Company NameG2 Property Limited
DirectorsLaura Margaret Gilchrist and Ritchie Kenneth Gilchrist
Company StatusActive
Company NumberSC205917
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Previous NameG2 Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Laura Margaret Gilchrist
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Craighall Jackton
East Kilbride
Glasgow
South Lanarkshire
G75 8RR
Scotland
Director NameMr Ritchie Kenneth Gilchrist
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSouth Craighall Jackton
East Kilbride
Glasgow
South Lanarkshire
G75 8RR
Scotland
Secretary NameMrs Laura Margaret Gilchrist
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Craighall Jackton
East Kilbride
Glasgow
South Lanarkshire
G75 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteg2property.com
Email address[email protected]
Telephone01355 301392
Telephone regionEast Kilbride

Location

Registered AddressSouth Craighall Jackton Road
East Kilbride
Glasgow
South Lanarkshire
G75 8RR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Laura M. Gilchrist
50.00%
Ordinary
5k at £1Ritchie K. Gilchrist
50.00%
Ordinary

Financials

Year2014
Net Worth£44,529
Cash£47,539
Current Liabilities£32,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Director's details changed for Mrs Laura Margaret Gilchrist on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Ritchie Kenneth Gilchrist on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Laura Margaret Gilchrist on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Laura Margaret Gilchrist on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Ritchie Kenneth Gilchrist on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Ritchie Kenneth Gilchrist on 1 April 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Registered office changed on 03/04/2009 from 216 saint vincent street glasgow lanarkshire G2 5SG (1 page)
3 April 2009Registered office changed on 03/04/2009 from 216 saint vincent street glasgow lanarkshire G2 5SG (1 page)
31 March 2009Director and secretary's change of particulars / laura gilchrist / 31/05/2008 (2 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Director and secretary's change of particulars / laura gilchrist / 31/05/2008 (2 pages)
31 March 2009Director's change of particulars / ritchie gilchrist / 31/05/2008 (2 pages)
31 March 2009Director's change of particulars / ritchie gilchrist / 31/05/2008 (2 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 August 2006Memorandum and Articles of Association (13 pages)
2 August 2006Memorandum and Articles of Association (13 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Company name changed G2 property management LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed G2 property management LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Company name changed gilpro management LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed gilpro management LIMITED\certificate issued on 01/02/02 (2 pages)
15 May 2001Full accounts made up to 31 March 2001 (10 pages)
15 May 2001Full accounts made up to 31 March 2001 (10 pages)
4 April 2001Return made up to 31/03/01; full list of members (6 pages)
4 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2000Ad 01/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 April 2000Ad 01/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (16 pages)
31 March 2000Incorporation (16 pages)