G2 DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Current accounting period extended from 2025-05-31 to 2025-10-31

View Document

24/03/2524 March 2025 Satisfaction of charge SC6623220010 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Registered office address changed from 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom to 4 Newton Place C/O Hawthorn Tax Glasgow G3 7PR on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Miss Gemma Elizabeth Guarin on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Luis Ghais Guarin on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Miss Gemma Elizabeth Guarin as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mr Luis Ghais Guarin as a person with significant control on 2024-06-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Satisfaction of charge SC6623220003 in full

View Document

10/05/2410 May 2024 Satisfaction of charge SC6623220002 in full

View Document

10/05/2410 May 2024 Satisfaction of charge SC6623220001 in full

View Document

08/05/248 May 2024 Satisfaction of charge SC6623220004 in full

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/03/2418 March 2024 Change of details for Mr Luis Ghais Guarin as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Miss Gemma Elizabeth Guarin as a person with significant control on 2024-03-18

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

17/01/2417 January 2024 Change of details for Miss Gemma Elizabeth Sparks as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Miss Gemma Elizabeth Sparks on 2024-01-17

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Registration of charge SC6623220010, created on 2023-05-01

View Document

24/04/2324 April 2023 Registration of charge SC6623220009, created on 2023-04-21

View Document

20/03/2320 March 2023 Registered office address changed from Moncrieff House C/O Grants Accountants and Tax Advisors 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 2023-03-20

View Document

09/11/229 November 2022 Registration of charge SC6623220008, created on 2022-11-07

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Registration of charge SC6623220005, created on 2022-05-20

View Document

04/04/224 April 2022 Registration of charge SC6623220004, created on 2022-03-22

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Registration of charge SC6623220003, created on 2021-11-04

View Document

29/10/2129 October 2021 Change of details for Mr Luis Ghais Guarin as a person with significant control on 2021-10-25

View Document

29/10/2129 October 2021 Registered office address changed from G9 150 Brand Street Glasgow G51 1DH United Kingdom to Moncrieff House C/O Grants Accountants and Tax Advisors 69 West Nile Street Glasgow G1 2QB on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Luis Ghais Guarin on 2021-10-25

View Document

29/10/2129 October 2021 Director's details changed for Miss Gemma Elizabeth Sparks on 2021-10-25

View Document

29/10/2129 October 2021 Change of details for Miss Gemma Elizabeth Sparks as a person with significant control on 2021-10-25

View Document

14/06/2114 June 2021 Registration of charge SC6623220002, created on 2021-06-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR LUIS GHAIS GUARIN / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS GHAIS GUARIN / 20/08/2020

View Document

08/08/208 August 2020 PSC'S CHANGE OF PARTICULARS / MR LUIS GHAIS GUARIN / 08/08/2020

View Document

08/08/208 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA ELIZABETH SPARKS / 08/08/2020

View Document

08/08/208 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS GHAIS GUARIN / 08/08/2020

View Document

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM UNIT G9 150 BRAND STREET GLASGOW G51 1DH SCOTLAND

View Document

08/08/208 August 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA ELIZABETH SPARKS / 08/08/2020

View Document

27/05/2027 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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