Company NameRecover 2 Limited
Company StatusDissolved
Company NumberSC446630
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameSundrum Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverdunning House Dunning
Perth
PH2 0QG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressInverdunning House
Dunning
Perth
PH2 0QG
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
10 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
(3 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
15 January 2019Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to Inverdunning House Dunning Perth PH2 0QG on 15 January 2019 (1 page)
15 January 2019Director's details changed for Mr Gordon Somerville Snowie on 15 January 2019 (2 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
17 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
21 May 2013Appointment of Gordon Snowie as a director (3 pages)
21 May 2013Appointment of Gordon Snowie as a director (3 pages)
9 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
9 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
3 April 2013Incorporation (21 pages)
3 April 2013Incorporation (21 pages)