Company NameG3 Property Limited
DirectorChristopher Jack
Company StatusActive
Company NumberSC457524
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Jack
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2 69 St. Georges Road
Glasgow
Strathclyde
G3 6JA
Scotland
Secretary NameMr Christopher Jack
StatusCurrent
Appointed16 February 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address24 Portland Terrace
Troon
KA10 6AJ
Scotland
Secretary NameMr Iain Norman Fraser Sim
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Dundas Court
East Kilbride
South Lanarkshire
G74 4AN
Scotland
Director NameMr Iain Norman Fraser Sim
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2017)
RoleLecturer
Country of ResidenceScotland
Correspondence Address2/2 69 St George's Road
Glasgow
Strathclyde
G3 6JA
Scotland

Contact

Websiteg3-property.co.uk

Location

Registered Address24 Portland Terrace
Troon
KA10 6AJ
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

8 at £1Charles Gordon
8.00%
Ordinary
62 at £1Christopher Jack
62.00%
Ordinary
30 at £1Iain Sim
30.00%
Ordinary

Financials

Year2014
Net Worth£5,457
Cash£4,970
Current Liabilities£6,370

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due6 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 September

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
17 August 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
23 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
23 September 2021Registered office address changed from 24 24 Portland Terrace Troon Ayrshire KA10 6AJ United Kingdom to 24 Portland Terrace Troon KA10 6AJ on 23 September 2021 (1 page)
16 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 May 2019Previous accounting period extended from 31 August 2018 to 6 September 2018 (1 page)
17 December 2018Registered office address changed from 2/2 69 st George's Road Glasgow Strathclyde G3 6JA to 24 24 Portland Terrace Troon Ayrshire KA10 6AJ on 17 December 2018 (1 page)
1 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Cessation of Iain Norman Fraser Sim as a person with significant control on 6 July 2017 (1 page)
5 September 2017Cessation of Iain Norman Fraser Sim as a person with significant control on 6 July 2017 (1 page)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
12 July 2017Termination of appointment of Iain Norman Fraser Sim as a director on 16 February 2016 (1 page)
12 July 2017Termination of appointment of Iain Norman Fraser Sim as a director on 16 February 2016 (1 page)
11 July 2017Termination of appointment of Iain Norman Fraser Sim as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Iain Norman Fraser Sim as a director on 11 July 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
26 May 2016Appointment of Mr Iain Norman Fraser Sim as a director on 26 May 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Appointment of Mr Iain Norman Fraser Sim as a director on 26 May 2016 (2 pages)
16 February 2016Termination of appointment of Iain Norman Fraser Sim as a secretary on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Iain Norman Fraser Sim as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Iain Norman Fraser Sim as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Iain Norman Fraser Sim as a secretary on 16 February 2016 (1 page)
16 February 2016Appointment of Mr Christopher Jack as a secretary on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Christopher Jack as a secretary on 16 February 2016 (2 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
29 October 2013Registered office address changed from 2/2 St. Georges Road Glasgow G3 6JA United Kingdom on 29 October 2013 (2 pages)
29 October 2013Registered office address changed from 2/2 St. Georges Road Glasgow G3 6JA United Kingdom on 29 October 2013 (2 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)