Glasgow
Strathclyde
G3 6JA
Scotland
Secretary Name | Mr Christopher Jack |
---|---|
Status | Current |
Appointed | 16 February 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Portland Terrace Troon KA10 6AJ Scotland |
Secretary Name | Mr Iain Norman Fraser Sim |
---|---|
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Dundas Court East Kilbride South Lanarkshire G74 4AN Scotland |
Director Name | Mr Iain Norman Fraser Sim |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2017) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 2/2 69 St George's Road Glasgow Strathclyde G3 6JA Scotland |
Website | g3-property.co.uk |
---|
Registered Address | 24 Portland Terrace Troon KA10 6AJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
8 at £1 | Charles Gordon 8.00% Ordinary |
---|---|
62 at £1 | Christopher Jack 62.00% Ordinary |
30 at £1 | Iain Sim 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,457 |
Cash | £4,970 |
Current Liabilities | £6,370 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 6 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 September |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
14 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
17 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
23 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
23 September 2021 | Registered 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 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
31 May 2019 | Previous accounting period extended from 31 August 2018 to 6 September 2018 (1 page) |
17 December 2018 | Registered 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 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 September 2017 | Cessation of Iain Norman Fraser Sim as a person with significant control on 6 July 2017 (1 page) |
5 September 2017 | Cessation of Iain Norman Fraser Sim as a person with significant control on 6 July 2017 (1 page) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
12 July 2017 | Termination of appointment of Iain Norman Fraser Sim as a director on 16 February 2016 (1 page) |
12 July 2017 | Termination of appointment of Iain Norman Fraser Sim as a director on 16 February 2016 (1 page) |
11 July 2017 | Termination of appointment of Iain Norman Fraser Sim as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Iain Norman Fraser Sim as a director on 11 July 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
26 May 2016 | Appointment of Mr Iain Norman Fraser Sim as a director on 26 May 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Appointment of Mr Iain Norman Fraser Sim as a director on 26 May 2016 (2 pages) |
16 February 2016 | Termination of appointment of Iain Norman Fraser Sim as a secretary on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Iain Norman Fraser Sim as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Iain Norman Fraser Sim as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Iain Norman Fraser Sim as a secretary on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Christopher Jack as a secretary on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Christopher Jack as a secretary on 16 February 2016 (2 pages) |
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 October 2013 | Registered office address changed from 2/2 St. Georges Road Glasgow G3 6JA United Kingdom on 29 October 2013 (2 pages) |
29 October 2013 | Registered office address changed from 2/2 St. Georges Road Glasgow G3 6JA United Kingdom on 29 October 2013 (2 pages) |
23 August 2013 | Incorporation
|
23 August 2013 | Incorporation
|