G2BS SOLUTIONS LTD
Overview
| Company Name | G2BS SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC542836 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G2BS SOLUTIONS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is G2BS SOLUTIONS LTD located?
| Registered Office Address | C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park PA1 2BH Linwood Renfrewshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G2BS SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| GOT2BSAFE LTD | Aug 16, 2016 | Aug 16, 2016 |
What are the latest accounts for G2BS SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for G2BS SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for G2BS SOLUTIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 21, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Kimberley Susan Cherry as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kimberley Susan Cherry as a secretary on Oct 03, 2025 | 1 pages | TM02 | ||
Cessation of Kimberley Susan Cherry as a person with significant control on Oct 03, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 South Street, Lomond House Inchinnan Renfrew PA4 9RJ Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on Feb 05, 2025 | 1 pages | AD01 | ||
Notification of Kimberley Susan Cherry as a person with significant control on Jul 01, 2024 | 2 pages | PSC01 | ||
Cessation of Ash Three Limited as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Ian Keys as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Kimberley Susan Cherry as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||
Notification of Ash Three Limited as a person with significant control on Mar 13, 2023 | 2 pages | PSC02 | ||
Director's details changed for Mr Robert Cherry on Feb 16, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Kimberley Susan Cherry on Feb 16, 2024 | 1 pages | CH03 | ||
Registered office address changed from 48 Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 4 South Street, Lomond House Inchinnan Renfrew PA4 9RJ on Feb 16, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with updates | 5 pages | CS01 | ||
Notification of Robert Cherry as a person with significant control on Mar 13, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Tracey Elizabeth Graham as a director on Mar 13, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Kimberley Susan Cherry as a secretary on Mar 13, 2023 | 2 pages | AP03 | ||
Cessation of William Fraser Graham as a person with significant control on Mar 13, 2023 | 1 pages | PSC07 | ||
Cessation of Tracey Elizabeth Graham as a person with significant control on Mar 13, 2023 | 1 pages | PSC07 | ||
Who are the officers of G2BS SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHERRY, Robert | Director | Phoenix House, Ground Floor Left, Phoenix Business Park PA1 2BH Linwood C/O Mccreath Accountancy Renfrewshire Scotland | Scotland | British | Operations Director | 301399150001 | ||||
| KEYS, Ian | Director | Phoenix House, Ground Floor Left, Phoenix Business Park PA1 2BH Linwood C/O Mccreath Accountancy Renfrewshire Scotland | Scotland | Scottish | Director | 310885000001 | ||||
| CHERRY, Kimberley Susan | Secretary | South Street, Lomond House Inchinnan PA4 9RJ Renfrew 4 Scotland | 306728660001 | |||||||
| GRAHAM, William Fraser | Secretary | Bleasdale Road PA4 8ZJ Renfrew 11 Scotland | 212444890001 | |||||||
| CHERRY, Kimberley Susan | Director | Phoenix House, Ground Floor Left, Phoenix Business Park PA1 2BH Linwood C/O Mccreath Accountancy Renfrewshire Scotland | Scotland | Scottish | Director | 281007120001 | ||||
| GRAHAM, Tracey Elizabeth | Director | Bleasdale Road Renfrew PA4 8ZJ Renfrew 11 Renfrewshire Scotland | Scotland | British | Benfitis Take Up Officer | 212330240001 | ||||
| GRAHAM, William Fraser | Director | Clyde Offices, 2nd Floor 48 West George Street G2 1BP Glasgow 48 Scotland | Scotland | British | Health And Safety Consultant | 236811520001 | ||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 |
Who are the persons with significant control of G2BS SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Kimberley Susan Cherry | Jul 01, 2024 | Phoenix House, Ground Floor Left, Phoenix Business Park PA1 2BH Linwood C/O Mccreath Accountancy Renfrewshire Scotland | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ash Three Limited | Mar 13, 2023 | Sauchiehall Street Prp Legal G2 3EX Glasgow 227 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Cherry | Mar 13, 2023 | Hawkhead Road PA2 7BE Paisley 134b Scotland | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Fraser Graham | Aug 16, 2016 | Clyde Offices, 2nd Floor 48 West George Street G2 1BP Glasgow 48 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Tracey Elizabeth Graham | Aug 16, 2016 | Bleasdale Road PA4 8ZJ Renfrew 11 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Anthony Valaitis | Aug 16, 2016 | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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