G2 Refrigeration & Air Conditioning Ltd.

General information

Name:

G2 Refrigeration & Air Conditioning Limited.

Office Address:

1 Cambuslang Court Cambuslang G32 8FH Glasgow

Number: SC409277

Incorporation date: 2011-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

G2 Refrigeration & Air Conditioning Ltd. can be reached at 1 Cambuslang Court, Cambuslang in Glasgow. The company's post code is G32 8FH. G2 Refrigeration & Air Conditioning has existed in this business since the firm was registered in 2011. The company's registered no. is SC409277. This business's declared SIC number is 35300: Steam and air conditioning supply. 2022-12-31 is the last time the company accounts were reported.

Chantelle G. and Grant G. are registered as the enterprise's directors and have been doing everything they can to help the company for one year. To help the directors in their tasks, this firm has been utilizing the skills of Geraldine G. as a secretary for the last one year.

Executives with significant control over the firm are: Grant G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Chantelle G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Geraldine G.

Role: Secretary

Appointed: 13 March 2023

Latest update: 25 February 2024

Chantelle G.

Role: Director

Appointed: 13 March 2023

Latest update: 25 February 2024

Grant G.

Role: Director

Appointed: 01 November 2011

Latest update: 25 February 2024

People with significant control

Grant G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Chantelle G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Unit C3 6 Queensberry Avenue Hillington

Post code:

G52 4NL

City / Town:

Glasgow

HQ address,
2013

Address:

48 Queen Elizabeth Avenue Hillington Park

Post code:

G52 4NQ

City / Town:

Glasgow

HQ address,
2014

Address:

48 Queen Elizabeth Avenue Hillington Park

Post code:

G52 4NQ

City / Town:

Glasgow

HQ address,
2015

Address:

48 Queen Elizabeth Avenue Hillington Park

Post code:

G52 4NQ

City / Town:

Glasgow

Accountant/Auditor,
2014

Name:

Wagner Associates Limited

Address:

34 West George Street

Post code:

G2 1DA

City / Town:

Glasgow

Accountant/Auditor,
2012

Name:

Wagner Accountants Limited

Address:

34 West George Street

Post code:

G2 1DA

City / Town:

Glasgow

Accountant/Auditor,
2015

Name:

Wagner Associates Limited

Address:

34 West George Street

Post code:

G2 1DA

City / Town:

Glasgow

Accountant/Auditor,
2013

Name:

Wagner Associates Limited

Address:

The Connal Building 34 West George Street

Post code:

G2 1DA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 35300 : Steam and air conditioning supply
12
Company Age

Closest Companies - by postcode