Company NameG4 Properties (Glasgow) Limited
DirectorImran Haq
Company StatusActive
Company NumberSC345244
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameImran Haq
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address55 Waverley Gardens
Glasgow
G41 2DP
Scotland
Secretary NameImran Haq
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Waverley Gardens
Glasgow
G41 2DP
Scotland
Director NameUzma Chaudhry
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bemersyde Rosd
Glasgow
G43 1EN
Scotland

Contact

Websitewww.g4properties.co.uk/
Telephone0141 4233462
Telephone regionGlasgow

Location

Registered Address719 Cathcart Road
Glasgow
G42 8UA
Scotland
ConstituencyGlasgow South
WardSouthside Central

Shareholders

2 at £1Imran Haq
100.00%
Ordinary

Financials

Year2014
Net Worth£27,536
Cash£29,319
Current Liabilities£4,526

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

30 June 2015Delivered on: 3 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
13 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 July 2015Termination of appointment of Uzma Chaudhry as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Uzma Chaudhry as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Uzma Chaudhry as a director on 3 July 2015 (1 page)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
3 July 2015Registration of charge SC3452440001, created on 30 June 2015 (8 pages)
3 July 2015Registration of charge SC3452440001, created on 30 June 2015 (8 pages)
26 May 2015Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
26 May 2015Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 November 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
11 November 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
11 November 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY on 2 August 2012 (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Director's details changed for Imran Haq on 3 July 2010 (2 pages)
12 July 2010Director's details changed for Uzma Chaudhry on 3 July 2010 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Uzma Chaudhry on 3 July 2010 (2 pages)
12 July 2010Director's details changed for Imran Haq on 3 July 2010 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Imran Haq on 3 July 2010 (2 pages)
12 July 2010Director's details changed for Uzma Chaudhry on 3 July 2010 (2 pages)
4 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2008Incorporation (19 pages)
3 July 2008Incorporation (19 pages)