Bearsden
Glasgow
G61 3AH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Dylan Thomas Short |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 302 Glasgow Harbour Terraces Glasgow G11 6BQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | g1homes.co.uk |
---|
Registered Address | 17 Racecourse Business Park 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Thomas George Girvan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £101,449 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
7 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 June 2014 | Termination of appointment of Dylan Short as a director (2 pages) |
26 June 2014 | Appointment of Thomas George Girvan as a director (3 pages) |
26 June 2014 | Registered office address changed from 51 Oswald Street Glasgow G1 4PL on 26 June 2014 (2 pages) |
26 June 2014 | Appointment of Thomas George Girvan as a director (3 pages) |
26 June 2014 | Termination of appointment of Dylan Short as a director (2 pages) |
26 June 2014 | Registered office address changed from 51 Oswald Street Glasgow G1 4PL on 26 June 2014 (2 pages) |
25 June 2014 | Amended accounts made up to 31 August 2013 (11 pages) |
25 June 2014 | Amended accounts made up to 31 August 2013 (11 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 September 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2013 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Appointment of Mr Dylan Short as a director (3 pages) |
14 September 2011 | Appointment of Mr Dylan Short as a director (3 pages) |
16 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 August 2011 | Incorporation (23 pages) |
10 August 2011 | Incorporation (23 pages) |