Company NameGPG Lothian No2 Limited
Company StatusDissolved
Company NumberSC338863
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul David Tebbit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 05 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(4 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 05 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Justin Ward Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(5 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr James Clifford Fairbairn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarklye
Rushlake Green
Heathfield
E Sussex
TN21 9PN
Director NameMr Richard Kelvin-Hughes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameMr James Fairbairn
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMarklye Rushlake Green
Heathfield
East Sussex
TN21 9PN
Secretary NameMr Richard Kelvin-Hughes
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Wellesley House
Wellesley House
London
SW1W 8AL
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
G2 5QR
Scotland
Director NameRichard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
G2 5QR
Scotland
Director NameIan McArdle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northway
London
NW11 6PB
Director NameMr Matthew James Wheeldon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr Neeral Shashikant Patel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsh Close
Mill Hill
London
NW7 4NY
Secretary NameMr Jonathan Knight
StatusResigned
Appointed01 December 2011(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressOne Portland Place Portland Place
London
W1B 1PN
Secretary NameMiss Emily Trace
StatusResigned
Appointed15 July 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressOne Portland Place Portland Place
London
W1B 1PN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 December 2017(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2019)
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL

Contact

Websitegpgroup.co.uk
Email address[email protected]
Telephone020 78819700
Telephone regionLondon

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Gpg No.3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£280,000
Net Worth£1,753,000
Cash£355,000
Current Liabilities£4,494,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 November 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Burngrange park, west end, west calder - MID118866.
Outstanding
3 November 2014Delivered on: 12 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: West calder medical centre, burngrange park, west calder, EH55 8NA, registered with title number MID118866.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Burngrange park, west end, west calder - MID118866.
Outstanding
3 September 2008Delivered on: 13 September 2008
Satisfied on: 10 June 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at burngrange park, west end, west calder, west lothian MID23230.
Fully Satisfied
21 July 2008Delivered on: 2 August 2008
Satisfied on: 10 June 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All sums due or to become due.
Particulars: Supplemental deed of fixed charge and floating charge over all assets - see form 410 for full details.
Fully Satisfied

Filing History

5 December 2017Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page)
5 December 2017Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages)
5 December 2017Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (22 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
29 March 2016Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP .01
(7 pages)
29 March 2016Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page)
29 November 2015Full accounts made up to 31 March 2015 (19 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP .01
(7 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP .01
(7 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Registration of charge SC3388630004, created on 3 November 2014 (75 pages)
12 November 2014Registration of charge SC3388630004, created on 3 November 2014 (75 pages)
11 November 2014Registration of charge SC3388630005, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC3388630005, created on 5 November 2014 (11 pages)
7 November 2014Memorandum and Articles of Association (16 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 November 2014Registration of charge SC3388630003, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC3388630003, created on 3 November 2014 (9 pages)
22 August 2014Director's details changed for Mr Justin Ward Brown on 20 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Harry Platt on 20 August 2014 (2 pages)
22 August 2014Secretary's details changed for Miss Emily Trace on 20 August 2014 (1 page)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .01
(7 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .01
(7 pages)
21 February 2014Termination of appointment of Marcus Sperber as a director (1 page)
24 December 2013Full accounts made up to 31 March 2013 (15 pages)
21 November 2013Appointment of Miss Emily Trace as a secretary (1 page)
21 November 2013Appointment of Mr Justin Ward Brown as a director (2 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
29 November 2012Full accounts made up to 31 March 2012 (15 pages)
17 September 2012Appointment of Mr Harry Platt as a director (2 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
20 January 2012Appointment of Mr Paul David Tebbit as a director (3 pages)
20 January 2012Termination of appointment of Matthew Wheeldon as a director (2 pages)
9 December 2011Termination of appointment of James Fairbairn as a secretary (1 page)
9 December 2011Appointment of Mr Jonathan Knight as a secretary (2 pages)
27 October 2011Full accounts made up to 31 March 2011 (18 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
1 April 2011Termination of appointment of Ian Mcardle as a director (1 page)
1 April 2011Termination of appointment of Richard Kelvin-Hughes as a director (1 page)
1 April 2011Termination of appointment of Richard Kelvin Hughes as a director (1 page)
1 April 2011Termination of appointment of Paul Radcliffe as a director (1 page)
1 April 2011Termination of appointment of Mark Sheardown as a director (1 page)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
9 July 2010Appointment of Mr Marcus Sperber as a director (3 pages)
9 July 2010Appointment of Matthew James Wheeldon as a director (3 pages)
9 July 2010Appointment of Neeral Patel as a director (3 pages)
10 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
10 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
30 March 2010Director's details changed for Paul Radcliffe on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr Mark Francis Sheardown on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Richard Kelvin-Hughes on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Ian Mcardle on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Richard Gordon Kelvin Hughes on 29 March 2010 (2 pages)
8 December 2009Full accounts made up to 31 March 2009 (13 pages)
24 March 2009Return made up to 04/03/09; full list of members (4 pages)
24 March 2009Secretary's change of particulars / james fairbairn / 24/03/2009 (1 page)
6 January 2009Director appointed ian mcardle (2 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 August 2008Director appointed richard kelvin hughes (2 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 March 2008Appointment terminated secretary richard kelvin-hughes (1 page)
20 March 2008Director appointed paul radcliffe (2 pages)
19 March 2008Appointment terminated director james fairbairn (1 page)
11 March 2008Director appointed mr mark sheardown (2 pages)
11 March 2008Secretary appointed mr richard kelvin-hughes (1 page)
11 March 2008Director appointed mr richard kelvin-hughes (2 pages)
5 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 March 2008Incorporation (17 pages)