Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GPG Lothian No2 Limited
GPG Lothian No2 Limited is a dissolved company incorporated on 4 March 2008 with the registered office located in Edinburgh, City of Edinburgh. GPG Lothian No2 Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 January 2022
(3 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
SC338863
Private limited company
Scottish Company
Age
17 years
Incorporated
4 March 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about GPG Lothian No2 Limited
Contact
Address
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past
6 years
Companies in EH12 5HD
Telephone
Unreported
Email
Unreported
Website
Gpgroup.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Harry Platt
Director • Consultant • British • Lives in UK • Born in Sep 1951
Mr Justin Ward Brown
Director • British • Lives in England • Born in Nov 1972
Mr Paul David Tebbit
Director • None • British • Lives in England • Born in Jun 1979
GPG No.3 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
131 Tredegar Road Freehold Company Limited
Mr Paul David Tebbit is a mutual person.
Active
5BGS Limited
Mr Paul David Tebbit is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£168K
Decreased by £187K (-53%)
Turnover
£413K
Increased by £133K (+48%)
Employees
Unreported
Same as previous period
Total Assets
£7.16M
Increased by £846K (+13%)
Total Liabilities
-£4.64M
Increased by £75K (+2%)
Net Assets
£2.52M
Increased by £771K (+44%)
Debt Ratio (%)
65%
Decreased by 7.49% (-10%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 5 Jan 2022
Jordan Cosec Limited Resigned
6 Years Ago on 3 Jan 2019
Charge Satisfied
6 Years Ago on 18 Oct 2018
Charge Satisfied
6 Years Ago on 18 Oct 2018
Charge Satisfied
6 Years Ago on 18 Oct 2018
Registered Address Changed
6 Years Ago on 15 Oct 2018
Confirmation Submitted
7 Years Ago on 13 Mar 2018
Neeral Shashikant Patel Resigned
7 Years Ago on 28 Feb 2018
Inspection Address Changed
7 Years Ago on 12 Jan 2018
Registers Moved To Inspection Address
7 Years Ago on 12 Jan 2018
Get Alerts
Get Credit Report
Discover GPG Lothian No2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Jan 2022
Submitted on 5 Oct 2021
Termination of appointment of Jordan Cosec Limited as a secretary on 3 January 2019
Submitted on 3 Jan 2019
Statement of capital on 30 October 2018
Submitted on 30 Oct 2018
Satisfaction of charge SC3388630003 in full
Submitted on 18 Oct 2018
Satisfaction of charge SC3388630004 in full
Submitted on 18 Oct 2018
Satisfaction of charge SC3388630005 in full
Submitted on 18 Oct 2018
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 15 October 2018
Submitted on 15 Oct 2018
Solvency Statement dated 25/09/18
Submitted on 9 Oct 2018
Statement by Directors
Submitted on 9 Oct 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs