2 GO STORES LIMITED

Register to unlock more data on OkredoRegister

2 GO STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC264076

Incorporation date

26/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon22/01/2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 2025-01-22
dot icon22/01/2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-22
dot icon11/10/2024
Registered office address changed from 31 Ferry Street Montrose DD10 8DA Scotland to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2024-10-11
dot icon09/10/2024
Court order in a winding-up (& Court Order attachment)
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon29/09/2022
Registered office address changed from 33 Rossie Island Road Montrose Angus DD10 9NR to 31 Ferry Street Montrose DD10 8DA on 2022-09-29
dot icon10/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon06/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon01/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon21/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Graeme Noble as a director
dot icon20/05/2014
Termination of appointment of Graeme Noble as a director
dot icon06/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon26/04/2012
Director's details changed for Brian Noble on 2012-04-20
dot icon26/04/2012
Director's details changed for Mr Graeme Noble on 2012-04-25
dot icon25/04/2012
Appointment of Mr Graeme Noble as a director
dot icon25/04/2012
Termination of appointment of Elizabeth Noble as a director
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Vicki Noble as a secretary
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon12/10/2010
Appointment of Mrs Elizabeth Grieve Noble as a director
dot icon11/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Brian Noble on 2009-12-31
dot icon27/04/2010
Secretary's details changed for Mrs Vicki Ann Noble on 2009-12-31
dot icon31/03/2010
Registered office address changed from 2 Craiglea Cottages Kirkton of Craig Montrose Angus DD10 9TB on 2010-03-31
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 26/02/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 26/02/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2007
Partic of mort/charge *
dot icon27/07/2007
Return made up to 26/02/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Partic of mort/charge *
dot icon15/06/2006
Dec mort/charge *
dot icon15/06/2006
Dec mort/charge *
dot icon30/05/2006
Partic of mort/charge *
dot icon10/04/2006
Return made up to 26/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon06/10/2005
Registered office changed on 06/10/05 from: 2 barns of craig montrose angus DD10 9TB
dot icon19/04/2005
Return made up to 26/02/05; full list of members
dot icon20/07/2004
Partic of mort/charge *
dot icon11/05/2004
Partic of mort/charge *
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
27.88K
-
0.00
10.13K
-
2023
4
737.00
-
0.00
12.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Noble
Director
26/02/2004 - Present
-
Noble, Graeme
Director
25/04/2012 - 20/05/2014
12
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
26/02/2004 - 26/02/2004
8526
Noble, Vicki Ann
Secretary
26/02/2004 - 26/01/2012
-
Noble, Elizabeth Grieve
Director
30/09/2010 - 24/04/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 GO STORES LIMITED

2 GO STORES LIMITED is an(a) Liquidation company incorporated on 26/02/2004 with the registered office located at C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 GO STORES LIMITED?

toggle

2 GO STORES LIMITED is currently Liquidation. It was registered on 26/02/2004 .

Where is 2 GO STORES LIMITED located?

toggle

2 GO STORES LIMITED is registered at C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD.

What does 2 GO STORES LIMITED do?

toggle

2 GO STORES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for 2 GO STORES LIMITED?

toggle

The latest filing was on 22/01/2025: Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 2025-01-22.