Company NameG3 Management Services Limited
Company StatusActive - Proposal to Strike off
Company NumberSC318640
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Rebecca Peta Sadler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Robert Andrew Michael Davidson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Clinical Officer
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Catherine Julia Tannahill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Dentistry
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(16 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCfo Uk & Ireland
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Director NameMr Heath Denis Batwell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2023(16 years, 8 months after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Frederico Do Rego
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address16 Earls Hill
Cumbernauld
Lanarkshire
G68 9ET
Scotland
Secretary NameMs Marie Do Rego
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Earls Hill
Cumbernauld
Lanarkshire
G68 9ET
Scotland
Director NameMrs Marie Do Rego
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Hyndland Road
Glasgow
G12 9JE
Scotland
Secretary NameMr Frederico Do Rego
StatusResigned
Appointed30 June 2011(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 November 2020)
RoleCompany Director
Correspondence Address87 Hyndland Road
Glasgow
G12 9JE
Scotland
Director NameMr Christopher Ben Cohen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDr Mark Howard Hamburger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameChristopher Ben Cohen
StatusResigned
Appointed05 November 2020(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 November 2022)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2022(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 May 2023)
RoleInterim Cfo Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Frederico Do Rego
50.00%
Ordinary
1 at £1Marie Do Rego
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,977
Cash£22,698
Current Liabilities£158,136

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

12 March 2019Delivered on: 15 March 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1/2, 78 novar drive, glasgow. GAL121744.
Outstanding
27 February 2019Delivered on: 4 March 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
11 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages)
11 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
11 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (63 pages)
22 May 2023Termination of appointment of Michael David Killick as a director on 18 May 2023 (1 page)
22 May 2023Appointment of Mr Paul Mark Davis as a director on 18 May 2023 (2 pages)
12 April 2023Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 12 April 2023 (1 page)
20 March 2023Previous accounting period shortened from 5 November 2022 to 30 September 2022 (1 page)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
19 December 2022Appointment of Mrs Catherine Julia Tannahill as a director on 16 December 2022 (2 pages)
16 December 2022Termination of appointment of Mark Howard Hamburger as a director on 16 December 2022 (1 page)
1 December 2022Appointment of Mr Robert Andrew Michael Davidson as a director on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Christopher Ben Cohen as a director on 23 November 2022 (1 page)
1 December 2022Termination of appointment of Christopher Ben Cohen as a secretary on 23 November 2022 (1 page)
1 December 2022Appointment of Mr Michael David Killick as a director on 23 November 2022 (2 pages)
9 August 2022Audit exemption statement of guarantee by parent company for period ending 05/11/21 (3 pages)
9 August 2022Consolidated accounts of parent company for subsidiary company period ending 05/11/21 (57 pages)
9 August 2022Audit exemption subsidiary accounts made up to 5 November 2021 (10 pages)
9 August 2022Notice of agreement to exemption from audit of accounts for period ending 05/11/21 (1 page)
20 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 5 November 2020 (10 pages)
17 May 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
11 May 2021Satisfaction of charge SC3186400002 in full (4 pages)
8 January 2021Satisfaction of charge SC3186400001 in full (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 December 2020Previous accounting period shortened from 31 March 2021 to 5 November 2020 (1 page)
18 November 2020Appointment of Mr Christopher Ben Cohen as a director on 5 November 2020 (2 pages)
18 November 2020Termination of appointment of Marie Do Rego as a director on 5 November 2020 (1 page)
18 November 2020Appointment of Dr Rebecca Peta Sadler as a director on 5 November 2020 (2 pages)
18 November 2020Termination of appointment of Frederico Do Rego as a secretary on 5 November 2020 (1 page)
18 November 2020Notification of Portman Healthcare Limited as a person with significant control on 5 November 2020 (2 pages)
18 November 2020Registered office address changed from 87 Hyndland Road Glasgow G12 9JE to 12 Hope Street Edinburgh EH2 4DB on 18 November 2020 (1 page)
18 November 2020Cessation of Frederico Do Rego as a person with significant control on 5 November 2020 (1 page)
18 November 2020Appointment of Dr Mark Howard Hamburger as a director on 5 November 2020 (2 pages)
18 November 2020Cessation of Marie Do Rego as a person with significant control on 5 November 2020 (1 page)
18 November 2020Appointment of Christopher Ben Cohen as a secretary on 5 November 2020 (2 pages)
14 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 March 2019Registration of charge SC3186400002, created on 12 March 2019 (8 pages)
4 March 2019Registration of charge SC3186400001, created on 27 February 2019 (17 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 July 2013 (1 page)
15 March 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page)
15 March 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Appointment of Mrs Marie Do Rego as a director (2 pages)
30 June 2011Termination of appointment of Frederico Do Rego as a director (1 page)
30 June 2011Appointment of Mr Frederico Do Rego as a secretary (1 page)
30 June 2011Termination of appointment of Marie Do Rego as a secretary (1 page)
30 June 2011Appointment of Mr Frederico Do Rego as a secretary (1 page)
30 June 2011Termination of appointment of Frederico Do Rego as a director (1 page)
30 June 2011Appointment of Mrs Marie Do Rego as a director (2 pages)
30 June 2011Termination of appointment of Marie Do Rego as a secretary (1 page)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Secretary's details changed for Marie Do Rego on 15 March 2010 (1 page)
15 March 2010Director's details changed for Frederico Do Rego on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Marie Do Rego on 15 March 2010 (1 page)
15 March 2010Director's details changed for Frederico Do Rego on 15 March 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 March 2009Return made up to 15/03/09; no change of members (10 pages)
28 March 2009Return made up to 15/03/09; no change of members (10 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 15/03/08; full list of members (6 pages)
30 April 2008Return made up to 15/03/08; full list of members (6 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2007Incorporation (17 pages)
15 March 2007Incorporation (17 pages)