About

Registered Number: SC369655
Date of Incorporation: 04/12/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: CGRR LIMITED, Third Floor, 65 Bath Street, Glasgow, G2 2BX

 

2pt Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Cairnduff, Sean, Bain, Jennifer Susan, Roarty, Kirsty in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAIRNDUFF, Sean 16 March 2016 - 1
BAIN, Jennifer Susan 07 December 2009 07 November 2011 1
ROARTY, Kirsty 07 November 2014 16 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2018
4.17(Scot) - N/A 25 June 2018
AD01 - Change of registered office address 21 September 2016
CO4.2(Scot) - N/A 21 September 2016
4.2(Scot) - N/A 21 September 2016
AD01 - Change of registered office address 03 June 2016
AP03 - Appointment of secretary 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 21 April 2016
MR01 - N/A 01 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 21 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AP03 - Appointment of secretary 08 January 2015
AD01 - Change of registered office address 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA01 - Change of accounting reference date 29 September 2014
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 09 September 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
RESOLUTIONS - N/A 18 March 2011
MEM/ARTS - N/A 18 March 2011
AR01 - Annual Return 10 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 24 January 2011
AP03 - Appointment of secretary 07 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2009
TM01 - Termination of appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
AD01 - Change of registered office address 14 December 2009
NEWINC - New incorporation documents 04 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Outstanding

N/A

Floating charge 16 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.