About

Registered Number: SC294122
Date of Incorporation: 06/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 25 Daisy Street, Glasgow, G42 8JN

 

2gether Group Ltd was registered on 06 December 2005 with its registered office in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at the business. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 04 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 December 2008
419a(Scot) - N/A 16 July 2008
419a(Scot) - N/A 16 July 2008
410(Scot) - N/A 27 June 2008
410(Scot) - N/A 21 June 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 17 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
225 - Change of Accounting Reference Date 19 November 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
410(Scot) - N/A 14 March 2007
363s - Annual Return 28 December 2006
410(Scot) - N/A 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
CERTNM - Change of name certificate 04 August 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 24 June 2008 Outstanding

N/A

Bond & floating charge 19 June 2008 Outstanding

N/A

Standard security 09 March 2007 Fully Satisfied

N/A

Floating charge 20 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.