G2 INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Cancellation of shares. Statement of capital on 2023-08-04

View Document

08/09/238 September 2023 Purchase of own shares.

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

23/08/2323 August 2023 Appointment of Mrs Rhona Inglis as a secretary on 2023-08-14

View Document

23/08/2323 August 2023 Termination of appointment of Grant Duncan Inglis as a secretary on 2023-08-14

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

07/08/237 August 2023 Cessation of George Robert Mckenzie as a person with significant control on 2023-08-04

View Document

07/08/237 August 2023 Change of details for Mr Grant Duncan Inglis as a person with significant control on 2023-08-04

View Document

07/08/237 August 2023 Termination of appointment of George Robert Mckenzie as a director on 2023-08-04

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2546080001

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 CURREXT FROM 28/02/2016 TO 31/08/2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/10/1513 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1310 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/09/1219 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/10/1114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DUNCAN INGLIS / 21/08/2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GRANT DUNCAN INGLIS / 21/08/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT MCKENZIE / 21/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DUNCAN INGLIS / 21/08/2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: MURRAY HOUSE 17 MURRAY STREET PAISLEY RENFREWSHIRE PA3 1QG

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: C/O FERGUSON DEWAR STERLING HOUSE 22 RENFIELD STREET GLASGOW G2 5AP

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 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