Company NameG1 Investment Properties Ltd.
Company StatusDissolved
Company NumberSC405142
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Thomas George Girvan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed17 June 2014(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 09 October 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Bailie Drive
Bearsden
Glasgow
G61 3AH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Dylan Thomas Short
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 302 Glasgow Harbour Terraces
Glasgow
G11 6BQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteg1homes.co.uk

Location

Registered Address17 Racecourse Business Park
69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Thomas George Girvan
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£101,449

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
7 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
11 December 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
26 June 2014Termination of appointment of Dylan Short as a director (2 pages)
26 June 2014Appointment of Thomas George Girvan as a director (3 pages)
26 June 2014Registered office address changed from 51 Oswald Street Glasgow G1 4PL on 26 June 2014 (2 pages)
26 June 2014Appointment of Thomas George Girvan as a director (3 pages)
26 June 2014Termination of appointment of Dylan Short as a director (2 pages)
26 June 2014Registered office address changed from 51 Oswald Street Glasgow G1 4PL on 26 June 2014 (2 pages)
25 June 2014Amended accounts made up to 31 August 2013 (11 pages)
25 June 2014Amended accounts made up to 31 August 2013 (11 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
10 September 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2013 (1 page)
14 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
14 September 2011Appointment of Mr Dylan Short as a director (3 pages)
14 September 2011Appointment of Mr Dylan Short as a director (3 pages)
16 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 August 2011Incorporation (23 pages)
10 August 2011Incorporation (23 pages)