Dundee
DD1 1HN
Scotland
Director Name | Martine Frances King |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Mr George Richardson Middlemiss |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2009) |
Role | Accountant (Ca) |
Country of Residence | Scotland |
Correspondence Address | 7 Allermuir Road Colinton Edinburgh EH13 0HE Scotland |
Director Name | Mr Stefan Paul King |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78-84 Bell Street Dundee DD1 1HN Scotland |
Director Name | Mr Brian William Craighead McGhee |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 02 May 2016) |
Role | Accountant (Ca) |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bonaly Tower Colinton Edinburgh Midlothian EH13 0PB Scotland |
Secretary Name | Mr Brian William Craighead McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2012) |
Role | Accountant (Ca) |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bonaly Tower Colinton Edinburgh Midlothian EH13 0PB Scotland |
Director Name | Mr David McDowall |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2014) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House 70 Hamilton Drive Glasgow G12 8DR Scotland |
Director Name | Mr John Christopher Young |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Virginia House 62 Virginia Street Glasgow G1 1TX Scotland |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78-84 Bell Street Dundee DD1 1HN Scotland |
Secretary Name | Fiona Mhairi Dromgoole |
---|---|
Status | Resigned |
Appointed | 31 July 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | Hamilton House 70 Hamilton Drive Glasgow G12 8DR Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | g1group.co.uk |
---|
Registered Address | 78-84 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | G1 Nightclubs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £646,251 |
Gross Profit | £453,617 |
Net Worth | £297,951 |
Cash | £7,376 |
Current Liabilities | £26,945 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
25 October 2004 | Delivered on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
10 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
2 December 2019 | Change of details for a person with significant control (2 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
10 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
31 August 2016 | Satisfaction of charge 1 in full (1 page) |
31 August 2016 | Satisfaction of charge 1 in full (1 page) |
20 June 2016 | Termination of appointment of Stefan Paul King as a director on 2 May 2016 (1 page) |
20 June 2016 | Auditor's resignation (3 pages) |
20 June 2016 | Termination of appointment of Stephen Anthony Mcquade as a director on 2 May 2016 (1 page) |
20 June 2016 | Auditor's resignation (3 pages) |
20 June 2016 | Termination of appointment of Brian William Craighead Mcghee as a director on 2 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Anthony Alexander Cochrane as a director on 2 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr Anthony Alexander Cochrane as a director on 2 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Brian William Craighead Mcghee as a director on 2 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Stefan Paul King as a director on 2 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Stephen Anthony Mcquade as a director on 2 May 2016 (1 page) |
9 June 2016 | Registered office address changed from Hamilton House 70 Hamilton Drive Glasgow G12 8DR to 78-84 Bell Street Dundee DD1 1HN on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Hamilton House 70 Hamilton Drive Glasgow G12 8DR to 78-84 Bell Street Dundee DD1 1HN on 9 June 2016 (1 page) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
6 November 2014 | Termination of appointment of David Mcdowall as a director on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of David Mcdowall as a director on 31 October 2014 (1 page) |
22 July 2014 | Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 13 June 2014 (1 page) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Director's details changed for Mr Stefan Paul King on 14 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr Stefan Paul King on 14 December 2012 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 September 2012 | Director's details changed for Mr David Mcdowall on 17 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr David Mcdowall on 17 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages) |
22 August 2012 | Termination of appointment of Brian Mcghee as a secretary (1 page) |
22 August 2012 | Appointment of Fiona Mhairi Dromgoole as a secretary (1 page) |
22 August 2012 | Termination of appointment of John Young as a director (1 page) |
22 August 2012 | Appointment of Fiona Mhairi Dromgoole as a secretary (1 page) |
22 August 2012 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
22 August 2012 | Termination of appointment of John Young as a director (1 page) |
22 August 2012 | Termination of appointment of Brian Mcghee as a secretary (1 page) |
22 August 2012 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Appointment of Mr John Christopher Young as a director (2 pages) |
12 January 2010 | Appointment of Mr John Christopher Young as a director (2 pages) |
12 January 2010 | Director's details changed for Mr John Christopher Young on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of George Middlemiss as a director (1 page) |
12 January 2010 | Termination of appointment of George Middlemiss as a director (1 page) |
12 January 2010 | Director's details changed for Mr John Christopher Young on 12 January 2010 (2 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
14 July 2009 | Appointment terminated director martine king (1 page) |
14 July 2009 | Appointment terminated director martine king (1 page) |
23 March 2009 | Director appointed david mcdowall (2 pages) |
23 March 2009 | Director appointed david mcdowall (2 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 March 2005 | Return made up to 02/03/05; full list of members
|
24 March 2005 | Return made up to 02/03/05; full list of members
|
28 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (3 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (3 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | New secretary appointed;new director appointed (3 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (3 pages) |
10 May 2004 | Company name changed dunwilco (1130) LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed dunwilco (1130) LIMITED\certificate issued on 10/05/04 (2 pages) |
2 March 2004 | Incorporation (24 pages) |
2 March 2004 | Incorporation (24 pages) |