Company NameG1 Developments Ltd.
Company StatusDissolved
Company NumberSC342223
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Short
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Glasgow
G41 5AW
Scotland
Director NameMr Dylan Thomas Short
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(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
Appointed01 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address3/2 303 Glasgow Harbour Terraces
Glasgow
G11 6BQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Hastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Dylan Short
50.00%
Ordinary
1 at £1Marie Flynn
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,337
Current Liabilities£82,337

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 March 2018Final Gazette dissolved following liquidation (1 page)
14 December 2017Notice of final meeting of creditors (3 pages)
14 December 2017Notice of final meeting of creditors (3 pages)
19 July 2017Registered office address changed from 51 Oswald Street Glasgow G1 4PL to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from 51 Oswald Street Glasgow G1 4PL to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 19 July 2017 (2 pages)
14 June 2017Notice of winding up order (1 page)
14 June 2017Notice of winding up order (1 page)
14 June 2017Court order notice of winding up (1 page)
14 June 2017Court order notice of winding up (1 page)
3 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-12-16
  • GBP 2
(6 pages)
16 December 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-12-16
  • GBP 2
(6 pages)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 September 2013Registered office address changed from 221 West George Street Glasgow G2 2ND on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 221 West George Street Glasgow G2 2ND on 10 September 2013 (1 page)
12 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
1 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
14 May 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 June 2008Director appointed alexander short (2 pages)
11 June 2008Director appointed alexander short (2 pages)
11 June 2008Director and secretary appointed dylan short (2 pages)
11 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2008Director and secretary appointed dylan short (2 pages)
7 May 2008Appointment terminated secretary brian reid LTD. (1 page)
7 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
7 May 2008Appointment terminated secretary brian reid LTD. (1 page)
7 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
1 May 2008Incorporation (18 pages)
1 May 2008Incorporation (18 pages)