THE G2G3 GROUP LTD.
Overview
Company Name | THE G2G3 GROUP LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC199414 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE G2G3 GROUP LTD.?
- Information technology consultancy activities (62020) / Information and communication
Where is THE G2G3 GROUP LTD. located?
Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE G2G3 GROUP LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THE G2G3 GROUP LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW | 2 pages | AD02 | ||||||||||
Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on Apr 26, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Apr 05, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
legacy | 226 pages | PARENT_ACC | ||||||||||
Termination of appointment of Constantine Karayannis as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Marc Williams as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
legacy | 225 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 211 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Samantha Rosemary Jane Booth as a director on Jun 11, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of THE G2G3 GROUP LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
WILLIAMS, Marc Lawrence | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | Director | 299606630001 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
SPEAKE, Andrew Ian | Secretary | Hailes Gardens EH13 0JH Edinburgh 58 United Kingdom | British | Sales Manager | 65780170006 | |||||||||
IGP CORPORATE NOMINEES LTD | Nominee Secretary | 19 Kathleen Road SW11 2JR London | 900015620001 | |||||||||||
BAKER, Christopher Francis Henry | Director | Berners Street W1T 3LR London 30 England | England | British | Director | 141579190004 | ||||||||
BOOTH, Samantha Rosemary Jane | Director | Gresham Street EC2V 7NQ London 65 England | England | British | Director | 287875550001 | ||||||||
BURGE, Alan | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | Business Executive | 197259620001 | ||||||||
COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 182710350001 | ||||||||
HOWARD, Andrew David | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | Director | 198552500001 | ||||||||
KARAYANNIS, Constantine | Director | Ellismuir Way Tannochside Park G71 5PW Uddingston Pavilion Building Glasgow United Kingdom | England | British | Director | 268825250001 | ||||||||
MAYNARD, Stefan John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 274905000001 | ||||||||
MCBRINN, William Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 161340530001 | ||||||||
MCCALLUM, Niall John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 319738220001 | ||||||||
MOFFATT, Alexandra Mary | Director | Berners Street W1T 3LR London 30 England | England | British | Director | 206456460001 | ||||||||
RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 193131980001 | ||||||||
RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 England | England | British | Director | 188334810001 | ||||||||
SPEAKE, Andrew Ian | Director | Hailes Gardens EH13 0JH Edinburgh 58 United Kingdom | Scotland | British | Sales Manager | 65780170006 | ||||||||
SUTHERLAND, Mark Ross | Director | Drysdale Queens Road EH42 1LN Dunbar East Lothian | Scotland | British | Sales Manager | 65780160005 | ||||||||
WARRENDER, Roy David | Director | 22 South Learmonth Gardens EH4 1EZ Edinburgh | Scotland | British | Director | 64305580001 |
Who are the persons with significant control of THE G2G3 GROUP LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capita Justice & Secure Services Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE G2G3 GROUP LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Oct 06, 2008 Delivered On Oct 08, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 16 high street, lasswade. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 23, 2008 Delivered On Sep 26, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 25, 2001 Delivered On May 16, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does THE G2G3 GROUP LTD. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0