Company NameG2 Property Investments Limited
DirectorPaul Stefan Jones
Company StatusActive
Company NumberSC431987
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Previous NameBKF Seventy-Six Limited

Business Activity

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

Directors

Director NameMr Paul Stefan Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(1 week, 6 days after company formation)
Appointment Duration11 years, 7 months
RoleCall Centre Director
Country of ResidenceScotland
Correspondence AddressApsect House 116 West Regent Street
Glasgow
Stratclyde
G2 2QD
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Director NameMs Jennifer Jane Colthart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAspect House 116 West Regent Street
Glasgow
Strathclyde
GT2 2QD
Director NameMr Malcolm Maclennan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed19 September 2012(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAspect House 116 West Regent Street
Glasgow
Strathclyde
G2 2QD
Scotland
Secretary NamePaul Jones
NationalityBritish
StatusResigned
Appointed19 September 2012(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressAspect House 116 West Register Street
Glasgow
Strathclyde
G2 2QD
Scotland
Secretary NameMs Jennifer Jane Colthart
StatusResigned
Appointed19 September 2012(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressAspect House 116 West Regent Street
Glasgow
G2 2QD
Scotland

Location

Registered AddressAspect House
116 West Regent Street
Glasgow
Strathclyde
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

90 at £1Mr Paul Jones
90.00%
Ordinary
5 at £1Mr Malcolm Maclennan
5.00%
Ordinary
5 at £1Ms Jennifer Jane Colthart
5.00%
Ordinary

Financials

Year2014
Net Worth£1,637
Cash£13,782
Current Liabilities£272,030

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 September 2023 (7 months, 1 week ago)
Next Return Due20 September 2024 (5 months from now)

Charges

12 November 2012Delivered on: 15 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 106 to 116 west regent street, glasgow and 53/55 bath lane, glasgow, title number GLA151746.
Outstanding
29 October 2012Delivered on: 31 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
9 August 2018Change of details for Mr Paul Stefan Jones as a person with significant control on 6 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Paul Stefan Jones on 6 August 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
29 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2018Cancellation of shares. Statement of capital on 5 June 2018
  • GBP 95.00
(4 pages)
29 June 2018Purchase of own shares. (3 pages)
8 June 2018Cessation of Malcolm Maclennan as a person with significant control on 5 June 2018 (1 page)
7 June 2018Termination of appointment of Malcolm Maclennan as a director on 5 June 2018 (1 page)
20 April 2018Second filing of Confirmation Statement dated 06/09/2017 (4 pages)
21 September 2017Cessation of Jennifer Jane Colthart as a person with significant control on 23 December 2016 (1 page)
21 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
21 September 2017Cessation of Jennifer Jane Colthart as a person with significant control on 23 December 2016 (1 page)
21 September 2017Confirmation statement made on 6 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 20/04/2018
(4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 January 2017Termination of appointment of Jennifer Jane Colthart as a secretary on 23 December 2016 (2 pages)
19 January 2017Termination of appointment of Jennifer Jane Colthart as a secretary on 23 December 2016 (2 pages)
16 January 2017Termination of appointment of Jennifer Jane Colthart as a director on 23 December 2016 (2 pages)
16 January 2017Termination of appointment of Jennifer Jane Colthart as a director on 23 December 2016 (2 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 6 September 2015 (17 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 6 September 2015 (17 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 6 September 2015 (17 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015.
(6 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015.
(8 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015.
(8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 September 2013Termination of appointment of Paul Jones as a secretary (1 page)
27 September 2013Termination of appointment of Paul Jones as a secretary (1 page)
27 September 2013Appointment of Ms Jennifer Jane Colthart as a secretary (2 pages)
27 September 2013Appointment of Ms Jennifer Jane Colthart as a secretary (2 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
19 July 2013Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
19 July 2013Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
15 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 November 2012Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG on 6 November 2012 (2 pages)
1 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-29
(2 pages)
1 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-29
(2 pages)
1 November 2012Company name changed bkf seventy-six LIMITED\certificate issued on 01/11/12
  • CONNOT ‐
(4 pages)
1 November 2012Company name changed bkf seventy-six LIMITED\certificate issued on 01/11/12
  • CONNOT ‐
(4 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2012Appointment of Paul Jones as a secretary (3 pages)
1 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 100
(5 pages)
1 October 2012Appointment of Paul Jones as a secretary (3 pages)
1 October 2012Appointment of Miss Jennifer Jane Colthart as a director (3 pages)
1 October 2012Appointment of Mr Paul Jones as a director (3 pages)
1 October 2012Termination of appointment of David Deane as a director (2 pages)
1 October 2012Appointment of Mr Paul Jones as a director (3 pages)
1 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 569 empowerment 19/09/2012
(1 page)
1 October 2012Termination of appointment of David Deane as a director (2 pages)
1 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 569 empowerment 19/09/2012
(1 page)
1 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 100
(5 pages)
1 October 2012Appointment of Miss Jennifer Jane Colthart as a director (3 pages)
1 October 2012Appointment of Malcolm Maclennan as a director (3 pages)
1 October 2012Appointment of Malcolm Maclennan as a director (3 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)