Company NameG 1 Homes Ltd.
Company StatusDissolved
Company NumberSC262810
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date12 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Marie Flynn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Dumbreck
Glasgow
G41 5AW
Scotland
Secretary NameDylan Short
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address269a Nithsdale Road
Glasgow
G41 5AW
Scotland
Director NameMr Dylan Thomas Short
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 12 June 2014)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address3/2 303 Glasgow Harbour Terraces
Glasgow
G11 6BQ
Scotland
Director NameMr Nicholas Alexander Short
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 2010)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Glasgow
Lanarkshire
G41 5AW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £0.5Dylan Short
100.00%
Ordinary

Financials

Year2014
Net Worth-£200,242
Current Liabilities£1,556,110

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2014Final Gazette dissolved following liquidation (1 page)
12 June 2014Final Gazette dissolved following liquidation (1 page)
12 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2014Administrator's progress report (17 pages)
12 March 2014Notice of move from Administration to Dissolution (17 pages)
12 March 2014Notice of move from Administration to Dissolution (17 pages)
12 March 2014Administrator's progress report (17 pages)
19 December 2013Administrator's progress report (8 pages)
19 December 2013Administrator's progress report (8 pages)
2 September 2013Notice of extension of period of Administration (1 page)
2 September 2013Notice of extension of period of Administration (1 page)
8 July 2013Administrator's progress report (8 pages)
8 July 2013Administrator's progress report (8 pages)
19 February 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
19 February 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
18 January 2013Statement of administrator's proposal (10 pages)
18 January 2013Statement of administrator's proposal (10 pages)
4 December 2012Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages)
4 December 2012Appointment of an administrator (3 pages)
4 December 2012Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages)
4 December 2012Appointment of an administrator (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(5 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
8 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 November 2010Termination of appointment of Nicholas Alexander Short as a director (2 pages)
1 November 2010Termination of appointment of Nicholas Alexander Short as a director (2 pages)
12 August 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
12 August 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
26 February 2010Director's details changed for Marie Flynn on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Marie Flynn on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
12 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
26 February 2009Return made up to 02/02/09; full list of members (4 pages)
26 February 2009Return made up to 02/02/09; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
27 August 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
11 April 2008Return made up to 02/02/08; full list of members (4 pages)
11 April 2008Return made up to 02/02/08; full list of members (4 pages)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
5 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
5 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
12 February 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2007Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2007Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
3 October 2005Registered office changed on 03/10/05 from: 269A nithsdale road glasgow G41 5AW (1 page)
3 October 2005Registered office changed on 03/10/05 from: 269A nithsdale road glasgow G41 5AW (1 page)
4 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
16 March 2005Return made up to 02/02/05; full list of members (6 pages)
16 March 2005Return made up to 02/02/05; full list of members (6 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (16 pages)
2 February 2004Incorporation (16 pages)