Glasgow
G2 4JR
Scotland
Director Name | Mr Stephen William Rogers |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Fernleigh Road Glasgow G43 2TY Scotland |
Website | g1group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5301460 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | David John Muir 50.00% Ordinary |
---|---|
1 at £1 | Stephen Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,175 |
Cash | £11,699 |
Current Liabilities | £47,278 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
25 August 2023 | Appointment of Mrs Louise Doreen Jamieson-Muir as a director on 25 August 2023 (2 pages) |
---|---|
25 August 2023 | Director's details changed for Mr David John Muir on 25 August 2023 (2 pages) |
25 August 2023 | Statement of capital following an allotment of shares on 25 August 2023
|
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
16 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
2 June 2022 | Change of details for Mr David John Muir as a person with significant control on 2 June 2022 (2 pages) |
2 June 2022 | Cessation of Stephen William Rogers as a person with significant control on 31 May 2022 (1 page) |
22 May 2022 | Termination of appointment of Stephen William Rogers as a director on 19 May 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
2 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from 5th Floor, Tara House 46 Bath Street Glasgow G2 1HG to 272 Bath Street Glasgow G2 4JR on 2 August 2021 (1 page) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
11 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr Stephen William Rogers on 1 September 2014 (2 pages) |
14 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr Stephen William Rogers on 1 September 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr Stephen William Rogers on 1 September 2014 (2 pages) |
14 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
1 July 2015 | Registered office address changed from 74 York Street Glasgow G2 8JX to 5th Floor, Tara House 46 Bath Street Glasgow G2 1HG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 74 York Street Glasgow G2 8JX to 5th Floor, Tara House 46 Bath Street Glasgow G2 1HG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 74 York Street Glasgow G2 8JX to 5th Floor, Tara House 46 Bath Street Glasgow G2 1HG on 1 July 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr David John Muir on 1 April 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr David John Muir on 1 April 2014 (2 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr David John Muir on 1 April 2014 (2 pages) |
8 January 2014 | Registered office address changed from 10 Otago Street Glasgow G12 8JH Scotland on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 10 Otago Street Glasgow G12 8JH Scotland on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 10 Otago Street Glasgow G12 8JH Scotland on 8 January 2014 (1 page) |
30 September 2013 | Registered office address changed from C/O French Duncan Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from C/O French Duncan Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 30 September 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Director's details changed for Mr David John Muir on 1 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
10 July 2013 | Director's details changed for Mr David John Muir on 1 July 2013 (2 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
10 July 2013 | Director's details changed for Mr David John Muir on 1 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Appointment of Mr Stephen William Rogers as a director (2 pages) |
1 July 2013 | Appointment of Mr Stephen William Rogers as a director (2 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Director's details changed for Mr David John Muir on 10 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr David John Muir on 10 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Registered office address changed from 27 St Machans Way Lennoxtown Glasgow G66 7HG Scotland on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 27 St Machans Way Lennoxtown Glasgow G66 7HG Scotland on 30 August 2012 (1 page) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|