Company number SC230789
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address THE HUB, 70 PACIFIC QUAY, GLASGOW, G51 1DZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
GBP 10,000
; Previous accounting period extended from 30 June 2015 to 31 December 2015. The most likely internet sites of G2 & ASSOCIATES LTD. are www.g2associates.co.uk, and www.g2-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. G2 Associates Ltd is a Private Limited Company.
The company registration number is SC230789. G2 Associates Ltd has been working since 25 April 2002.
The present status of the company is Active. The registered address of G2 Associates Ltd is The Hub 70 Pacific Quay Glasgow G51 1dz. . CHALMERS, Graeme is a Secretary of the company. CHALMERS, Graeme is a Director of the company. WYLLIE, Graham is a Director of the company. Secretary KAYE, David Stanley has been resigned. Secretary WYLLIE, Graham has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
WYLLIE, Graham
Resigned: 25 November 2002
Appointed Date: 25 April 2002
Nominee Secretary
BRIAN REID LTD.
Resigned: 25 April 2002
Appointed Date: 25 April 2002
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 April 2002
Appointed Date: 25 April 2002
G2 & ASSOCIATES LTD. Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
31 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
01 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
17 May 2002
New secretary appointed;new director appointed
29 Apr 2002
Director resigned
29 Apr 2002
Secretary resigned
29 Apr 2002
Registered office changed on 29/04/02 from: 186 nithsdale road pollokshields glasgow G41 5EU
25 Apr 2002
Incorporation