In Administration
Company Information for G1 PROPERTY INVESTMENTS LTD.
GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC325033
Private Limited Company
In Administration |
Company Name | |
---|---|
G1 PROPERTY INVESTMENTS LTD. | |
Legal Registered Office | |
GRANT THORNTON UK LLP 110 QUEEN STREET GLASGOW G1 3BX Other companies in G2 | |
Company Number | SC325033 | |
---|---|---|
Company ID Number | SC325033 | |
Date formed | 2007-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 06/06/2012 | |
Return next due | 04/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-10-04 10:11:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DYLAN THOMAS SHORT |
||
MARIE FLYNN |
||
DYLAN THOMAS SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ALEXANDER SHORT |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G1 PROPERTY MANAGEMENT LTD. | Company Secretary | 2008-10-06 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
G1 DEVELOPMENTS LTD. | Company Secretary | 2008-05-01 | CURRENT | 2008-05-01 | Dissolved 2018-03-14 | |
NURSERY TIMES LTD | Director | 2015-05-27 | CURRENT | 2013-10-23 | Dissolved 2017-03-28 | |
HARVEY'S LAUNDRY LTD. | Director | 2013-09-01 | CURRENT | 2012-08-20 | Dissolved 2016-03-22 | |
EXTRA FRESH CLEANING SERVICES LTD. | Director | 2012-11-23 | CURRENT | 2010-04-15 | Active | |
G 1 HOMES LTD. | Director | 2004-02-02 | CURRENT | 2004-02-02 | Dissolved 2014-06-12 | |
DYKEHEAD BUSINESS CENTRE LTD | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
ODDS FATHER LTD | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
EASY EPC'S LIMITED | Director | 2013-03-20 | CURRENT | 2013-01-21 | Dissolved 2017-07-04 | |
GREENER ENGLISH HOMES LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2018-06-12 | |
EASY HOME REPORTS LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
GREEN DEAL CLAIMS LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
LETTING ADVISE LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
MUDDY PAWS R'US LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
G1 LETTING LTD. | Director | 2013-01-10 | CURRENT | 2008-10-06 | Dissolved 2015-01-16 | |
S.P. AUCTIONS LTD | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
TOP TIER CAKES LTD | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-22 | |
GREENER SCOTTISH HOMES LTD | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
GREENER HOMES (HOLDINGS) LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
G1 MAINTENANCE LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
G1 TECHNOLOGIES LTD. | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
G1 MANAGEMENT LTD. | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2017-04-18 | |
BUDGET CITY HOTELS LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2017-04-18 | |
G1 PROPERTY DEVELOPMENTS LTD. | Director | 2010-04-15 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
G1 PROPERTY GROUP LTD. | Director | 2009-04-08 | CURRENT | 2009-04-08 | Dissolved 2015-12-01 | |
G 1 SPORTS MANAGEMENT LTD. | Director | 2009-02-06 | CURRENT | 2009-02-06 | Dissolved 2016-07-26 | |
G1 PROPERTY MANAGEMENT LTD. | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
G1 DEVELOPMENTS LTD. | Director | 2008-05-01 | CURRENT | 2008-05-01 | Dissolved 2018-03-14 | |
G 1 HOMES LTD. | Director | 2007-08-01 | CURRENT | 2004-02-02 | Dissolved 2014-06-12 |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.29B(Scot) | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.29B(Scot) | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.29B(Scot) | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 221 WEST GEORGE STREET GLASGOW G2 2ND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 27/06/12 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 06/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER SHORT | |
AR01 | 06/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANN FLYNN / 25/05/2008 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 32 NEWMARKET STREET AYR KA7 1LP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/06/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-08-29 |
Appointment of Administrators | 2012-12-04 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 G1 PROPERTY INVESTMENTS LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as G1 PROPERTY INVESTMENTS LTD. are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | G1 PROPERTY INVESTMENTS LIMITED | Event Date | 2017-08-29 |
Nature of business:Property investment Stuart Preston of Grant Thornton UK LLP , Level 8, 110 Queen Street, Glasgow, G1 3BX (IP No. 13430 ) was appointed as Joint Administrator of G1 Property Investments Limited on 3 August 2017 by notice of appointment lodged in the Court of Session. Stuart Preston is in office with Rob Caven (IP No. 8784 ) of Grant Thornton UK LLP , Level 8, 110 Queen Street, Glasgow, G1 3BX , appointed as Joint Administrator on 23 November 2012 . For further information please contact Chris Pover on 0141 223 0642 / christopher.d.pover@uk.gt.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | G1 PROPERTY INVESTMENTS LTD. | Event Date | |
Company Number: SC325033 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. | |||
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. |