About

Registered Number: SC264076
Date of Incorporation: 26/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 33 Rossie Island Road, Montrose, Angus, DD10 9NR

 

Having been setup in 2004, 2 Go Stores Ltd have registered office in Angus. There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Brian 26 February 2004 - 1
NOBLE, Elizabeth Grieve 30 September 2010 24 April 2012 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Vicki Ann 26 February 2004 26 January 2012 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 15 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 November 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 26 April 2015
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 06 May 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 18 December 2007
410(Scot) - N/A 05 October 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 15 February 2007
410(Scot) - N/A 21 June 2006
419a(Scot) - N/A 15 June 2006
419a(Scot) - N/A 15 June 2006
410(Scot) - N/A 30 May 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 05 January 2006
225 - Change of Accounting Reference Date 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
363s - Annual Return 19 April 2005
410(Scot) - N/A 20 July 2004
410(Scot) - N/A 11 May 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 October 2007 Outstanding

N/A

Standard security 16 June 2006 Outstanding

N/A

Standard security 25 May 2006 Outstanding

N/A

Bond & floating charge 06 July 2004 Fully Satisfied

N/A

Standard security 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.