Company NameG81 Limited
Company StatusDissolved
Company NumberSC335695
CategoryPrivate Limited Company
Incorporation Date31 December 2007(16 years, 3 months ago)
Dissolution Date28 February 2023 (1 year ago)

Business Activity

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

Directors

Director NameMs Anne Bainbridge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 day after company formation)
Appointment Duration15 years, 2 months (closed 28 February 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Onslow Road
Clydebank
G81 2NG
Scotland
Director NameMr Nicholas Christopher Thayne
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 day after company formation)
Appointment Duration15 years, 2 months (closed 28 February 2023)
RolePharmacologist
Country of ResidenceScotland
Correspondence Address27 Onslow Road
Clydebank
Dunbartonshire
G81 2NG
Scotland
Secretary NameIan Urquhart
NationalityBritish
StatusClosed
Appointed01 January 2008(1 day after company formation)
Appointment Duration15 years, 2 months (closed 28 February 2023)
RoleCompany Director
Correspondence Address27 Onslow Road
Clydebank
G81 2NG
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Wi
British Virgin Islands
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue, Imperial Wharf
London
SW6 2TW
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue, Imperial Wharf
London
SW6 2TW

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
5 September 2012Court order notice of winding up (1 page)
5 September 2012Registered office address changed from 29 Milton Hill Milton Dumbarton Dunbartonshire G82 2TS Scotland on 5 September 2012 (2 pages)
5 September 2012Notice of winding up order (1 page)
5 September 2012Registered office address changed from 29 Milton Hill Milton Dumbarton Dunbartonshire G82 2TS Scotland on 5 September 2012 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Registered office address changed from C/O Ian Urquhart 27 Onslow Road Clydebank Dunbartonshire G81 2NG United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from C/O Ian Urquhart 27 Onslow Road Clydebank Dunbartonshire G81 2NG United Kingdom on 5 March 2012 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
(5 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (13 pages)
29 May 2011Registered office address changed from C/O John J Smith & Co. Solicitors, 692 Dumbarton Road Dalmuir Clydebank G81 4BB on 29 May 2011 (1 page)
29 May 2011Director's details changed for Mr Nicholas Thayne on 1 June 2010 (2 pages)
29 May 2011Director's details changed for Mr Nicholas Thayne on 1 June 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mr Nicholas Thayne on 18 April 2010 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Anne Bainbridge on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Nicholas Thayne on 15 February 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
4 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2008Registered office changed on 03/01/08 from: 27 onslow road clydebank dunbartonshire G81 2NG (1 page)
3 January 2008New director appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
31 December 2007Incorporation (11 pages)