Company NameG2 Ac Limited
DirectorPaul Stefan Jones
Company StatusActive
Company NumberSC456817
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Paul Stefan Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(4 days after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Director NameMr Christopher James Howatson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(4 days after company formation)
Appointment DurationResigned same day (resigned 19 August 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Martin Macnamara
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(4 days after company formation)
Appointment DurationResigned same day (resigned 19 August 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Secretary NameMr Paul Jones
StatusResigned
Appointed19 August 2013(4 days after company formation)
Appointment Duration1 day (resigned 20 August 2013)
RoleCompany Director
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Secretary NameJennifer Jane Colthart
NationalityBritish
StatusResigned
Appointed17 September 2013(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2016)
RoleCompany Director
Correspondence Address116 West Regent Street
Glasgow
Strathclyde
G2 2QD
Scotland

Contact

Websiteg2ac.co.uk
Email address[email protected]
Telephone0141 5647100
Telephone regionGlasgow

Location

Registered Address116 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Paul Jones
95.00%
Ordinary
5 at £1Christopher Howatson
5.00%
Ordinary

Financials

Year2014
Net Worth-£54,189
Current Liabilities£100,442

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 August 2021Confirmation statement made on 15 August 2021 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
26 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 August 2018Confirmation statement made on 15 August 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 (8 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (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)
17 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (4 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)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 October 2014Termination of appointment of Paul Jones as a secretary on 20 August 2013 (1 page)
1 October 2014Termination of appointment of Paul Jones as a secretary on 20 August 2013 (1 page)
1 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
26 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 100
(5 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
26 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 100
(5 pages)
26 September 2013Appointment of Jennifer Jane Colthart as a secretary (3 pages)
26 September 2013Appointment of Jennifer Jane Colthart as a secretary (3 pages)
17 September 2013Termination of appointment of Martin Macnamara as a director (1 page)
17 September 2013Termination of appointment of Christopher Howatson as a director (1 page)
17 September 2013Termination of appointment of Martin Macnamara as a director (1 page)
17 September 2013Termination of appointment of Christopher Howatson as a director (1 page)
22 August 2013Appointment of Mr Christopher James Howatson as a director (2 pages)
22 August 2013Appointment of Mr Paul Jones as a secretary (2 pages)
22 August 2013Appointment of Mr Martin Macnamara as a director (2 pages)
22 August 2013Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland on 22 August 2013 (1 page)
22 August 2013Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
22 August 2013Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
22 August 2013Appointment of Mr Martin Macnamara as a director (2 pages)
22 August 2013Termination of appointment of David Deane as a director (1 page)
22 August 2013Appointment of Mr Paul Jones as a director (2 pages)
22 August 2013Termination of appointment of David Deane as a director (1 page)
22 August 2013Appointment of Mr Paul Jones as a director (2 pages)
22 August 2013Appointment of Mr Paul Jones as a secretary (2 pages)
22 August 2013Appointment of Mr Christopher James Howatson as a director (2 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)