Company Information for G1 INVESTMENTS LTD.
51 Oswald Street, Glasgow, G1 4PL,
|
Company Registration Number
SC376847
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
G1 INVESTMENTS LTD. | |
Legal Registered Office | |
51 Oswald Street Glasgow G1 4PL Other companies in G1 | |
Company Number | SC376847 | |
---|---|---|
Company ID Number | SC376847 | |
Date formed | 2010-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-04-30 | |
Account next due | 2021-04-30 | |
Latest return | 2019-11-20 | |
Return next due | 2021-01-01 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-02 10:25:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G1 INVESTMENTS LLC | 8551 AIRPORT HWY - HOLLAND OH 43528 | Active | Company formed on the 2012-11-26 | |
G1 INVESTMENTS PTE. LTD. | TIONG BAHRU ROAD Singapore 168730 | Dissolved | Company formed on the 2008-09-12 | |
G1 INVESTMENTS LLC | Georgia | Unknown | ||
G1 INVESTMENTS INCORPORATED | California | Unknown | ||
G1 INVESTMENTS LLC | 16610 INTERSTATE 45 S STE 238 THE WOODLANDS TX 77384 | Active | Company formed on the 2019-12-31 | |
G1 INVESTMENTS LTD | 317B DUDLEY ROAD WOLVERHAMPTON WV2 3JY | Active | Company formed on the 2024-01-08 | |
G1 Investments Limited | Unknown | Company formed on the 2023-06-08 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DYLAN SHORT |
Company Secretary | ||
DYLAN THOMAS SHORT |
Director | ||
NICHOLAS ALEXANDER SHORT |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWTON LAND AND PROPERTY LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Liquidation | |
NURSERY RHYMES NURSERIES LTD | Director | 2015-02-05 | CURRENT | 2013-10-23 | Active | |
SHORT TRADING LTD | Director | 2011-09-02 | CURRENT | 2011-09-02 | Active | |
MURRAY INTERNATIONAL METALS LTD. | Director | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2016-03-29 | |
G1 DEVELOPMENTS LTD. | Director | 2008-05-01 | CURRENT | 2008-05-01 | Dissolved 2018-03-14 | |
CORPORATION STREET HOTEL (ROCHESTER) LTD. | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active | |
LINEBRIDGE LIMITED | Director | 2007-11-19 | CURRENT | 2007-01-09 | Dissolved 2016-04-12 | |
BATH STREET INVESTMENTS LTD. | Director | 2007-06-06 | CURRENT | 2007-06-06 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYLAN THOMAS SHORT | |
TM02 | Termination of appointment of Dylan Short on 2014-11-20 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/13 FROM 221 West George Street Glasgow G2 2ND United Kingdom | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER SHORT | |
AP03 | Appointment of Dylan Short as company secretary | |
AP01 | DIRECTOR APPOINTED MR DYLAN SHORT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SHORT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2012-05-01 | £ 1,437,793 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 INVESTMENTS LTD.
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1 |
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 1 |
Cash Bank In Hand | 2012-04-30 | £ 1 |
Cash Bank In Hand | 2011-04-30 | £ 1 |
Current Assets | 2012-05-01 | £ 1 |
Current Assets | 2012-04-30 | £ 1 |
Current Assets | 2011-04-30 | £ 20,809 |
Debtors | 2011-04-30 | £ 20,808 |
Shareholder Funds | 2012-05-01 | £ 1,437,792 |
Shareholder Funds | 2012-04-30 | £ -788,087 |
Shareholder Funds | 2011-04-30 | £ -106,128 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as G1 INVESTMENTS LTD. are:
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. |