London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 January 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 January 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Andrew Ian Speake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 58 Hailes Gardens Edinburgh EH13 0JH Scotland |
Director Name | Mark Ross Sutherland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Drysdale Queens Road Dunbar East Lothian EH42 1LN Scotland |
Secretary Name | Mr Andrew Ian Speake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 58 Hailes Gardens Edinburgh EH13 0JH Scotland |
Director Name | Mr Henry Gerard Egerton Strouts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 December 2005) |
Role | Mgt Consultancy |
Country of Residence | Scotland |
Correspondence Address | Whitrig Coldstream Berwickshire TD12 4LX Scotland |
Director Name | Mr Ruaridh John Gordon Hutchison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2005) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Scotston Houseue Scotstonhill Elgin IV30 8NH Scotland |
Director Name | Mr Alan Burge |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 19 November 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | g2g3.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4613333 |
Telephone region | Edinburgh |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1k at £1 | G2g3 Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2008 | Delivered 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 2003 | Delivered 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 |
29 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2019 | Final account prior to dissolution in MVL (final account attached) (5 pages) |
11 April 2019 | Registered 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 2019 | Register inspection address has been changed to Pavillion Building, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Register(s) moved to registered inspection location Pavillion Building, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages) |
27 March 2019 | Appointment of Mrs Francesca Anne Todd as a director on 25 March 2019 (2 pages) |
27 March 2019 | Notification of Capita Holdings Limited as a person with significant control on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Christopher Francis Henry Baker as a director on 25 March 2019 (1 page) |
27 March 2019 | Cessation of The G2G3 Group Ltd. as a person with significant control on 26 March 2019 (1 page) |
21 March 2019 | Statement of capital on 21 March 2019
|
21 March 2019 | Solvency Statement dated 20/03/19 (1 page) |
21 March 2019 | Statement by Directors (1 page) |
21 March 2019 | Resolutions
|
23 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
23 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 April 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
18 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
9 February 2015 | Section 519 (4 pages) |
9 February 2015 | Section 519 (4 pages) |
22 December 2014 | Auditor's resignation (2 pages) |
22 December 2014 | Auditor's resignation (2 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 February 2014 | Auditor's resignation (2 pages) |
21 February 2014 | Auditor's resignation (2 pages) |
22 November 2013 | Termination of appointment of Alan Burge as a director on 19 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Alan Burge as a director on 19 November 2013 (1 page) |
27 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2013 (17 pages) |
27 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2013 (17 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
12 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 June 2013 | Consolidation of shares on 10 May 2013 (5 pages) |
5 June 2013 | Consolidation of shares on 10 May 2013 (5 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
26 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
26 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 April 2013 | Termination of appointment of Andrew Ian Speake as a secretary on 19 April 2013 (1 page) |
24 April 2013 | Appointment of Mr Craig Hilton Rodgerson as a director on 19 April 2013
|
24 April 2013 | Appointment of Capita Corporate Director Limited as a director on 19 April 2013 (2 pages) |
24 April 2013 | Termination of appointment of Mark Ross Sutherland as a director on 19 April 2013 (1 page) |
24 April 2013 | Appointment of Capita Group Secretary Limited as a secretary on 19 April 2013 (2 pages) |
24 April 2013 | Appointment of Mr Craig Hilton Rodgerson as a director on 19 April 2013
|
24 April 2013 | Appointment of Capita Group Secretary Limited as a secretary on 19 April 2013 (2 pages) |
24 April 2013 | Appointment of Mr Alan Burge as a director on 19 April 2013 (2 pages) |
24 April 2013 | Appointment of Capita Corporate Director Limited as a director on 19 April 2013 (2 pages) |
24 April 2013 | Termination of appointment of Andrew Ian Speake as a secretary on 19 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Mark Ross Sutherland as a director on 19 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Andrew Ian Speake as a director on 19 April 2013 (1 page) |
24 April 2013 | Appointment of Mr Alan Burge as a director on 19 April 2013 (2 pages) |
24 April 2013 | Termination of appointment of Andrew Ian Speake as a director on 19 April 2013 (1 page) |
18 April 2013 | Satisfaction of charge 2 in full (1 page) |
18 April 2013 | Satisfaction of charge 2 in full (1 page) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
12 February 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
12 February 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
15 September 2009 | Director and secretary's change of particulars / andrew speake / 08/08/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / andrew speake / 08/08/2009 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 February 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
15 January 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
15 January 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
28 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
28 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
5 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: panama house 14 the high street lasswade midlothian EH18 ind (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: panama house 14 the high street lasswade midlothian EH18 ind (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
20 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 December 2004 | Ad 21/06/01--------- £ si [email protected] (2 pages) |
7 December 2004 | Ad 21/06/01--------- £ si [email protected] (2 pages) |
9 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
9 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
29 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
4 October 2003 | Return made up to 13/09/01; full list of members; amend (7 pages) |
4 October 2003 | Return made up to 13/09/02; full list of members; amend (7 pages) |
4 October 2003 | Return made up to 13/09/02; full list of members; amend (7 pages) |
4 October 2003 | Return made up to 13/09/01; full list of members; amend (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Partic of mort/charge * (6 pages) |
3 March 2003 | Partic of mort/charge * (6 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members
|
26 September 2002 | Return made up to 13/09/02; full list of members
|
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 April 2002 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
12 April 2002 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
8 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
9 April 2001 | Company name changed G2G3 consulting LTD.\certificate issued on 09/04/01 (2 pages) |
9 April 2001 | Company name changed G2G3 consulting LTD.\certificate issued on 09/04/01 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
17 December 2000 | Registered office changed on 17/12/00 from: 32 currievale park currie midlothian EH14 5TL (1 page) |
17 December 2000 | Registered office changed on 17/12/00 from: 32 currievale park currie midlothian EH14 5TL (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
13 September 2000 | Incorporation (13 pages) |
13 September 2000 | Incorporation (13 pages) |