Active - Proposal to Strike off
Company Information for G20 SERVICES LIMITED
6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
|
Company Registration Number
SC358409
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
G20 SERVICES LIMITED | |
Legal Registered Office | |
6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Other companies in G1 | |
Company Number | SC358409 | |
---|---|---|
Company ID Number | SC358409 | |
Date formed | 2009-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 21/04/2015 | |
Return next due | 19/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:39:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G20 Services Limited | Active | Company formed on the 2014-04-29 | ||
G20 SERVICES LTD | UNIT 73, RIVERSIDE 3 SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER ME2 4BH | Active | Company formed on the 2019-11-12 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA EADIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER EADIE |
Director | ||
NICOLA EADIE |
Director | ||
ELAINE EADIE |
Director | ||
JACQUELINE EADIE |
Director | ||
JOHN ALEXANDER EADIE |
Director | ||
COSEC LIMITED |
Company Secretary | ||
COSEC LIMITED |
Director | ||
JAMES STUART MCMEEKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G20 CONTRACTS LIMITED | Director | 2016-04-04 | CURRENT | 2009-05-06 | Dissolved 2017-09-26 | |
G20 TRAINING LIMITED | Director | 2016-04-04 | CURRENT | 2009-05-22 | Dissolved 2017-09-26 | |
G20 (SCOTLAND) LIMITED | Director | 2016-04-04 | CURRENT | 2009-06-08 | Dissolved 2017-09-26 | |
COBRA SECURITIES (SCOTLAND) LTD | Director | 2016-04-04 | CURRENT | 2013-06-06 | Dissolved 2017-09-26 | |
EADIE SECURITIES LIMITED | Director | 2016-04-04 | CURRENT | 1993-06-23 | Active | |
FRAMPTONS (GLASGOW) LIMITED | Director | 2016-04-04 | CURRENT | 2000-09-01 | Active | |
J.A.E. (GLASGOW) LIMITED | Director | 2016-04-04 | CURRENT | 1990-07-17 | Active | |
FRAMPTONS HOLDINGS LIMITED | Director | 2016-04-04 | CURRENT | 1996-02-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MS NICOLA EADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EADIE | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER EADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA EADIE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AP01 | DIRECTOR APPOINTED MS NICOLA EADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE EADIE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 21/04/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 21/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3584090001 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EADIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE EADIE / 09/02/2013 | |
AR01 | 21/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE EADIE / 01/02/2013 | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE EADIE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EADIE | |
SH01 | 22/04/12 STATEMENT OF CAPITAL GBP 103 | |
AP01 | DIRECTOR APPOINTED MS ELAINE EADIE | |
AR01 | 21/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 21/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 FULL LIST | |
288a | DIRECTOR APPOINTED MR JOHN ALEXANDER EADIE | |
88(2) | AD 21/04/09 GBP SI 99@1=99 GBP IC 1/100 | |
88(2) | AD 21/04/09 GBP SI 2@1=2 GBP IC 100/102 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN | |
288b | APPOINTMENT TERMINATED SECRETARY COSEC LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FACTORS SCOTLAND LTD |
Creditors Due Within One Year | 2013-04-30 | £ 61,488 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 45,255 |
Creditors Due Within One Year | 2012-04-30 | £ 45,255 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G20 SERVICES LIMITED
Cash Bank In Hand | 2012-04-30 | £ 15,713 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 15,713 |
Current Assets | 2013-04-30 | £ 20,882 |
Current Assets | 2012-04-30 | £ 46,924 |
Current Assets | 2012-04-30 | £ 46,924 |
Debtors | 2013-04-30 | £ 20,330 |
Debtors | 2012-04-30 | £ 31,211 |
Debtors | 2012-04-30 | £ 31,211 |
Shareholder Funds | 2012-04-30 | £ 2,802 |
Shareholder Funds | 2012-04-30 | £ 2,802 |
Tangible Fixed Assets | 2013-04-30 | £ 20,573 |
Tangible Fixed Assets | 2012-04-30 | £ 1,133 |
Tangible Fixed Assets | 2012-04-30 | £ 1,133 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as G20 SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |