Company NameG8 Services Limited
Company StatusDissolved
Company NumberSC325470
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Gowans
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameMr John Stewart
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Millstream Court
Paisley
Renfrewshire
PA1 1RG
Scotland
Secretary NameMr David Gowans
NationalityBritish
StatusResigned
Appointed05 March 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Hamilton Park Avenue
Kelvinbridge
Glasgow
Strathclyde
G12 8DT
Scotland
Secretary NameMrs Yolanda Antonia Jones
StatusResigned
Appointed16 November 2011(4 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 July 2012)
RoleCompany Director
Correspondence Address24 Hamilton Park Avenue
Glasgow
G12 8DT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr David Gowans
100.00%
Ordinary

Financials

Year2014
Net Worth£113,551
Cash£4,262
Current Liabilities£1,260

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 March 2009Delivered on: 24 March 2009
Satisfied on: 7 January 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 birch road, cumbernauld, glasgow.
Fully Satisfied
18 July 2008Delivered on: 8 August 2008
Satisfied on: 8 June 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 botanic crescent, glasgow GLA56188.
Fully Satisfied
23 June 2008Delivered on: 25 June 2008
Satisfied on: 12 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Director's details changed for Mr David Gowans on 8 December 2015 (2 pages)
4 November 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 November 2015 (1 page)
4 November 2015Director's details changed for Mr David Gowans on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr David Gowans on 4 November 2015 (2 pages)
20 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
27 June 2014Director's details changed for Mr David Gowans on 23 May 2014 (2 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Satisfaction of charge 3 in full (4 pages)
4 December 2013Registered office address changed from 24 Hamilton Park Avenue Glasgow G12 8DT on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 24 Hamilton Park Avenue Glasgow G12 8DT on 4 December 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 July 2012Termination of appointment of Yolanda Jones as a secretary (1 page)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
8 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page)
21 November 2011Termination of appointment of David Gowans as a secretary (1 page)
29 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
8 September 2009Return made up to 14/06/09; full list of members (5 pages)
8 September 2009Secretary appointed david gowans (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2009Appointment terminated secretary john stewart (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit DG2, 101 abercorn street paisley renfrewshire PA3 4AT (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 October 2008Return made up to 14/06/08; full list of members (3 pages)
7 October 2008Director's change of particulars / david gowans / 01/10/2008 (2 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
14 June 2007Incorporation (9 pages)