Company NameGroup2E Ltd
Company StatusDissolved
Company NumberSC487859
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 7 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameGlobal Renewable Engineering Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Murray Robertson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraighaven Craigmill
Blairgowrie
Perthshire
PH10 7HY
Scotland
Director NameMr Daniel Krisch
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed05 May 2015(7 months after company formation)
Appointment Duration2 years, 10 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address22 Ludwigstr
Rostock
18055
Director NameMr Daniel Krisch
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathery Haugh Bridge Of Cally
Blairgowrie
Perthshire
PH10 7JT
Scotland

Contact

Websitewww.group2e.com
Email address[email protected]
Telephone07 557996562
Telephone regionMobile

Location

Registered AddressCraighaven
Craigmill
Blairgowrie
Perthshire
PH10 7HY
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

50 at £1Daniel Krisch
50.00%
Ordinary
50 at £1Murray Robertson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 July 2016Appointment of Mr Daniel Krisch as a director on 5 May 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
1 July 2016Appointment of Mr Daniel Krisch as a director on 5 May 2015 (2 pages)
26 April 2016Director's details changed for Mr Murray Robertson on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from Heathery Haugh Bridge of Cally Blairgowrie Perthshire PH10 7JT to Craighaven Craigmill Blairgowrie Perthshire PH10 7HY on 26 April 2016 (1 page)
26 April 2016Director's details changed for Mr Murray Robertson on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from Heathery Haugh Bridge of Cally Blairgowrie Perthshire PH10 7JT to Craighaven Craigmill Blairgowrie Perthshire PH10 7HY on 26 April 2016 (1 page)
3 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
15 September 2015Company name changed global renewable engineering solutions LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
15 September 2015Company name changed global renewable engineering solutions LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
7 April 2015Termination of appointment of Daniel Krisch as a director on 1 October 2014 (1 page)
7 April 2015Termination of appointment of Daniel Krisch as a director on 1 October 2014 (1 page)
7 April 2015Termination of appointment of Daniel Krisch as a director on 1 October 2014 (1 page)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 100
(23 pages)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 100
(23 pages)