Company NameG 1 Architects Ltd.
Company StatusActive
Company NumberSC270405
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Previous NameG1 Consultants Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Small Malcolm
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor West
211 Dumbarton Road Partick
Glasgow
G11 6AA
Scotland
Secretary NameSteven John Thomson
NationalityBritish
StatusCurrent
Appointed26 April 2010(5 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressGlenlea Oxhill Road
Buchlyvie
FK8 3NU
Scotland
Director NameMr Douglas Burns
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor West 211 Dumbarton Road
Partick
Glasgow
G11 6AA
Scotland
Director NameMr Steven Thomson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor West 211 Dumbarton Road
Partick
Glasgow
G11 6AA
Scotland
Secretary NameSimon Jeffrey Greig
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleAccountant
Correspondence Address(3/L) 85 Sinclair Drive
Langside
Glasgow
G42 9PU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteg1architects.com
Telephone0141 3344881
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Alex Mackenzie
12.50%
Ordinary A-j
1 at £1Carolyn Manson
12.50%
Ordinary A-j
1 at £1Douglas Burns
12.50%
Ordinary A-j
1 at £1Mr Robert Small Malcolm
12.50%
Ordinary
1 at £1Mr Robert Small Malcolm
12.50%
Ordinary A-j
1 at £1Mr Steven Thomson
12.50%
Ordinary A-j
1 at £1Ms Margaret Mcauslone
12.50%
Ordinary A-j
1 at £1Thomas Friar
12.50%
Ordinary A-j

Financials

Year2014
Net Worth£147,988
Cash£1,960
Current Liabilities£128,680

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

11 October 2011Delivered 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 2011Delivered 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

Filing History

12 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
10 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
24 July 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 July 2017Secretary's details changed for Steven John Thomson on 21 July 2016 (1 page)
13 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
13 July 2017Secretary's details changed for Steven John Thomson on 21 July 2016 (1 page)
10 July 2017Change of details for Mr Robert Small Malcolm as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Change of details for Mr Robert Small Malcolm as a person with significant control on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Robert Small Malcolm on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Robert Small Malcolm on 19 June 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
13 July 2016Director's details changed for Mr Douglas Burns on 5 April 2016 (2 pages)
13 July 2016Director's details changed for Mr Steven Thomson on 5 April 2016 (2 pages)
13 July 2016Director's details changed for Mr Steven Thomson on 5 April 2016 (2 pages)
13 July 2016Director's details changed for Mr Douglas Burns on 5 April 2016 (2 pages)
1 June 2016Sub-division of shares on 1 September 2015 (5 pages)
1 June 2016Sub-division of shares on 1 September 2015 (5 pages)
18 April 2016Appointment of Mr Douglas Burns as a director on 1 September 2015 (2 pages)
18 April 2016Appointment of Mr Douglas Burns as a director on 1 September 2015 (2 pages)
18 April 2016Appointment of Mr Steven Thomson as a director on 1 September 2015 (2 pages)
18 April 2016Appointment of Mr Steven Thomson as a director on 1 September 2015 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 April 2016Statement of capital following an allotment of shares on 8 July 2015
  • GBP 9
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 8 July 2015
  • GBP 9
(3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8
(5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8
(5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8
(5 pages)
26 May 2015Statement of capital following an allotment of shares on 8 July 2014
  • GBP 8
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 8 July 2014
  • GBP 8
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 8 July 2014
  • GBP 8
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
(5 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
(5 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 July 2012 (1 page)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 July 2012 (1 page)
7 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 6
(3 pages)
7 March 2012Director's details changed for Robert Small Malcolm on 28 November 2011 (2 pages)
7 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 6
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 6
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5
(3 pages)
7 March 2012Director's details changed for Robert Small Malcolm on 28 November 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages)
25 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages)
25 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 May 2010Appointment of Steven John Thomson as a secretary (3 pages)
7 May 2010Appointment of Steven John Thomson as a secretary (3 pages)
27 April 2010Termination of appointment of Simon Greig as a secretary (1 page)
27 April 2010Termination of appointment of Simon Greig as a secretary (1 page)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 07/07/08; full list of members (4 pages)
18 August 2008Return made up to 07/07/08; full list of members (4 pages)
14 July 2008Ad 17/06/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
14 July 2008Ad 17/06/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 July 2007Return made up to 07/07/07; full list of members (2 pages)
27 July 2007Registered office changed on 27/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
27 July 2007Registered office changed on 27/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
27 July 2007Return made up to 07/07/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2006Return made up to 07/07/06; full list of members (6 pages)
17 August 2006Return made up to 07/07/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 October 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
20 October 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
28 July 2005Return made up to 07/07/05; full list of members (6 pages)
28 July 2005Return made up to 07/07/05; full list of members (6 pages)
5 March 2005Registered office changed on 05/03/05 from: 12 kirkburn road strathblane glasgow G63 9ED (1 page)
5 March 2005Registered office changed on 05/03/05 from: 12 kirkburn road strathblane glasgow G63 9ED (1 page)
22 October 2004Company name changed G1 consultants LTD.\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed G1 consultants LTD.\certificate issued on 22/10/04 (2 pages)
13 October 2004Memorandum and Articles of Association (5 pages)
13 October 2004Memorandum and Articles of Association (5 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2004Registered office changed on 09/09/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
9 September 2004New secretary appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 July 2004Registered office changed on 09/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Incorporation (9 pages)
7 July 2004Incorporation (9 pages)