Background WavePink WaveYellow Wave

GP2 LIMITED (SC259705)

GP2 LIMITED (SC259705) is an active UK company. incorporated on 24 November 2003. with registered office in 3 Clairmont Gardens. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GP2 LIMITED has been registered for 22 years. Current directors include PENDER, Katharine Helen, PENDER, Roger Martin.

Company Number
SC259705
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
3 Clairmont Gardens, G3 7LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PENDER, Katharine Helen, PENDER, Roger Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP2 LIMITED

GP2 LIMITED is an active company incorporated on 24 November 2003 with the registered office located in 3 Clairmont Gardens. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GP2 LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC259705

LTD Company

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

MANAGING YOUR PROPERTY LIMITED
From: 18 January 2004To: 27 January 2004
GP2 LIMITED
From: 18 December 2003To: 18 January 2004
BLP 2003-65 LIMITED
From: 24 November 2003To: 18 December 2003
Contact
Address

3 Clairmont Gardens Glasgow , G3 7LW,

Timeline

2 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOX, Brian Michael

Active
3 Clairmont GardensG3 7LW
Secretary
Appointed 02 Sept 2004

PENDER, Katharine Helen

Active
3 Clairmont GardensG3 7LW
Born March 1964
Director
Appointed 14 Jan 2004

PENDER, Roger Martin

Active
3 Clairmont GardensG3 7LW
Born October 1963
Director
Appointed 01 Feb 2006

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 24 Nov 2003
Resigned 02 Sept 2004

GANDON, Sally Mary

Resigned
53 Hyndland Road, GlasgowG12 9UX
Born March 1963
Director
Appointed 14 Jan 2004
Resigned 01 Jun 2004

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 24 Nov 2003
Resigned 14 Jan 2004

BLP FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 24 Nov 2003
Resigned 14 Jan 2004

Persons with significant control

1

Mrs Katharine Helen Pender

Active
3 Clairmont GardensG3 7LW
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
88(2)R88(2)R
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Legacy
3 September 2004
288bResignation of Director or Secretary
Memorandum Articles
26 March 2004
MEM/ARTSMEM/ARTS
Resolution
26 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 2003
NEWINCIncorporation