Company NameG & E Solutions Limited
Company StatusDissolved
Company NumberSC366455
CategoryPrivate Limited Company
Incorporation Date7 October 2009(14 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graham Alexander Chalmers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Elisabeth Chalmers
50.00%
Ordinary
50 at £1Graham Chalmers
50.00%
Ordinary

Financials

Year2014
Net Worth£36,163
Cash£83,577
Current Liabilities£47,794

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 December 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 14 December 2017 (1 page)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Director's details changed for Graham Chalmers on 7 October 2016 (2 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
14 October 2016Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 14 October 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
11 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 99
(4 pages)
11 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
11 November 2009Appointment of Graham Chalmers as a director (3 pages)
11 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 99
(4 pages)
16 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
7 October 2009Incorporation (22 pages)