Glasgow
G3 7SL
Scotland
Secretary Name | Miss Lauren Cherry |
---|---|
Status | Current |
Appointed | 08 January 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | David Thomas Hanley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 March 2016) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Royal Crescent Glasgow G3 7SL Scotland |
Secretary Name | Mrs Irene Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Rugby Road Milverton Leamington Spa Warwickshire CV32 6DX |
Secretary Name | Lorna Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 January 2019) |
Role | Secretary |
Correspondence Address | 13 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 3531222 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Lorna Cherry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,363 |
Cash | £608 |
Current Liabilities | £33,171 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 11 March 2022 (overdue) |
24 April 2023 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 24 April 2023 (2 pages) |
---|---|
19 April 2023 | Resolutions
|
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
20 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
20 March 2019 | Change of details for Mrs Lorna Hanley as a person with significant control on 1 March 2019 (2 pages) |
8 January 2019 | Termination of appointment of Lorna Hanley as a secretary on 8 January 2019 (1 page) |
8 January 2019 | Appointment of Miss Lauren Cherry as a secretary on 8 January 2019 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 March 2016 | Termination of appointment of David Thomas Hanley as a director on 18 March 2016 (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of David Thomas Hanley as a director on 18 March 2016 (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 March 2015 | Company name changed G2G solutions LIMITED\certificate issued on 30/03/15
|
30 March 2015 | Company name changed G2G solutions LIMITED\certificate issued on 30/03/15
|
29 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 March 2014 | Secretary's details changed for Lorna Hanley on 1 March 2014 (1 page) |
29 March 2014 | Director's details changed for David Thomas Hanley on 1 March 2014 (2 pages) |
29 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Director's details changed for David Thomas Hanley on 1 March 2014 (2 pages) |
29 March 2014 | Secretary's details changed for Lorna Hanley on 1 March 2014 (1 page) |
29 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Director's details changed for David Thomas Hanley on 1 March 2014 (2 pages) |
29 March 2014 | Secretary's details changed for Lorna Hanley on 1 March 2014 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
19 March 2013 | Registered office address changed from East Leigh 3 Milton Road, Lennoxtown Glasgow G66 7DL on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from East Leigh 3 Milton Road, Lennoxtown Glasgow G66 7DL on 19 March 2013 (1 page) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Appointment of Mrs Lorna Cherry as a director (2 pages) |
12 March 2013 | Appointment of Mrs Lorna Cherry as a director (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
5 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for David Thomas Hanley on 1 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for David Thomas Hanley on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Thomas Hanley on 1 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 02/03/05; no change of members
|
7 April 2005 | Return made up to 02/03/05; no change of members
|
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 02/03/04; no change of members
|
22 April 2004 | Return made up to 02/03/04; no change of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: flat 3/2 1597 great western road, glasgow, G13 1LS (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: flat 3/2 1597 great western road, glasgow, G13 1LS (1 page) |
14 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
7 February 2003 | Location of register of members (1 page) |
7 February 2003 | Location of register of members (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 153 queen street, glasgow (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 153 queen street, glasgow (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 41 main street, townhill, dunfermline, fife KY12 0EF (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 41 main street, townhill, dunfermline, fife KY12 0EF (1 page) |
8 August 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (17 pages) |
2 March 2001 | Incorporation (17 pages) |