Glasgow
G2 2QD
Scotland
Secretary Name | Mr Paul Stefan Jones |
---|---|
Status | Current |
Appointed | 19 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 116 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mrs Edith McEwan Hunter |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Director Name | Mr Wesley Michael Goryl |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 116 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Ms Jennifer Jane Colthart |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mr Malcolm Maclennan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 West Regent Street Glasgow G2 2QD Scotland |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
86 at £1 | Paul Jones 86.00% Ordinary |
---|---|
2 at £1 | Duncan Dow 2.00% Ordinary |
2 at £1 | Heather Buchanan 2.00% Ordinary |
10 at £1 | Edith Hunter 10.00% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 9 July 2021 (overdue) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
27 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
9 July 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
23 August 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
9 August 2018 | Director's details changed for Mr Paul Stefan Jones on 6 August 2018 (2 pages) |
9 August 2018 | Secretary's details changed for Mr Paul Jones on 6 August 2018 (1 page) |
9 August 2018 | Change of details for Mr Paul Stefan Jones as a person with significant control on 6 August 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 June 2018 | Director's details changed for Ms Edith Hunter on 23 February 2018 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Paul Jones as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Paul Jones as a person with significant control on 6 April 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
30 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 October 2014 | Termination of appointment of Malcolm Maclennan as a director on 1 September 2014 (1 page) |
1 October 2014 | Appointment of Ms Edith Hunter as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Ms Edith Hunter as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jennifer Jane Colthart as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jennifer Jane Colthart as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Malcolm Maclennan as a director on 1 September 2014 (1 page) |
1 October 2014 | Appointment of Ms Edith Hunter as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jennifer Jane Colthart as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Malcolm Maclennan as a director on 1 September 2014 (1 page) |
2 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
13 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (6 pages) |
13 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (6 pages) |
8 August 2014 | Company name changed G2 dm LIMITED\certificate issued on 08/08/14
|
8 August 2014 | Company name changed G2 dm LIMITED\certificate issued on 08/08/14
|
12 September 2013 | Termination of appointment of Wesley Michael Goryl as a director on 19 August 2013 (1 page) |
12 September 2013 | Termination of appointment of Wesley Michael Goryl as a director on 19 August 2013 (1 page) |
22 August 2013 | Appointment of Mr Paul Jones as a director on 19 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Paul Jones as a secretary on 19 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Malcolm Maclennan as a director on 19 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Wesley Michael Goryl as a director on 19 August 2013 (2 pages) |
22 August 2013 | Appointment of Miss Jennifer Jane Colthart as a director on 19 August 2013 (2 pages) |
22 August 2013 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
22 August 2013 | Appointment of Miss Jennifer Jane Colthart as a director on 19 August 2013 (2 pages) |
22 August 2013 | Termination of appointment of David William Deane as a director on 19 August 2013 (1 page) |
22 August 2013 | Appointment of Mr Paul Jones as a secretary on 19 August 2013 (2 pages) |
22 August 2013 | Termination of appointment of David William Deane as a director on 19 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland on 22 August 2013 (1 page) |
22 August 2013 | Appointment of Mr Malcolm Maclennan as a director on 19 August 2013 (2 pages) |
22 August 2013 | Appointment of Mr Wesley Michael Goryl as a director on 19 August 2013 (2 pages) |
22 August 2013 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
22 August 2013 | Appointment of Mr Paul Jones as a director on 19 August 2013 (2 pages) |