UKBizDB.co.uk

G2 PROPERTY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G2 Property Investments Limited. The company was founded 11 years ago and was given the registration number SC431987. The firm's registered office is in GLASGOW. You can find them at Aspect House, 116 West Regent Street, Glasgow, Strathclyde. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G2 PROPERTY INVESTMENTS LIMITED
Company Number:SC431987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2012
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Aspect House, 116 West Regent Street, Glasgow, Strathclyde, G2 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apsect House, 116 West Regent Street, Glasgow, Scotland, G2 2QD

Director19 September 2012Active
Aspect House, 116 West Regent Street, Glasgow, United Kingdom, G2 2QD

Secretary19 September 2012Active
Aspect House, 116 West Register Street, Glasgow, Scotland, G2 2QD

Secretary19 September 2012Active
Aspect House, 116 West Regent Street, Glasgow, Scotland, GT2 2QD

Director19 September 2012Active
16, Royal Exchange Square, Glasgow, Scotland, G1 3AG

Director06 September 2012Active
Aspect House, 116 West Regent Street, Glasgow, Scotland, G2 2QD

Director19 September 2012Active

People with Significant Control

Mr Malcolm Maclennan
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:Scottish
Country of residence:United Kingdom
Address:Aspect Court, 116 West Regent Street, Glasgow, United Kingdom, G2 2QD
Nature of control:
  • Right to appoint and remove directors
Ms Jennifer Jane Colthart
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Aspect Court, 116 West Regent Street, Glasgow, United Kingdom, G2 2QD
Nature of control:
  • Significant influence or control
Mr Paul Stefan Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Aspect Court, 116 West Regent Street, Glasgow, United Kingdom, G2 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Capital

Capital cancellation shares.

Download
2018-06-29Resolution

Resolution.

Download
2018-06-29Capital

Capital return purchase own shares.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-04-20Miscellaneous

Legacy.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.