Company NameG3 North Letting Limited
Company StatusDissolved
Company NumberSC349701
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Annette Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameMrs Annette Hunter
StatusClosed
Appointed17 January 2014(5 years, 3 months after company formation)
Appointment Duration7 months (closed 22 August 2014)
RoleCompany Director
Correspondence Address117 Calderbraes Avenue
Uddingston
Glasgow
G71 6ES
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr James Mortimer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMiss Lynn Mortimer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Secretary NameMiss Lynn Mortimer
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lynnet Leisure (Properties) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£387,329
Cash£123
Current Liabilities£2,100,120

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
3 March 2014Accounts for a small company made up to 31 December 2012 (7 pages)
3 March 2014Accounts for a small company made up to 31 December 2012 (7 pages)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary (1 page)
20 January 2014Appointment of Mrs Annette Hunter as a secretary (2 pages)
20 January 2014Appointment of Mrs Annette Hunter as a secretary (2 pages)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
5 July 2013Termination of appointment of Lynn Mortimer as a director (1 page)
5 July 2013Termination of appointment of Lynn Mortimer as a director (1 page)
26 June 2013Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 January 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
19 January 2009Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 January 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
19 January 2009Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Director and secretary appointed lynn mortimer (3 pages)
10 November 2008Director and secretary appointed lynn mortimer (3 pages)
10 November 2008Registered office changed on 10/11/2008 from 146 west regent street glasgow G2 2RQ (1 page)
10 November 2008Registered office changed on 10/11/2008 from 146 west regent street glasgow G2 2RQ (1 page)
10 November 2008Director appointed james mortimer (3 pages)
10 November 2008Director appointed james mortimer (3 pages)
15 October 2008Appointment terminated director stephen george mabbott (1 page)
15 October 2008Appointment terminated secretary brian reid LTD. (1 page)
15 October 2008Appointment terminated director stephen george mabbott (1 page)
15 October 2008Appointment terminated secretary brian reid LTD. (1 page)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 October 2008Incorporation (18 pages)
9 October 2008Incorporation (18 pages)