Company NameG2G3 Propulsion Ltd.
Company StatusDissolved
Company NumberSC210952
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date29 January 2020 (4 years, 2 months ago)
Previous NameG2G3 Consulting Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2019(18 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 29 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed19 April 2013(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 29 January 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed19 April 2013(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 29 January 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew Ian Speake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address58 Hailes Gardens
Edinburgh
EH13 0JH
Scotland
Director NameMark Ross Sutherland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressDrysdale
Queens Road
Dunbar
East Lothian
EH42 1LN
Scotland
Secretary NameMr Andrew Ian Speake
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address58 Hailes Gardens
Edinburgh
EH13 0JH
Scotland
Director NameMr Henry Gerard Egerton Strouts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 2005)
RoleMgt Consultancy
Country of ResidenceScotland
Correspondence AddressWhitrig
Coldstream
Berwickshire
TD12 4LX
Scotland
Director NameMr Ruaridh John Gordon Hutchison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2005)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressScotston Houseue
Scotstonhill
Elgin
IV30 8NH
Scotland
Director NameMr Alan Burge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 19 November 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websiteg2g3.com
Email address[email protected]
Telephone0131 4613333
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1k at £1G2g3 Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 September 2008Delivered on: 26 September 2008
Satisfied on: 18 April 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 February 2003Delivered on: 3 March 2003
Satisfied on: 25 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 January 2020Final Gazette dissolved following liquidation (1 page)
29 October 2019Final account prior to dissolution in MVL (final account attached) (5 pages)
11 April 2019Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 11 April 2019 (2 pages)
11 April 2019Register inspection address has been changed to Pavillion Building, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages)
11 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
(1 page)
11 April 2019Register(s) moved to registered inspection location Pavillion Building, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages)
27 March 2019Appointment of Mrs Francesca Anne Todd as a director on 25 March 2019 (2 pages)
27 March 2019Notification of Capita Holdings Limited as a person with significant control on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Christopher Francis Henry Baker as a director on 25 March 2019 (1 page)
27 March 2019Cessation of The G2G3 Group Ltd. as a person with significant control on 26 March 2019 (1 page)
21 March 2019Statement of capital on 21 March 2019
  • GBP 1
(3 pages)
21 March 2019Solvency Statement dated 20/03/19 (1 page)
21 March 2019Statement by Directors (1 page)
21 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
23 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
7 December 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
7 December 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 April 2016Registered office address changed from Panama House 14 the High Street Lasswade Midlothian EH18 1nd to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Panama House 14 the High Street Lasswade Midlothian EH18 1nd to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 13 April 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,001
(5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,001
(5 pages)
18 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
18 June 2015Second filing of AP01 previously delivered to Companies House (5 pages)
9 February 2015Section 519 (4 pages)
9 February 2015Section 519 (4 pages)
22 December 2014Auditor's resignation (2 pages)
22 December 2014Auditor's resignation (2 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,001
(5 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,001
(5 pages)
21 February 2014Auditor's resignation (2 pages)
21 February 2014Auditor's resignation (2 pages)
22 November 2013Termination of appointment of Alan Burge as a director on 19 November 2013 (1 page)
22 November 2013Termination of appointment of Alan Burge as a director on 19 November 2013 (1 page)
27 September 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2013 (17 pages)
27 September 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2013 (17 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2013.
(8 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2013.
(8 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 June 2013Consolidation of shares on 10 May 2013 (5 pages)
5 June 2013Consolidation of shares on 10 May 2013 (5 pages)
28 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,001
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,001
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,000.5
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,000.5
(3 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
26 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 April 2013Termination of appointment of Andrew Ian Speake as a secretary on 19 April 2013 (1 page)
24 April 2013Appointment of Mr Craig Hilton Rodgerson as a director on 19 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 18/06/2015.
(3 pages)
24 April 2013Appointment of Capita Corporate Director Limited as a director on 19 April 2013 (2 pages)
24 April 2013Termination of appointment of Mark Ross Sutherland as a director on 19 April 2013 (1 page)
24 April 2013Appointment of Capita Group Secretary Limited as a secretary on 19 April 2013 (2 pages)
24 April 2013Appointment of Mr Craig Hilton Rodgerson as a director on 19 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 18/06/2015.
(3 pages)
24 April 2013Appointment of Capita Group Secretary Limited as a secretary on 19 April 2013 (2 pages)
24 April 2013Appointment of Mr Alan Burge as a director on 19 April 2013 (2 pages)
24 April 2013Appointment of Capita Corporate Director Limited as a director on 19 April 2013 (2 pages)
24 April 2013Termination of appointment of Andrew Ian Speake as a secretary on 19 April 2013 (1 page)
24 April 2013Termination of appointment of Mark Ross Sutherland as a director on 19 April 2013 (1 page)
24 April 2013Termination of appointment of Andrew Ian Speake as a director on 19 April 2013 (1 page)
24 April 2013Appointment of Mr Alan Burge as a director on 19 April 2013 (2 pages)
24 April 2013Termination of appointment of Andrew Ian Speake as a director on 19 April 2013 (1 page)
18 April 2013Satisfaction of charge 2 in full (1 page)
18 April 2013Satisfaction of charge 2 in full (1 page)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(28 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(28 pages)
12 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
12 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Director and secretary's change of particulars / andrew speake / 08/08/2009 (1 page)
15 September 2009Director and secretary's change of particulars / andrew speake / 08/08/2009 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 February 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
19 February 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
15 January 2009Accounts for a small company made up to 31 August 2008 (5 pages)
15 January 2009Accounts for a small company made up to 31 August 2008 (5 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
28 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
18 September 2007Return made up to 13/09/07; full list of members (3 pages)
18 September 2007Return made up to 13/09/07; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
5 October 2006Return made up to 13/09/06; full list of members (3 pages)
5 October 2006Return made up to 13/09/06; full list of members (3 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 April 2006Registered office changed on 27/04/06 from: panama house 14 the high street lasswade midlothian EH18 ind (1 page)
27 April 2006Registered office changed on 27/04/06 from: panama house 14 the high street lasswade midlothian EH18 ind (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
20 September 2005Return made up to 13/09/05; full list of members (3 pages)
20 September 2005Return made up to 13/09/05; full list of members (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 December 2004Ad 21/06/01--------- £ si [email protected] (2 pages)
7 December 2004Ad 21/06/01--------- £ si [email protected] (2 pages)
9 October 2004Return made up to 13/09/04; full list of members (8 pages)
9 October 2004Return made up to 13/09/04; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 October 2003Return made up to 13/09/03; full list of members (8 pages)
29 October 2003Return made up to 13/09/03; full list of members (8 pages)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2003Return made up to 13/09/01; full list of members; amend (7 pages)
4 October 2003Return made up to 13/09/02; full list of members; amend (7 pages)
4 October 2003Return made up to 13/09/02; full list of members; amend (7 pages)
4 October 2003Return made up to 13/09/01; full list of members; amend (7 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
3 March 2003Partic of mort/charge * (6 pages)
3 March 2003Partic of mort/charge * (6 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
26 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 April 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
12 April 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
8 October 2001Return made up to 13/09/01; full list of members (7 pages)
8 October 2001Return made up to 13/09/01; full list of members (7 pages)
9 April 2001Company name changed G2G3 consulting LTD.\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed G2G3 consulting LTD.\certificate issued on 09/04/01 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
17 December 2000Registered office changed on 17/12/00 from: 32 currievale park currie midlothian EH14 5TL (1 page)
17 December 2000Registered office changed on 17/12/00 from: 32 currievale park currie midlothian EH14 5TL (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
13 September 2000Incorporation (13 pages)
13 September 2000Incorporation (13 pages)