Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > G1 PROPERTY INVESTMENTS LTD.
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 Overview

About G1 Property Investments Ltd.
G1 PROPERTY INVESTMENTS LTD. was founded on 2007-06-06 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". G1 Property Investments Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G1 PROPERTY INVESTMENTS LTD.
 
Legal Registered Office
GRANT THORNTON UK LLP
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in G2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G1 PROPERTY INVESTMENTS LTD.
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 G1 PROPERTY INVESTMENTS LTD.

Current Directors
Officer Role Date Appointed
DYLAN THOMAS SHORT
Company Secretary 2007-06-06
MARIE FLYNN
Director 2007-06-06
DYLAN THOMAS SHORT
Director 2007-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALEXANDER SHORT
Director 2007-06-06 2010-10-28
BRIAN REID LTD.
Company Secretary 2007-06-06 2007-06-06
STEPHEN MABBOTT LTD.
Director 2007-06-06 2007-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN THOMAS SHORT G1 PROPERTY MANAGEMENT LTD. Company Secretary 2008-10-06 CURRENT 2008-10-06 Active - Proposal to Strike off
DYLAN THOMAS SHORT G1 DEVELOPMENTS LTD. Company Secretary 2008-05-01 CURRENT 2008-05-01 Dissolved 2018-03-14
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 G 1 HOMES LTD. Director 2004-02-02 CURRENT 2004-02-02 Dissolved 2014-06-12
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 G 1 HOMES LTD. Director 2007-08-01 CURRENT 2004-02-02 Dissolved 2014-06-12

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
2018-06-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-06-182.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-12-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-11-242.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2017-11-242.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2017-08-222.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-06-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-242.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-12-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-132.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2016-06-022.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-06-022.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ
2015-07-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-12-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-07-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-05-202.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
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)
2013-01-232.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 221 WEST GEORGE STREET GLASGOW G2 2ND
2012-12-032.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-27LATEST SOC27/06/12 STATEMENT OF CAPITAL;GBP 99
2012-06-27AR0106/06/12 FULL LIST
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-01AR0106/06/11 FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION FULL
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER SHORT
2010-07-03AR0106/06/10 FULL LIST
2010-05-12AA30/06/09 TOTAL EXEMPTION FULL
2009-08-31363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-03-06AA30/06/08 TOTAL EXEMPTION FULL
2008-11-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-08-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-25363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANN FLYNN / 25/05/2008
2008-05-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-02-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 32 NEWMARKET STREET AYR KA7 1LP
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-2788(2)RAD 06/06/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-15288bSECRETARY RESIGNED
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-15288bDIRECTOR RESIGNED
2007-06-06NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to G1 PROPERTY INVESTMENTS 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 Administrators2017-08-29
Appointment of Administrators2012-12-04
Fines / Sanctions
No fines or sanctions have been issued against G1 PROPERTY INVESTMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-05-15 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-11-27 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-08-19 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-05-02 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-22 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-16 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-03-11 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-02-22 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-02-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-12-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-11-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-09-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-09-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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.

Intangible Assets
Patents
We have not found any records of G1 PROPERTY INVESTMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for G1 PROPERTY INVESTMENTS LTD.
Trademarks
We have not found any records of G1 PROPERTY INVESTMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G1 PROPERTY INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as G1 PROPERTY INVESTMENTS LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where G1 PROPERTY INVESTMENTS 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 TypeAppointment of Administrators
Defending partyG1 PROPERTY INVESTMENTS LIMITEDEvent Date2017-08-29
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 TypeAppointment of Administrators
Defending partyG1 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G1 PROPERTY INVESTMENTS 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 G1 PROPERTY INVESTMENTS 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.