Company NameG1 Property Investments Ltd.
Company StatusDissolved
Company NumberSC325033
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date10 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Marie Flynn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Dumbreck
Glasgow
G41 5AW
Scotland
Director NameMr Dylan Thomas Short
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address3/2 303 Glasgow Harbour Terraces
Glasgow
G11 6BQ
Scotland
Secretary NameMr Dylan Thomas Short
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
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
Appointed06 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Glasgow
Lanarkshire
G41 5AW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2011
Net Worth£490,419
Current Liabilities£13,407

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Move from Administration to Dissolution (12 pages)
21 December 2018Administrator's progress report (9 pages)
22 June 2018Administrator's progress report (10 pages)
18 June 2018Notice of extension of period of Administration (1 page)
22 December 2017Administrator's progress report (11 pages)
24 November 2017Notice of resignation of administrator (1 page)
24 November 2017Notice of resignation of administrator (1 page)
22 August 2017Notice of appointment of replacement/additional administrator (1 page)
22 August 2017Notice of appointment of replacement/additional administrator (1 page)
23 June 2017Administrator's progress report (11 pages)
23 June 2017Administrator's progress report (11 pages)
24 May 2017Notice of extension of period of Administration (1 page)
24 May 2017Notice of extension of period of Administration (1 page)
23 December 2016Administrator's progress report (11 pages)
23 December 2016Administrator's progress report (11 pages)
13 December 2016Notice of resignation of administrator (1 page)
13 December 2016Notice of resignation of administrator (1 page)
2 June 2016Administrator's progress report (11 pages)
2 June 2016Notice of extension of period of Administration (1 page)
2 June 2016Administrator's progress report (11 pages)
2 June 2016Notice of extension of period of Administration (1 page)
24 December 2015Administrator's progress report (11 pages)
24 December 2015Administrator's progress report (11 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
13 July 2015Notice of extension of period of Administration (1 page)
13 July 2015Notice of extension of period of Administration (1 page)
26 June 2015Administrator's progress report (11 pages)
26 June 2015Administrator's progress report (11 pages)
22 December 2014Administrator's progress report (11 pages)
22 December 2014Administrator's progress report (11 pages)
4 July 2014Administrator's progress report (11 pages)
4 July 2014Administrator's progress report (11 pages)
20 May 2014Notice of extension of period of Administration (1 page)
20 May 2014Notice of extension of period of Administration (1 page)
19 December 2013Administrator's progress report (9 pages)
19 December 2013Administrator's progress report (9 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 (9 pages)
8 July 2013Administrator's progress report (9 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)
23 January 2013Statement of administrator's proposal (11 pages)
23 January 2013Statement of administrator's proposal (11 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 2012Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages)
3 December 2012Appointment of an administrator (3 pages)
3 December 2012Appointment of an administrator (3 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 99
(5 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 99
(5 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 99
(5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (10 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)
3 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
12 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 August 2009Return made up to 06/06/09; full list of members (4 pages)
31 August 2009Return made up to 06/06/09; full list of members (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
25 June 2008Director's change of particulars / ann flynn / 25/05/2008 (1 page)
25 June 2008Director's change of particulars / ann flynn / 25/05/2008 (1 page)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
27 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (1 page)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 32 newmarket street ayr KA7 1LP (1 page)
27 June 2007Registered office changed on 27/06/07 from: 32 newmarket street ayr KA7 1LP (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
6 June 2007Incorporation (17 pages)
6 June 2007Incorporation (17 pages)