211 Dumbarton Road Partick
Glasgow
G11 6AA
Scotland
Secretary Name | Steven John Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2010(5 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Glenlea Oxhill Road Buchlyvie FK8 3NU Scotland |
Director Name | Mr Douglas Burns |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor West 211 Dumbarton Road Partick Glasgow G11 6AA Scotland |
Director Name | Mr Steven Thomson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor West 211 Dumbarton Road Partick Glasgow G11 6AA Scotland |
Secretary Name | Simon Jeffrey Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | (3/L) 85 Sinclair Drive Langside Glasgow G42 9PU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | g1architects.com |
---|---|
Telephone | 0141 3344881 |
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Alex Mackenzie 12.50% Ordinary A-j |
---|---|
1 at £1 | Carolyn Manson 12.50% Ordinary A-j |
1 at £1 | Douglas Burns 12.50% Ordinary A-j |
1 at £1 | Mr Robert Small Malcolm 12.50% Ordinary |
1 at £1 | Mr Robert Small Malcolm 12.50% Ordinary A-j |
1 at £1 | Mr Steven Thomson 12.50% Ordinary A-j |
1 at £1 | Ms Margaret Mcauslone 12.50% Ordinary A-j |
1 at £1 | Thomas Friar 12.50% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £147,988 |
Cash | £1,960 |
Current Liabilities | £128,680 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
11 October 2011 | Delivered on: 15 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The west suite office premises situated on the third floor of the building entering from close f at 211 dumbarton road glasgow formerly known as office unit 5 third floor close f and are now known as 3/2 211 dumbarton road glasgow gla 200442. Outstanding |
---|---|
7 June 2011 | Delivered on: 15 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
10 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
24 July 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 July 2017 | Secretary's details changed for Steven John Thomson on 21 July 2016 (1 page) |
13 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
13 July 2017 | Secretary's details changed for Steven John Thomson on 21 July 2016 (1 page) |
10 July 2017 | Change of details for Mr Robert Small Malcolm as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr Robert Small Malcolm as a person with significant control on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Robert Small Malcolm on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Robert Small Malcolm on 19 June 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
13 July 2016 | Director's details changed for Mr Douglas Burns on 5 April 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Steven Thomson on 5 April 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Steven Thomson on 5 April 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Douglas Burns on 5 April 2016 (2 pages) |
1 June 2016 | Sub-division of shares on 1 September 2015 (5 pages) |
1 June 2016 | Sub-division of shares on 1 September 2015 (5 pages) |
18 April 2016 | Appointment of Mr Douglas Burns as a director on 1 September 2015 (2 pages) |
18 April 2016 | Appointment of Mr Douglas Burns as a director on 1 September 2015 (2 pages) |
18 April 2016 | Appointment of Mr Steven Thomson as a director on 1 September 2015 (2 pages) |
18 April 2016 | Appointment of Mr Steven Thomson as a director on 1 September 2015 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 April 2016 | Statement of capital following an allotment of shares on 8 July 2015
|
1 April 2016 | Statement of capital following an allotment of shares on 8 July 2015
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 May 2015 | Statement of capital following an allotment of shares on 8 July 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 8 July 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 8 July 2014
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 July 2012 (1 page) |
7 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
7 March 2012 | Director's details changed for Robert Small Malcolm on 28 November 2011 (2 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
7 March 2012 | Director's details changed for Robert Small Malcolm on 28 November 2011 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages) |
25 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages) |
25 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Appointment of Steven John Thomson as a secretary (3 pages) |
7 May 2010 | Appointment of Steven John Thomson as a secretary (3 pages) |
27 April 2010 | Termination of appointment of Simon Greig as a secretary (1 page) |
27 April 2010 | Termination of appointment of Simon Greig as a secretary (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
14 July 2008 | Ad 17/06/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
14 July 2008 | Ad 17/06/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
27 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 October 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
20 October 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
28 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
5 March 2005 | Registered office changed on 05/03/05 from: 12 kirkburn road strathblane glasgow G63 9ED (1 page) |
5 March 2005 | Registered office changed on 05/03/05 from: 12 kirkburn road strathblane glasgow G63 9ED (1 page) |
22 October 2004 | Company name changed G1 consultants LTD.\certificate issued on 22/10/04 (2 pages) |
22 October 2004 | Company name changed G1 consultants LTD.\certificate issued on 22/10/04 (2 pages) |
13 October 2004 | Memorandum and Articles of Association (5 pages) |
13 October 2004 | Memorandum and Articles of Association (5 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | Registered office changed on 09/09/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Incorporation (9 pages) |
7 July 2004 | Incorporation (9 pages) |