G2BS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

G2BS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC542836

Incorporation date

16/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mccreath Accountancy Phoenix House, Ground Floor Left,, Phoenix Business Park, Linwood, Renfrewshire PA1 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon25/03/2026
Appointment of Mr Callum Scobie as a director on 2026-03-25
dot icon27/11/2025
Notification of Mccreath Nominees Ltd as a person with significant control on 2025-11-26
dot icon21/10/2025
Cessation of Kimberley Susan Cherry as a person with significant control on 2025-10-03
dot icon21/10/2025
Termination of appointment of Kimberley Susan Cherry as a secretary on 2025-10-03
dot icon21/10/2025
Termination of appointment of Kimberley Susan Cherry as a director on 2025-10-03
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon15/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon05/02/2025
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 2025-02-05
dot icon06/11/2024
Cessation of Ash Three Limited as a person with significant control on 2024-07-01
dot icon06/11/2024
Notification of Kimberley Susan Cherry as a person with significant control on 2024-07-01
dot icon23/09/2024
Total exemption full accounts made up to 2024-08-31
dot icon02/07/2024
Appointment of Mrs Kimberley Susan Cherry as a director on 2024-07-01
dot icon02/07/2024
Appointment of Mr Ian Keys as a director on 2024-07-01
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon13/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/03/2024
Notification of Ash Three Limited as a person with significant control on 2023-03-13
dot icon16/02/2024
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 2024-02-16
dot icon16/02/2024
Secretary's details changed for Mrs Kimberley Susan Cherry on 2024-02-16
dot icon16/02/2024
Director's details changed for Mr Robert Cherry on 2024-02-16
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/04/2023
Notification of Robert Cherry as a person with significant control on 2023-03-13
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon24/03/2023
Termination of appointment of Tracey Elizabeth Graham as a director on 2023-03-13
dot icon15/03/2023
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 2023-03-15
dot icon15/03/2023
Termination of appointment of William Fraser Graham as a secretary on 2023-03-13
dot icon15/03/2023
Termination of appointment of William Fraser Graham as a director on 2023-03-13
dot icon15/03/2023
Cessation of William Fraser Graham as a person with significant control on 2023-03-13
dot icon15/03/2023
Cessation of Tracey Elizabeth Graham as a person with significant control on 2023-03-13
dot icon15/03/2023
Appointment of Mrs Kimberley Susan Cherry as a secretary on 2023-03-13
dot icon21/10/2022
Appointment of Mr Robert Cherry as a director on 2022-10-21
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-26.51 % *

* during past year

Cash in Bank

£13,278.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
81.00
-
0.00
-
-
2022
3
182.00
-
0.00
18.07K
-
2023
0
106.16K
-
0.00
13.28K
-
2023
0
106.16K
-
0.00
13.28K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

106.16K £Ascended58.23K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.28K £Descended-26.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
16/08/2016 - 16/08/2016
15301
Scobie, Callum
Director
25/03/2026 - Present
7
Graham, William Fraser
Director
01/02/2018 - 13/03/2023
8
Graham, Tracey Elizabeth
Director
16/08/2016 - 13/03/2023
1
Mrs Kimberley Susan Cherry
Director
01/07/2024 - 03/10/2025
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G2BS SOLUTIONS LTD

G2BS SOLUTIONS LTD is an(a) Active company incorporated on 16/08/2016 with the registered office located at C/O Mccreath Accountancy Phoenix House, Ground Floor Left,, Phoenix Business Park, Linwood, Renfrewshire PA1 2BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of G2BS SOLUTIONS LTD?

toggle

G2BS SOLUTIONS LTD is currently Active. It was registered on 16/08/2016 .

Where is G2BS SOLUTIONS LTD located?

toggle

G2BS SOLUTIONS LTD is registered at C/O Mccreath Accountancy Phoenix House, Ground Floor Left,, Phoenix Business Park, Linwood, Renfrewshire PA1 2BH.

What does G2BS SOLUTIONS LTD do?

toggle

G2BS SOLUTIONS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for G2BS SOLUTIONS LTD?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Callum Scobie as a director on 2026-03-25.