Company NameG2 & Associates Ltd.
DirectorGraeme Chalmers
Company StatusActive
Company NumberSC230789
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme Chalmers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Secretary NameMr Graeme Chalmers
NationalityBritish
StatusCurrent
Appointed31 March 2005(2 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameGraham Wyllie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Secretary NameGraham Wyllie
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Court
4 Broomhill Avenue, Newton Mearns
Glasgow
G77 5HZ
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed25 November 2002(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteg2bs.com
Email address[email protected]
Telephone0141 4276611
Telephone regionGlasgow

Location

Registered AddressThe Hub
70 Pacific Quay
Glasgow
G51 1DZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Graeme Chalmers
50.00%
Ordinary
5k at £1Graham Wyllie
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,245
Cash£20,487
Current Liabilities£224,966

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Charges

8 June 2004Delivered 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

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
5 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
10 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
2 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
16 April 2018Cessation of Graham Forrest Wyllie as a person with significant control on 28 February 2018 (1 page)
16 April 2018Change of details for Mr Graeme Chalmers as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Resolutions
  • RES13 ‐ Contract proposed to be made between the company and graham whyllie for the purchase by the company of 5,000 ordinary shares of £1 each. 01/02/2018
(2 pages)
28 February 2018Purchase of own shares. (3 pages)
28 February 2018Cancellation of shares. Statement of capital on 1 February 2018
  • GBP 5,000
(6 pages)
15 February 2018Termination of appointment of Graham Wyllie as a director on 1 February 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(4 pages)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(4 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(4 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 May 2013Secretary's details changed for Graeme Chalmers on 24 April 2013 (1 page)
16 May 2013Secretary's details changed for Graeme Chalmers on 24 April 2013 (1 page)
16 May 2013Director's details changed for Graham Wyllie on 24 April 2013 (2 pages)
16 May 2013Director's details changed for Graeme Chalmers on 24 April 2013 (2 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Graham Wyllie on 24 April 2013 (2 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Graeme Chalmers on 24 April 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 May 2010Director's details changed for Graeme Chalmers on 25 April 2010 (2 pages)
14 May 2010Director's details changed for Graeme Chalmers on 25 April 2010 (2 pages)
14 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Director's details changed for Graham Wyllie on 20 November 2009 (2 pages)
21 December 2009Director's details changed for Graham Wyllie on 20 November 2009 (2 pages)
10 November 2009Registered 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 2009Registered 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 2009Return made up to 25/04/09; full list of members (4 pages)
10 July 2009Return made up to 25/04/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 July 2008Return made up to 25/04/08; full list of members (4 pages)
31 July 2008Return made up to 25/04/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 December 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
31 December 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 December 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 December 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
26 July 2007Return made up to 25/04/07; full list of members (3 pages)
26 July 2007Return made up to 25/04/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 June 2006Return made up to 25/04/06; full list of members (3 pages)
5 June 2006Return made up to 25/04/06; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 June 2005Return made up to 25/04/05; full list of members (3 pages)
15 June 2005Return made up to 25/04/05; full list of members (3 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 9 clairmont gardens glasgow G3 7LW (1 page)
5 May 2005Registered office changed on 05/05/05 from: 9 clairmont gardens glasgow G3 7LW (1 page)
9 September 2004Nc inc already adjusted 22/07/04 (1 page)
9 September 2004Nc inc already adjusted 22/07/04 (1 page)
31 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2004Ad 30/06/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 August 2004Ad 30/06/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Partic of mort/charge * (6 pages)
18 June 2004Partic of mort/charge * (6 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
13 May 2003Return made up to 25/04/03; full list of members (7 pages)
13 May 2003Return made up to 25/04/03; full list of members (7 pages)
9 January 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
9 January 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 186 nithsdale road pollokshields glasgow G41 5EU (1 page)
29 November 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
29 November 2002Registered office changed on 29/11/02 from: 186 nithsdale road pollokshields glasgow G41 5EU (1 page)
29 November 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 186 nithsdale road pollokshields glasgow G41 5EU (1 page)
29 April 2002Registered office changed on 29/04/02 from: 186 nithsdale road pollokshields glasgow G41 5EU (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)