Glasgow
G2 2QD
Scotland
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 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 Christopher James Howatson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 116 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mr Martin Macnamara |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 116 West Regent Street Glasgow G2 2QD Scotland |
Secretary Name | Mr Paul Jones |
---|---|
Status | Resigned |
Appointed | 19 August 2013(4 days after company formation) |
Appointment Duration | 1 day (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | 116 West Regent Street Glasgow G2 2QD Scotland |
Secretary Name | Jennifer Jane Colthart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | 116 West Regent Street Glasgow Strathclyde G2 2QD Scotland |
Website | g2ac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5647100 |
Telephone region | Glasgow |
Registered Address | 116 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Paul Jones 95.00% Ordinary |
---|---|
5 at £1 | Christopher Howatson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,189 |
Current Liabilities | £100,442 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with updates (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
26 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
9 August 2018 | Change of details for Mr Paul Stefan Jones as a person with significant control on 6 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Paul Stefan Jones on 6 August 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 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) |
19 January 2017 | Termination of appointment of Jennifer Jane Colthart as a secretary on 23 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Jennifer Jane Colthart as a secretary on 23 December 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 October 2014 | Termination of appointment of Paul Jones as a secretary on 20 August 2013 (1 page) |
1 October 2014 | Termination of appointment of Paul Jones as a secretary on 20 August 2013 (1 page) |
1 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 September 2013 | Resolutions
|
26 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
26 September 2013 | Resolutions
|
26 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
26 September 2013 | Appointment of Jennifer Jane Colthart as a secretary (3 pages) |
26 September 2013 | Appointment of Jennifer Jane Colthart as a secretary (3 pages) |
17 September 2013 | Termination of appointment of Martin Macnamara as a director (1 page) |
17 September 2013 | Termination of appointment of Christopher Howatson as a director (1 page) |
17 September 2013 | Termination of appointment of Martin Macnamara as a director (1 page) |
17 September 2013 | Termination of appointment of Christopher Howatson as a director (1 page) |
22 August 2013 | Appointment of Mr Christopher James Howatson as a director (2 pages) |
22 August 2013 | Appointment of Mr Paul Jones as a secretary (2 pages) |
22 August 2013 | Appointment of Mr Martin Macnamara as a director (2 pages) |
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 | Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
22 August 2013 | Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
22 August 2013 | Appointment of Mr Martin Macnamara as a director (2 pages) |
22 August 2013 | Termination of appointment of David Deane as a director (1 page) |
22 August 2013 | Appointment of Mr Paul Jones as a director (2 pages) |
22 August 2013 | Termination of appointment of David Deane as a director (1 page) |
22 August 2013 | Appointment of Mr Paul Jones as a director (2 pages) |
22 August 2013 | Appointment of Mr Paul Jones as a secretary (2 pages) |
22 August 2013 | Appointment of Mr Christopher James Howatson as a director (2 pages) |
15 August 2013 | Incorporation
|
15 August 2013 | Incorporation
|