Company NameG4 Solutions Limited
DirectorAlan Graham
Company StatusActive
Company NumberSC278003
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Alan Graham
Date of BirthJune 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address4 Halberts Crescent
Stirling
FK7 0LG
Scotland
Director NameMr Colin Graham
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address32 Berriedale Crescent
West Craigs
Blantyre
Lanarkshire
G72 0GB
Scotland
Director NameMr Lewis Graham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address45 The Paddock
Hamilton
Lanarkshire
ML3 0RF
Scotland
Director NameMrs Margaret Findlay Graham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address45 The Paddock
Hamilton
Lanarkshire
ML3 0RF
Scotland
Secretary NameMr Colin Graham
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address32 Berriedale Crescent
West Craigs
Blantyre
Lanarkshire
G72 0GB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Halberts Crescent
Stirling
Stirlingshire
FK7 0LG
Scotland
ConstituencyStirling
WardStirling West

Shareholders

3 at £1Alan Graham
75.00%
Ordinary
1 at £1Samantha Claire Graham
25.00%
Ordinary

Financials

Year2014
Net Worth-£130,839
Cash£365
Current Liabilities£131,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

10 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 December 2022Change of details for Mr Alan Graham as a person with significant control on 15 December 2022 (2 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
14 September 2020Director's details changed for Mr Alan Graham on 14 September 2020 (2 pages)
14 September 2020Registered office address changed from 4 Halberts Crescent Stirling FK7 0LG to 3 Wellington Square Ayr KA7 1EN on 14 September 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(3 pages)
5 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(3 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(3 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
18 January 2013Registered office address changed from 32 Berriedale Crescent, West Craigs, Blantyre South Lanarkshire G72 0GB on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 32 Berriedale Crescent, West Craigs, Blantyre South Lanarkshire G72 0GB on 18 January 2013 (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of Margaret Graham as a director (1 page)
20 May 2010Termination of appointment of Colin Graham as a secretary (1 page)
20 May 2010Termination of appointment of Colin Graham as a secretary (1 page)
20 May 2010Termination of appointment of Lewis Graham as a director (1 page)
20 May 2010Termination of appointment of Colin Graham as a director (1 page)
20 May 2010Termination of appointment of Colin Graham as a director (1 page)
20 May 2010Termination of appointment of Lewis Graham as a director (1 page)
20 May 2010Termination of appointment of Margaret Graham as a director (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Director's details changed for Mr Alan Graham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Colin Graham on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Lewis Graham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Lewis Graham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Margaret Findlay Graham on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Alan Graham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Margaret Findlay Graham on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Colin Graham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Colin Graham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Lewis Graham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Alan Graham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Margaret Findlay Graham on 6 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
7 January 2009Return made up to 06/01/09; full list of members (5 pages)
7 January 2009Return made up to 06/01/09; full list of members (5 pages)
7 January 2009Director and secretary's change of particulars / colin graham / 06/01/2009 (1 page)
7 January 2009Director and secretary's change of particulars / colin graham / 06/01/2009 (1 page)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Registered office changed on 07/01/08 from: 32 berriedale crescent west craigs hamilton lanarkshire G72 0GB (1 page)
7 January 2008Return made up to 06/01/08; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: 32 berriedale crescent west craigs hamilton lanarkshire G72 0GB (1 page)
7 January 2008Return made up to 06/01/08; full list of members (3 pages)
7 January 2008Location of register of members (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 06/01/07; full list of members (3 pages)
15 January 2007Return made up to 06/01/07; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 06/01/06; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 06/01/06; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
25 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 August 2005Ad 06/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 August 2005Ad 06/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
6 January 2005Incorporation (17 pages)
6 January 2005Incorporation (17 pages)