Glasgow
G51 1DZ
Scotland
Secretary Name | Mr Graeme Chalmers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Graham Wyllie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Secretary Name | Graham Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castle Court 4 Broomhill Avenue, Newton Mearns Glasgow G77 5HZ Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | g2bs.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4276611 |
Telephone region | Glasgow |
Registered Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Graeme Chalmers 50.00% Ordinary |
---|---|
5k at £1 | Graham Wyllie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,245 |
Cash | £20,487 |
Current Liabilities | £224,966 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 2 days from now) |
8 June 2004 | Delivered on: 18 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
5 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
5 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
4 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
10 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
16 April 2018 | Cessation of Graham Forrest Wyllie as a person with significant control on 28 February 2018 (1 page) |
16 April 2018 | Change of details for Mr Graeme Chalmers as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Resolutions
|
28 February 2018 | Purchase of own shares. (3 pages) |
28 February 2018 | Cancellation of shares. Statement of capital on 1 February 2018
|
15 February 2018 | Termination of appointment of Graham Wyllie as a director on 1 February 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 May 2013 | Secretary's details changed for Graeme Chalmers on 24 April 2013 (1 page) |
16 May 2013 | Secretary's details changed for Graeme Chalmers on 24 April 2013 (1 page) |
16 May 2013 | Director's details changed for Graham Wyllie on 24 April 2013 (2 pages) |
16 May 2013 | Director's details changed for Graeme Chalmers on 24 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Graham Wyllie on 24 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Graeme Chalmers on 24 April 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 May 2010 | Director's details changed for Graeme Chalmers on 25 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Graeme Chalmers on 25 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Director's details changed for Graham Wyllie on 20 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Graham Wyllie on 20 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from Suite 1/31, Hillington Park Innovation Centre 1 Ainslie Road, Hillington Park Glasgow G52 4RU on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Suite 1/31, Hillington Park Innovation Centre 1 Ainslie Road, Hillington Park Glasgow G52 4RU on 10 November 2009 (1 page) |
10 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
31 July 2008 | Return made up to 25/04/08; full list of members (4 pages) |
31 July 2008 | Return made up to 25/04/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
31 December 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
31 December 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 December 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
26 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
26 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
5 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
15 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
9 September 2004 | Nc inc already adjusted 22/07/04 (1 page) |
9 September 2004 | Nc inc already adjusted 22/07/04 (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Ad 30/06/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
31 August 2004 | Ad 30/06/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
31 August 2004 | Resolutions
|
18 June 2004 | Partic of mort/charge * (6 pages) |
18 June 2004 | Partic of mort/charge * (6 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
9 January 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
9 January 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 186 nithsdale road pollokshields glasgow G41 5EU (1 page) |
29 November 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 186 nithsdale road pollokshields glasgow G41 5EU (1 page) |
29 November 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 186 nithsdale road pollokshields glasgow G41 5EU (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 186 nithsdale road pollokshields glasgow G41 5EU (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Incorporation (16 pages) |