Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > G 1 HOMES LTD.
Company Information for

G 1 HOMES LTD.

GLASGOW, G2,
Company Registration Number
SC262810
Private Limited Company
Dissolved

Dissolved 2014-06-12

Company Overview

About G 1 Homes Ltd.
G 1 HOMES LTD. was founded on 2004-02-02 and had its registered office in Glasgow. The company was dissolved on the 2014-06-12 and is no longer trading or active.

Key Data
Company Name
G 1 HOMES LTD.
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC262810
Date formed 2004-02-02
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-28
Date Dissolved 2014-06-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 09:36:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G 1 HOMES LTD.

Current Directors
Officer Role Date Appointed
DYLAN SHORT
Company Secretary 2004-02-02
MARIE FLYNN
Director 2004-02-02
DYLAN THOMAS SHORT
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALEXANDER SHORT
Director 2007-08-01 2010-10-28
BRIAN REID LTD.
Nominated Secretary 2004-02-02 2004-02-02
STEPHEN MABBOTT LTD.
Nominated Director 2004-02-02 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE FLYNN NURSERY TIMES LTD Director 2015-05-27 CURRENT 2013-10-23 Dissolved 2017-03-28
MARIE FLYNN HARVEY'S LAUNDRY LTD. Director 2013-09-01 CURRENT 2012-08-20 Dissolved 2016-03-22
MARIE FLYNN EXTRA FRESH CLEANING SERVICES LTD. Director 2012-11-23 CURRENT 2010-04-15 Active
MARIE FLYNN G1 PROPERTY INVESTMENTS LTD. Director 2007-06-06 CURRENT 2007-06-06 In Administration
DYLAN THOMAS SHORT DYKEHEAD BUSINESS CENTRE LTD Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
DYLAN THOMAS SHORT ODDS FATHER LTD Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
DYLAN THOMAS SHORT EASY EPC'S LIMITED Director 2013-03-20 CURRENT 2013-01-21 Dissolved 2017-07-04
DYLAN THOMAS SHORT GREENER ENGLISH HOMES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2018-06-12
DYLAN THOMAS SHORT EASY HOME REPORTS LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-07-19
DYLAN THOMAS SHORT GREEN DEAL CLAIMS LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-07-19
DYLAN THOMAS SHORT LETTING ADVISE LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-07-19
DYLAN THOMAS SHORT MUDDY PAWS R'US LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-07-19
DYLAN THOMAS SHORT G1 LETTING LTD. Director 2013-01-10 CURRENT 2008-10-06 Dissolved 2015-01-16
DYLAN THOMAS SHORT S.P. AUCTIONS LTD Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2016-03-15
DYLAN THOMAS SHORT TOP TIER CAKES LTD Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2016-03-22
DYLAN THOMAS SHORT GREENER SCOTTISH HOMES LTD Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2016-03-15
DYLAN THOMAS SHORT GREENER HOMES (HOLDINGS) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2016-03-15
DYLAN THOMAS SHORT G1 MAINTENANCE LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2016-03-15
DYLAN THOMAS SHORT G1 TECHNOLOGIES LTD. Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2016-03-15
DYLAN THOMAS SHORT G1 MANAGEMENT LTD. Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2017-04-18
DYLAN THOMAS SHORT BUDGET CITY HOTELS LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2017-04-18
DYLAN THOMAS SHORT G1 PROPERTY DEVELOPMENTS LTD. Director 2010-04-15 CURRENT 2010-04-15 Active - Proposal to Strike off
DYLAN THOMAS SHORT G1 PROPERTY GROUP LTD. Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2015-12-01
DYLAN THOMAS SHORT G 1 SPORTS MANAGEMENT LTD. Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2016-07-26
DYLAN THOMAS SHORT G1 PROPERTY MANAGEMENT LTD. Director 2008-10-06 CURRENT 2008-10-06 Active - Proposal to Strike off
DYLAN THOMAS SHORT G1 DEVELOPMENTS LTD. Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2018-03-14
DYLAN THOMAS SHORT G1 PROPERTY INVESTMENTS LTD. Director 2007-06-06 CURRENT 2007-06-06 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-03-122.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-12-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-09-022.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-07-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-02-192.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2013-01-182.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 221 WEST GEORGE STREET GLASGOW G2 2ND
2012-12-042.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-30AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-08LATEST SOC08/02/12 STATEMENT OF CAPITAL;GBP 1
2012-02-08AR0102/02/12 FULL LIST
2011-12-01AA28/02/11 TOTAL EXEMPTION FULL
2011-04-08AR0102/02/11 FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER SHORT
2010-08-12AA28/02/10 TOTAL EXEMPTION FULL
2010-02-26AR0102/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE FLYNN / 26/02/2010
2009-11-12AA28/02/09 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-08-27AA28/02/08 TOTAL EXEMPTION FULL
2008-04-11363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2007-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-08363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-07363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2007-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 269A NITHSDALE ROAD GLASGOW G41 5AW
2005-08-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-16363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-03288aNEW SECRETARY APPOINTED
2004-02-04288bSECRETARY RESIGNED
2004-02-04288bDIRECTOR RESIGNED
2004-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to G 1 HOMES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-12-04
Petitions to Wind Up (Companies)2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against G 1 HOMES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-12-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-01-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-12-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-08-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G 1 HOMES LTD.

Intangible Assets
Patents
We have not found any records of G 1 HOMES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for G 1 HOMES LTD.
Trademarks
We have not found any records of G 1 HOMES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G 1 HOMES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as G 1 HOMES LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where G 1 HOMES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyG 1 HOMES LTD.Event Date2012-04-10
On 26 March 2012, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that G 1 Homes Ltd., West George Street, Glasgow G2 2ND (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1058490/ARG
 
Initiating party Event TypeAppointment of Administrators
Defending partyG 1 HOMES LTD.Event Date
Company Number: SC262810 Nature of Business: Property Investment. Company Registered Address: 221 West George Street, Glasgow G2 2ND. Administrator appointed on: 23 November 2012. By notice of Appointment lodged in: The Court of Session Name and Address of Joint Administrators: Robert Craven (IP No 8784), Grant ThorntonUK LLP, 95 Bothwell Street, Glasgow G2 7JZ and Joseph Peter Francis McLean (IP No8903), Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds LS14BN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G 1 HOMES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G 1 HOMES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2