Company NameG2BS Solutions Ltd
DirectorRobert Cherry
Company StatusActive
Company NumberSC542836
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)
Previous NameGot2Bsafe Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert Cherry
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address4 South Street, Lomond House
Inchinnan
Renfrew
PA4 9RJ
Scotland
Secretary NameMrs Kimberley Susan Cherry
StatusCurrent
Appointed13 March 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address4 South Street, Lomond House
Inchinnan
Renfrew
PA4 9RJ
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Tracey Elizabeth Graham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleBenfitis Take Up Officer
Country of ResidenceScotland
Correspondence Address11 Bleasdale Road
Renfrew
Renfrewshire
PA4 8ZJ
Scotland
Secretary NameMr William Fraser Graham
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address11 Bleasdale Road
Renfrew
PA4 8ZJ
Scotland
Director NameMr William Fraser Graham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2023)
RoleHealth And Safety Consultant
Country of ResidenceScotland
Correspondence Address48 Clyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland

Location

Registered Address4 South Street, Lomond House
Inchinnan
Renfrew
PA4 9RJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (1 day from now)

Filing History

24 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
12 August 2019Registered office address changed from 11 Bleasdale Road Renfrew Renfrewshire PA4 8ZJ Scotland to The Gatehouse Porterfield Road Westway Park (Napier Suite) Renfrew Renfrewshire PA4 8DJ on 12 August 2019 (1 page)
20 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
10 February 2018Appointment of Mr William Fraser Graham as a director on 1 February 2018 (2 pages)
14 August 2017Notification of Tracey Elizabeth Graham as a person with significant control on 16 August 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Notification of Tracey Elizabeth Graham as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Cessation of Peter Anthony Valaitis as a person with significant control on 16 August 2016 (1 page)
14 August 2017Cessation of Peter Anthony Valaiti as a person with significant control on 14 August 2017 (1 page)
14 August 2017Notification of William Fraser Graham as a person with significant control on 16 August 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Notification of William Fraser Graham as a person with significant control on 14 August 2017 (2 pages)
17 August 2016Appointment of Mr William Fraser Graham as a secretary on 16 August 2016 (2 pages)
17 August 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 1
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 1
(3 pages)
17 August 2016Appointment of Mr William Fraser Graham as a secretary on 16 August 2016 (2 pages)
16 August 2016Termination of appointment of Peter Valaitis as a director on 16 August 2016 (1 page)
16 August 2016Appointment of Mrs Tracey Elizabeth Graham as a director on 16 August 2016 (2 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(23 pages)
16 August 2016Appointment of Mrs Tracey Elizabeth Graham as a director on 16 August 2016 (2 pages)
16 August 2016Termination of appointment of Peter Valaitis as a director on 16 August 2016 (1 page)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(23 pages)