G2 PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAdministrator's progress report

View Document

19/02/2519 February 2025 Administrator's progress report

View Document

15/10/2415 October 2024 Creditors’ decision on administrator’s proposals

View Document

29/07/2429 July 2024 Registered office address changed from Aspect House 116 West Regent Street Glasgow Strathclyde G2 2QD to C/O Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2024-07-29

View Document

29/07/2429 July 2024 Appointment of an administrator

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEFAN JONES / 06/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEFAN JONES / 06/08/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 95.00

View Document

29/06/1829 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/1829 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/188 June 2018 CESSATION OF MALCOLM MACLENNAN AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACLENNAN

View Document

20/04/1820 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/09/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CESSATION OF JENNIFER JANE COLTHART AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER COLTHART

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLTHART

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 SECOND FILING WITH MUD 06/09/15 FOR FORM AR01

View Document

08/09/158 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL JONES

View Document

27/09/1327 September 2013 SECRETARY APPOINTED MS JENNIFER JANE COLTHART

View Document

26/09/1326 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 CURREXT FROM 30/09/2013 TO 31/10/2013

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/127 November 2012 ADOPT ARTICLES 02/11/2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG

View Document

01/11/121 November 2012 COMPANY NAME CHANGED BKF SEVENTY-SIX LIMITED CERTIFICATE ISSUED ON 01/11/12

View Document

01/11/121 November 2012 CHANGE OF NAME 29/10/2012

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR PAUL JONES

View Document

01/10/121 October 2012 SECRETARY APPOINTED PAUL JONES

View Document

01/10/121 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 100

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MISS JENNIFER JANE COLTHART

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MALCOLM MACLENNAN

View Document

01/10/121 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/126 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information