Advanced company searchLink opens in new window

G2BS SOLUTIONS LTD

Company number SC542836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2025 AD01 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 5 February 2025
06 Nov 2024 PSC01 Notification of Kimberley Susan Cherry as a person with significant control on 1 July 2024
06 Nov 2024 PSC07 Cessation of Ash Three Limited as a person with significant control on 1 July 2024
23 Sep 2024 AA Total exemption full accounts made up to 31 August 2024
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
02 Jul 2024 AP01 Appointment of Mr Ian Keys as a director on 1 July 2024
02 Jul 2024 AP01 Appointment of Mrs Kimberley Susan Cherry as a director on 1 July 2024
13 May 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
06 Mar 2024 PSC02 Notification of Ash Three Limited as a person with significant control on 13 March 2023
16 Feb 2024 CH01 Director's details changed for Mr Robert Cherry on 16 February 2024
16 Feb 2024 CH03 Secretary's details changed for Mrs Kimberley Susan Cherry on 16 February 2024
16 Feb 2024 AD01 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 16 February 2024
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 PSC01 Notification of Robert Cherry as a person with significant control on 13 March 2023
24 Mar 2023 TM01 Termination of appointment of Tracey Elizabeth Graham as a director on 13 March 2023
15 Mar 2023 AP03 Appointment of Mrs Kimberley Susan Cherry as a secretary on 13 March 2023
15 Mar 2023 PSC07 Cessation of William Fraser Graham as a person with significant control on 13 March 2023
15 Mar 2023 PSC07 Cessation of Tracey Elizabeth Graham as a person with significant control on 13 March 2023
15 Mar 2023 TM01 Termination of appointment of William Fraser Graham as a director on 13 March 2023
15 Mar 2023 TM02 Termination of appointment of William Fraser Graham as a secretary on 13 March 2023
15 Mar 2023 AD01 Registered office address changed from Westway Business Park the Gatehouse (Manson Suite) 35 Porterfield Road Renfrew Renfrewshire PA4 8DJ United Kingdom to 48 Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 15 March 2023
21 Oct 2022 AP01 Appointment of Mr Robert Cherry as a director on 21 October 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates