Company NameGS Iii Properties Ltd
Company StatusDissolved
Company NumberSC444132
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date10 September 2016 (7 years, 7 months ago)
Previous NameGraf Securities Iii Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Steven Charles Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Order of court for early dissolution (1 page)
10 June 2016Order of court for early dissolution (1 page)
19 January 2015Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
21 February 2014Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL on 21 February 2014 (2 pages)
20 February 2014Court order notice of winding up (1 page)
20 February 2014Court order notice of winding up (1 page)
20 February 2014Notice of winding up order (1 page)
20 February 2014Notice of winding up order (1 page)
18 February 2014Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland on 18 February 2014 (2 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
4 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-02
(1 page)
4 October 2013Company name changed graf securities iii LIMITED\certificate issued on 04/10/13
  • CONNOT ‐
(3 pages)
4 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-02
(1 page)
4 October 2013Company name changed graf securities iii LIMITED\certificate issued on 04/10/13
  • CONNOT ‐
(3 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)