Company NameG & G Connor Limited
DirectorGail Alexandra Connor
Company StatusActive
Company NumberSC320012
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGail Alexandra Connor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameGareth Stephen Needham-Connor
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteperiphsys.co.uk
Email address[email protected]
Telephone01355 272824
Telephone regionEast Kilbride

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Gail Alexandra Connor
70.00%
Ordinary
30 at £1Gareth Stephen Needham-connor
30.00%
Ordinary

Financials

Year2014
Net Worth£127,541
Cash£1,112
Current Liabilities£33,203

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 August 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
18 March 2022Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
23 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
23 September 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
24 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
13 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Director's details changed for Gail Alexandra Connor on 29 March 2014 (2 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Secretary's details changed for Gareth Stephen Needham-Connor on 29 March 2014 (1 page)
31 March 2014Director's details changed for Gail Alexandra Connor on 29 March 2014 (2 pages)
31 March 2014Secretary's details changed for Gareth Stephen Needham-Connor on 29 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Gail Alexandra Connor on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Gail Alexandra Connor on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 30/03/09; full list of members (3 pages)
8 June 2009Return made up to 30/03/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
10 April 2007Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2007Incorporation (17 pages)
30 March 2007Incorporation (17 pages)