Company NameJohn Street No.2 (Glasgow) Limited
DirectorStuart William Wilson
Company StatusActive
Company NumberSC417761
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address203 St Vincent Street
Glasgow
G2 5NH
Scotland
Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Secretary NameMr Stephen Mooney
NationalityBritish
StatusResigned
Appointed06 March 2012(1 week, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed23 February 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address8 John Street
Glasgow
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cabaye Discretionary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£230,510
Cash£187,584
Current Liabilities£297,582

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

30 November 2023Director's details changed for Mr Stuart William Wilson on 7 September 2023 (2 pages)
30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 November 2023Change of details for Mr Stuart William Wilson as a person with significant control on 7 September 2023 (2 pages)
4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 September 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
1 August 2019Termination of appointment of Stephen Mooney as a secretary on 31 July 2019 (1 page)
1 August 2019Termination of appointment of Stephen Mooney as a director on 31 July 2019 (1 page)
22 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Stuart William Wilson as a director on 15 February 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page)
26 May 2016Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Appointment of Mr Stephen Mooney as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Stephen Mooney as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Stephen Mooney as a director on 1 December 2014 (2 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
16 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 April 2013Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages)
25 April 2013Registered office address changed from 203 St Vincent Street Glasgow G2 5NH on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 203 St Vincent Street Glasgow G2 5NH on 25 April 2013 (1 page)
11 April 2012Appointment of Mr Stephen Mooney as a secretary (3 pages)
11 April 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 April 2012 (2 pages)
11 April 2012Appointment of Mr Stephen Mooney as a secretary (3 pages)
11 April 2012Termination of appointment of Hbjg Limited as a director (2 pages)
11 April 2012Termination of appointment of Deborah Almond as a director (2 pages)
11 April 2012Appointment of Mr Stuart William Wilson as a director (3 pages)
11 April 2012Termination of appointment of Hbjg Limited as a director (2 pages)
11 April 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
11 April 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
11 April 2012Termination of appointment of Deborah Almond as a director (2 pages)
11 April 2012Appointment of Mr Stuart William Wilson as a director (3 pages)
23 February 2012Incorporation (39 pages)
23 February 2012Incorporation (39 pages)