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.
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 | : |
|
Registered Address | : | Aspect House, 116 West Regent Street, Glasgow, Strathclyde, G2 2QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apsect House, 116 West Regent Street, Glasgow, Scotland, G2 2QD | Director | 19 September 2012 | Active |
Aspect House, 116 West Regent Street, Glasgow, United Kingdom, G2 2QD | Secretary | 19 September 2012 | Active |
Aspect House, 116 West Register Street, Glasgow, Scotland, G2 2QD | Secretary | 19 September 2012 | Active |
Aspect House, 116 West Regent Street, Glasgow, Scotland, GT2 2QD | Director | 19 September 2012 | Active |
16, Royal Exchange Square, Glasgow, Scotland, G1 3AG | Director | 06 September 2012 | Active |
Aspect House, 116 West Regent Street, Glasgow, Scotland, G2 2QD | Director | 19 September 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Capital | Capital cancellation shares. | Download |
2018-06-29 | Resolution | Resolution. | Download |
2018-06-29 | Capital | Capital return purchase own shares. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Miscellaneous | Legacy. | Download |
2017-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-19 | Officers | Termination secretary company with name termination date. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.