Company Name3 G I Properties Limited
Company StatusDissolved
Company NumberSC235297
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Gray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Braehead Road
Edinburgh
Midlothian
EH4 6BN
Scotland
Director NameMr Matthew Swanson Gray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Woodhall Bank
Colinton
Edinburgh
EH13 0HJ
Scotland
Director NameMr Norman Wagstaff Gray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Hermitage Drive
Edinburgh
Midlothian
EH10 6DA
Scotland
Director NameMr Alistair Andrew Roberts Imrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brae Park Road
Edinburgh
Midlothian
EH4 6DN
Scotland
Secretary NameMr Alistair Andrew Roberts Imrie
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brae Park Road
Edinburgh
Midlothian
EH4 6DN
Scotland

Location

Registered Address10 Braepark Road
Edinburgh
EH4 6AN
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

25 at £1Alistair Imrie
25.00%
Ordinary
25 at £1Christopher Gray
25.00%
Ordinary
25 at £1Matthew Gray
25.00%
Ordinary
25 at £1Norman Gray
25.00%
Ordinary

Financials

Year2014
Net Worth-£42,540
Current Liabilities£59,191

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Voluntary strike-off action has been suspended (1 page)
6 February 2014Voluntary strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Voluntary strike-off action has been suspended (1 page)
18 April 2013Voluntary strike-off action has been suspended (1 page)
29 March 2013First Gazette notice for voluntary strike-off (1 page)
29 March 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Application to strike the company off the register (3 pages)
20 March 2013Application to strike the company off the register (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
(7 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
(7 pages)
22 December 2011Director's details changed for Norman Wagstaff Gray on 20 December 2011 (2 pages)
22 December 2011Director's details changed for Norman Wagstaff Gray on 20 December 2011 (2 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
(7 pages)
20 July 2011Annual return made up to 9 December 2010 with a full list of shareholders (16 pages)
20 July 2011Annual return made up to 9 December 2010 with a full list of shareholders (16 pages)
20 July 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
20 July 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
20 July 2011Annual return made up to 9 December 2010 with a full list of shareholders (16 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (16 pages)
29 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (16 pages)
29 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (16 pages)
13 April 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
13 April 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
19 February 2009Return made up to 09/12/08; no change of members (5 pages)
19 February 2009Return made up to 09/12/07; no change of members (6 pages)
19 February 2009Return made up to 09/12/07; no change of members (6 pages)
19 February 2009Return made up to 09/12/08; no change of members (5 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
26 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
26 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
23 January 2007Registered office changed on 23/01/07 from: c/o A1 financial solutions, 86 haymarket terrace, edinburgh, EH12 5LQ (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o A1 financial solutions, 86 haymarket terrace, edinburgh, EH12 5LQ (1 page)
4 January 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(9 pages)
4 January 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(9 pages)
31 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
31 July 2006Registered office changed on 31/07/06 from: 2ND floor, donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
31 July 2006Registered office changed on 31/07/06 from: 2ND floor, donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
31 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
19 December 2005Return made up to 09/12/05; full list of members (9 pages)
19 December 2005Return made up to 09/12/05; full list of members (9 pages)
30 November 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
30 November 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 November 2005Registered office changed on 03/11/05 from: c/o mazars LLP, apex house, 9 haddington place, edinburgh, EH7 4AL (1 page)
3 November 2005Registered office changed on 03/11/05 from: c/o mazars LLP, apex house, 9 haddington place, edinburgh, EH7 4AL (1 page)
3 August 2005Registered office changed on 03/08/05 from: 6 hill street, edinburgh, midlothian EH2 3JZ (1 page)
3 August 2005Registered office changed on 03/08/05 from: 6 hill street, edinburgh, midlothian EH2 3JZ (1 page)
14 February 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
14 February 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
13 December 2004Return made up to 09/12/04; no change of members (6 pages)
13 December 2004Return made up to 09/12/04; no change of members (6 pages)
4 October 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Partic of mort/charge * (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
13 August 2002Incorporation (23 pages)
13 August 2002Incorporation (23 pages)