G1 GROUP (SCOTLAND) PLC

G1 GROUP (SCOTLAND) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameG1 GROUP (SCOTLAND) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC140461
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G1 GROUP (SCOTLAND) PLC?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is G1 GROUP (SCOTLAND) PLC located?

    Registered Office Address
    Hamilton House
    70 Hamilton Drive
    G12 8DR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of G1 GROUP (SCOTLAND) PLC?

    Previous Company Names
    Company NameFromUntil
    G1 GROUP PLCApr 29, 1999Apr 29, 1999
    KING CITY LEISURE LIMITEDMar 19, 1993Mar 19, 1993
    COCO SHELL 116 LIMITEDSep 29, 1992Sep 29, 1992

    What are the latest accounts for G1 GROUP (SCOTLAND) PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for G1 GROUP (SCOTLAND) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Brian William Craighead Mcghee as a director on Feb 04, 2019

    1 pagesTM01

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Notification of G1 Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Stefan Paul King as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Full accounts made up to Mar 31, 2018

    12 pagesAA

    Full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 53,001
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 53,001
    SH01

    Termination of appointment of Fiona Mhairi Dromgoole as a secretary on Jun 13, 2014

    1 pagesTM02

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Registered office address changed from * Virginia House 62 Virginia Street Glasgow Lanarkshire G1 1TX* on Feb 28, 2014

    1 pagesAD01

    Annual return made up to Sep 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 53,001
    SH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Sep 29, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Stefan Paul King on Sep 01, 2012

    2 pagesCH01

    Appointment of Fiona Mhairi Dromgoole as a secretary

    1 pagesAP03

    Who are the officers of G1 GROUP (SCOTLAND) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stefan Paul
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritishDirector1350230027
    MCQUADE, Stephen Anthony
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritishCompany Director171048440001
    CARLIN, Mary
    52 Sunnyside Terrace
    Holytown
    ML1 4SJ Motherwell
    Lanarkshire
    Secretary
    52 Sunnyside Terrace
    Holytown
    ML1 4SJ Motherwell
    Lanarkshire
    British31770450001
    DROMGOOLE, Fiona Mhairi
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Secretary
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    171564640001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Secretary
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    British48287540001
    CO SECRETARIES LIMITED
    Cannons Law Partnership
    30 George Square
    G2 1EG Glasgow
    Lanarkshire
    Secretary
    Cannons Law Partnership
    30 George Square
    G2 1EG Glasgow
    Lanarkshire
    69598860001
    BAXTER, James Neil
    Flat 1/1, 20 Eastercraigs
    G31 3LJ Glasgow
    Lanarkshire
    Director
    Flat 1/1, 20 Eastercraigs
    G31 3LJ Glasgow
    Lanarkshire
    BritishConsultant115047950001
    GOLDINGER, Mark
    326a Albert Drive
    Pollock Shields
    G41 5DZ Glasgow
    Director
    326a Albert Drive
    Pollock Shields
    G41 5DZ Glasgow
    BritishCompany Director45891980001
    KING, Martine Frances
    28 The Beeches
    Ayr Road
    G77 6AZ Glasgow
    Strathclyde
    Director
    28 The Beeches
    Ayr Road
    G77 6AZ Glasgow
    Strathclyde
    BritishDirector60126510001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Director
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    ScotlandBritishCompany Director48287540001
    MCMILLAN, James
    325 Prospecthill Road
    G42 4XB Glasgow
    Director
    325 Prospecthill Road
    G42 4XB Glasgow
    BritishContracts Director78834530001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Director
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    ScotlandScottishAccountant57054320001
    RICHARDS, Brian
    44 Ormonde Avenue
    G44 3QZ Glasgow
    Lanarkshire
    Director
    44 Ormonde Avenue
    G44 3QZ Glasgow
    Lanarkshire
    BritishCompany Director123057510001
    YOUNG, John Christopher
    Virginia House
    62 Virginia Street
    G1 1TX Glasgow
    Lanarkshire
    Director
    Virginia House
    62 Virginia Street
    G1 1TX Glasgow
    Lanarkshire
    ScotlandBritishDirector148124020001
    CO DIRECTORS LIMITED
    Suite 12
    78 Queen Street
    G1 3DW Glasgow
    Director
    Suite 12
    78 Queen Street
    G1 3DW Glasgow
    1160300001

    Who are the persons with significant control of G1 GROUP (SCOTLAND) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stefan Paul King
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Apr 06, 2016
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    G1 Group Plc
    Hamilton Drive
    G12 8DR Glasgow
    70
    Scotland
    Apr 06, 2016
    Hamilton Drive
    G12 8DR Glasgow
    70
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration NumberSc262689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does G1 GROUP (SCOTLAND) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 30, 2003
    Delivered On Aug 06, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Oblomov, 372/374 great western road, glasgow GLA131499.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 06, 2003Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 13, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cul de sac 44 & 45 ashton lane, glasgow--title number GLA85539.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 24, 2002Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 15, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    18 moss-side road, shawlands, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 19, 2002Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 10, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27, 27A & 29 royal exchange square, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 19, 2002Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 27, 2002
    Delivered On Apr 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cul de sac, 1179 pollockshaws road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 08, 2002Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 15, 2002
    Delivered On Mar 28, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    177 kirkintilloch road, bishopbriggs.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 28, 2002Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 10, 2001
    Delivered On Dec 14, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    300 bearsden road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 14, 2001Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 10, 2001
    Delivered On Dec 14, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The puppet theatre, 11 ruthven lane, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 14, 2001Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 26, 2001
    Delivered On Jul 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Gorsvenor cinema, ashton lane, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 09, 2001Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 02, 2001
    Delivered On Apr 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17 vinicombe street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 09, 2001Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 20, 2000
    Delivered On Jan 05, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Babaza, 25 royal exchange square, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 05, 2001Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 13, 2000
    Delivered On Sep 22, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ruberslaw, 5 elphionstone road, whitecraigs, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 22, 2000Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 13, 1999
    Delivered On Apr 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Head post office, george square, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 22, 1999Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 27, 1998
    Delivered On Aug 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cheesemarket,wall street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 10, 1998Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 06, 1998
    Delivered On Jul 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lanarkshire house,191 ingram street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 10, 1998Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 02, 1998
    Delivered On Feb 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over nico's,375-379 sauchiehall street,glasgow.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Feb 09, 1998Registration of a charge (410)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 24, 1997
    Delivered On Oct 31, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 76-841 wilson street & 56-58 virginia street, glasgow.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Oct 31, 1997Registration of a charge (410)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 24, 1997
    Delivered On Oct 31, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 25-37 queen street, glasgow.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Oct 31, 1997Registration of a charge (410)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 24, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 to 37 queen street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 30, 1997Registration of a charge (410)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 24, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    76 to 84 (even numbers) wilson street and fifty eight to sixty eight (eve numbers) virginia street.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 30, 1997Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 03, 1997
    Delivered On Jul 07, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 07, 1997Registration of a charge (410)
    • Nov 17, 1997Alteration to a floating charge (466 Scot)
    • Nov 17, 1997Alteration to a floating charge (466 Scot)
    • Dec 24, 1997Alteration to a floating charge (466 Scot)
    • Dec 24, 1997Alteration to a floating charge (466 Scot)
    • Jun 20, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 08, 1995
    Delivered On May 17, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 royal exchange square,glasgow.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • May 17, 1995Registration of a charge (410)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 04, 1995
    Delivered On Apr 13, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Suite 11 virginia house, virginia street, glasgow.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Apr 13, 1995Registration of a charge (410)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 30, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Dec 16, 1994Registration of a charge (410)
    • Nov 11, 1997Alteration to a floating charge (466 Scot)
    • Nov 11, 1997Alteration to a floating charge (466 Scot)
    • Dec 22, 1997Alteration to a floating charge (466 Scot)
    • Dec 22, 1997Alteration to a floating charge (466 Scot)
    • Jul 24, 1998Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 24, 1998Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 01, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0