G2 INTERIORS LIMITED
HILLINGTON INDUSTRIAL ESTATE

Hellopages » Renfrewshire » Renfrewshire » G52 4NQ

Company number SC254608
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address UNIT 3, CARBERRY COURT, 28 QUEEN ELIZABETH AVENUE, HILLINGTON INDUSTRIAL ESTATE, GLASGOW, G52 4NQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Current accounting period extended from 28 February 2016 to 31 August 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of G2 INTERIORS LIMITED are www.g2interiors.co.uk, and www.g2-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. G2 Interiors Limited is a Private Limited Company. The company registration number is SC254608. G2 Interiors Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of G2 Interiors Limited is Unit 3 Carberry Court 28 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4nq. . INGLIS, Grant Duncan is a Secretary of the company. INGLIS, Grant Duncan is a Director of the company. MCKENZIE, George Robert is a Director of the company. Secretary FERGUSON DEWAR, SOLICITORS has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director INGLIS, Joseph Wylie Mcgarrole has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
INGLIS, Grant Duncan
Appointed Date: 21 November 2003

Director
INGLIS, Grant Duncan
Appointed Date: 21 November 2003
54 years old

Director
MCKENZIE, George Robert
Appointed Date: 17 November 2003
56 years old

Resigned Directors

Secretary
FERGUSON DEWAR, SOLICITORS
Resigned: 21 November 2003
Appointed Date: 21 August 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Director
INGLIS, Joseph Wylie Mcgarrole
Resigned: 21 November 2003
Appointed Date: 21 August 2003
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Persons With Significant Control

Mr Grant Duncan Inglis
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Robert Mckenzie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G2 INTERIORS LIMITED Events

27 Sep 2016
Confirmation statement made on 21 August 2016 with updates
14 Jun 2016
Current accounting period extended from 28 February 2016 to 31 August 2016
16 Oct 2015
Total exemption small company accounts made up to 28 February 2015
13 Oct 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 33 more events
25 Oct 2003
New director appointed
13 Oct 2003
New secretary appointed
28 Aug 2003
Director resigned
27 Aug 2003
Secretary resigned
21 Aug 2003
Incorporation