G2 & ASSOCIATES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/01/2510 January 2025 Registered office address changed from The Hub 70 Pacific Quay Glasgow G51 1DZ to C/O Robb Ferguson, 3rd Floor 70 West Regent Street Glasgow G2 2QZ on 2025-01-10

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CESSATION OF GRAHAM FORREST WYLLIE AS A PSC

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME CHALMERS / 28/02/2018

View Document

28/02/1828 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 5000

View Document

28/02/1828 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 CONTRACT PROPOSED TO BE MADE BETWEEN THE COMPANY AND GRAHAM WHYLLIE FOR THE PURCHASE BY THE COMPANY OF 5,000 ORDINARY SHARES OF £1 EACH. 01/02/2018

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WYLLIE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHALMERS / 24/04/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WYLLIE / 24/04/2013

View Document

16/05/1316 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAEME CHALMERS / 24/04/2013

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/05/1014 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHALMERS / 25/04/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WYLLIE / 20/11/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM SUITE 1/31, HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD, HILLINGTON PARK GLASGOW G52 4RU

View Document

10/07/0910 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/12/0731 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 NC INC ALREADY ADJUSTED 22/07/04

View Document

31/08/0431 August 2004 £ NC 100/10000 22/07/

View Document

18/06/0418 June 2004 PARTIC OF MORT/CHARGE *****

View Document

20/05/0420 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 186 NITHSDALE ROAD POLLOKSHIELDS GLASGOW G41 5EU

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 186 NITHSDALE ROAD POLLOKSHIELDS GLASGOW G41 5EU

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company