Financials

Year2014
Net Worth£301,779
Cash£124,073
Current Liabilities£406,508

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

19 September 2011Delivered on: 23 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
23 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
13 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
16 May 2018All of the property or undertaking has been released from charge 1 (1 page)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 July 2017Notification of Craig Stephen Mccolligan as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Craig Stephen Mccolligan as a person with significant control on 6 May 2016 (2 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 June 2013Appointment of Mr Craig James Mccolligan as a director (2 pages)
28 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 June 2013Appointment of Mr Craig James Mccolligan as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 May 2010Secretary's details changed for Leigh Watson on 20 May 2010 (1 page)
25 May 2010Director's details changed for Craig Stephen Mccolligan on 20 May 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Craig Stephen Mccolligan on 20 May 2010 (2 pages)
25 May 2010Secretary's details changed for Leigh Watson on 20 May 2010 (1 page)
1 June 2009Director appointed craig mccolligan (2 pages)
1 June 2009Director appointed craig mccolligan (2 pages)
28 May 2009Secretary appointed leigh watson (2 pages)
28 May 2009Secretary appointed leigh watson (2 pages)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
20 May 2009Incorporation (18 pages)
20 May 2009Incorporation (18 pages)