Company NameG2 Interiors Limited
DirectorsGeorge Robert McKenzie and Grant Duncan Inglis
Company StatusActive
Company NumberSC254608
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGeorge Robert McKenzie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(2 months, 4 weeks after company formation)
Appointment Duration20 years, 5 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address93 Carlisle Road
Hamilton
ML3 7TU
Scotland
Director NameMr Grant Duncan Inglis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address25 Anniesdale Avenue
Stepps
Glasgow
G33 6DW
Scotland
Secretary NameGrant Duncan Inglis
NationalityBritish
StatusCurrent
Appointed21 November 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address25 Anniesdale Avenue
Stepps
Glasgow
G33 6DW
Scotland
Director NameJoseph Wylie McGarrole Inglis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleSurveyor
Correspondence Address32 Whitehill Avenue
Stepps
Glasgow
Lanarkshire
G33 6BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameFerguson Dewar, Solicitors (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressSterling House, 20 Renfield Street
Glasgow
G2 5AP
Scotland

Contact

Telephone0141 8830001
Telephone regionGlasgow

Location

Registered AddressUnit 3, Carberry Court
28 Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

26 at £1George Robert Mckenzie
26.00%
Ordinary
26 at £1Grant Duncan Inglis
26.00%
Ordinary
24 at £1Rhona Inglis
24.00%
Ordinary
24 at £1Sarah Mckenzie
24.00%
Ordinary

Financials

Year2014
Net Worth£168,253
Cash£184,218
Current Liabilities£697,702

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

16 November 2018Delivered on: 20 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2023Cancellation of shares. Statement of capital on 4 August 2023
  • GBP 50
(6 pages)
8 September 2023Purchase of own shares. (4 pages)
7 September 2023Resolutions
  • RES13 ‐ Authorised contract for company to purchase 50 ordinary shares; provisions in articles waived for this purpose 04/08/2023
(1 page)
23 August 2023Termination of appointment of Grant Duncan Inglis as a secretary on 14 August 2023 (1 page)
23 August 2023Appointment of Mrs Rhona Inglis as a secretary on 14 August 2023 (2 pages)
22 August 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
7 August 2023Termination of appointment of George Robert Mckenzie as a director on 4 August 2023 (1 page)
7 August 2023Change of details for Mr Grant Duncan Inglis as a person with significant control on 4 August 2023 (2 pages)
7 August 2023Cessation of George Robert Mckenzie as a person with significant control on 4 August 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
24 August 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
9 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
3 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
3 September 2021Director's details changed for George Robert Mckenzie on 21 August 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
26 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 November 2018Registration of charge SC2546080001, created on 16 November 2018 (7 pages)
10 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
28 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
14 June 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
14 June 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
19 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Grant Duncan Inglis on 21 August 2011 (2 pages)
13 September 2011Secretary's details changed for Grant Duncan Inglis on 21 August 2011 (2 pages)
13 September 2011Director's details changed for Grant Duncan Inglis on 21 August 2011 (2 pages)
13 September 2011Secretary's details changed for Grant Duncan Inglis on 21 August 2011 (2 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
31 August 2010Director's details changed for Grant Duncan Inglis on 21 August 2010 (2 pages)
31 August 2010Director's details changed for George Robert Mckenzie on 21 August 2010 (2 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Grant Duncan Inglis on 21 August 2010 (2 pages)
31 August 2010Director's details changed for George Robert Mckenzie on 21 August 2010 (2 pages)
4 September 2009Return made up to 21/08/09; full list of members (4 pages)
4 September 2009Return made up to 21/08/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 March 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
26 March 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
6 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 September 2008Return made up to 21/08/08; full list of members (4 pages)
2 September 2008Return made up to 21/08/08; full list of members (4 pages)
4 October 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
15 August 2007Registered office changed on 15/08/07 from: murray house 17 murray street paisley renfrewshire PA3 1QG (1 page)
15 August 2007Ad 02/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 2007Registered office changed on 15/08/07 from: murray house 17 murray street paisley renfrewshire PA3 1QG (1 page)
15 August 2007Ad 02/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
21 September 2006Return made up to 21/08/06; full list of members (7 pages)
21 September 2006Return made up to 21/08/06; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
15 September 2005Return made up to 21/08/05; full list of members (7 pages)
15 September 2005Return made up to 21/08/05; full list of members (7 pages)
13 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
13 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Return made up to 21/08/04; full list of members (8 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Return made up to 21/08/04; full list of members (8 pages)
22 September 2004Secretary resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: c/o ferguson dewar sterling house 22 renfield street glasgow G2 5AP (1 page)
9 January 2004Registered office changed on 09/01/04 from: c/o ferguson dewar sterling house 22 renfield street glasgow G2 5AP (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
21 August 2003Incorporation (16 pages)
21 August 2003Incorporation (16 pages)