G11 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228098
    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 G11 LIMITED?

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

    Where is G11 LIMITED located?

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

    What were the previous names of G11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (738) LIMITEDFeb 14, 2002Feb 14, 2002

    What are the latest accounts for G11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for G11 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G11 LIMITED?

    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
    S3YP9IL5

    Satisfaction of charge 1 in full

    6 pagesMR04
    S3YP9INL

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

    1 pagesTM02
    X3COJXRC

    Full accounts made up to Mar 31, 2014

    10 pagesAA
    S3AEAW82

    Annual return made up to Feb 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 100
    SH01
    X33NYWU9

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

    1 pagesAD01
    X32NO42N

    Full accounts made up to Mar 31, 2013

    10 pagesAA
    S2C0J2IR

    Auditor's resignation

    2 pagesAUD
    S2BVJKBC

    Auditor's resignation

    2 pagesAUD
    A2BVAVCA

    Annual return made up to Feb 14, 2013 with full list of shareholders

    5 pagesAR01
    X25VCQ6H

    Director's details changed for Mr Stefan Paul King on Dec 14, 2012

    2 pagesCH01
    X25VCQ69

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

    2 pagesCH01
    X1GTIJOY

    Appointment of Fiona Mhairi Dromgoole as a secretary on Jul 31, 2012

    1 pagesAP03
    X1FTKUC9

    Appointment of Mr Stephen Anthony Mcquade as a director on Jul 31, 2012

    2 pagesAP01
    X1FTKUAH

    Termination of appointment of Brian William Craighead Mcghee as a secretary on Jul 31, 2012

    1 pagesTM02
    X1FTKUAP

    Termination of appointment of John Christopher Young as a director on Jul 31, 2012

    1 pagesTM01
    X1FTKU8X

    Full accounts made up to Mar 31, 2012

    9 pagesAA
    S1AKJGYG

    Annual return made up to Feb 14, 2012 with full list of shareholders

    6 pagesAR01
    X1351S5S

    Full accounts made up to Mar 31, 2011

    9 pagesAA
    SU1JSUWO

    Annual return made up to Feb 14, 2011 with full list of shareholders

    6 pagesAR01
    XW83ZS1W

    Full accounts made up to Mar 31, 2010

    9 pagesAA
    S1CBQNZS

    Annual return made up to Feb 14, 2010 with full list of shareholders

    5 pagesAR01
    XA4AMHTH

    Director's details changed for Mr John Christopher Young on Jan 12, 2010

    2 pagesCH01
    XHDO0GLG

    Who are the officers of G11 LIMITED?

    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
    ScotlandBritishCompany Director1350230053
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Director
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant48287540001
    MCQUADE, Stephen Anthony
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritishCompany Director171048440001
    DROMGOOLE, Fiona Mhairi
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Secretary
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    171564620001
    KING, Martine Frances
    28 The Beeches
    Ayr Road
    G77 6AZ Glasgow
    Strathclyde
    Secretary
    28 The Beeches
    Ayr Road
    G77 6AZ Glasgow
    Strathclyde
    British60126510001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Secretary
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    BritishChartered Accountant48287540001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    KING, Martine Frances
    22 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    Director
    22 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    ScotlandBritishCompany Director60126510003
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Director
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    ScotlandScottishAccountant57054320001
    YOUNG, John Christopher
    Virginia House
    62 Virginia Street
    G1 1TX Glasgow
    Director
    Virginia House
    62 Virginia Street
    G1 1TX Glasgow
    ScotlandBritishDirector148124020001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does G11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 06, 2003
    Delivered On Oct 14, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Prince regent hotel, 20/22 waverley place, aberdeen--title number ABN63600.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Oct 14, 2003Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 16, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1179 pollokshaws road, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2003Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 16, 2003
    Delivered On May 28, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cul de sac, 1179 pollokshaws road, glasgow.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • May 28, 2003Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 2003
    Delivered On Feb 25, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30 kilmarnock road, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 2003Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 2003
    Delivered On Feb 25, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 kilmarnock road, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 2003Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 2003
    Delivered On Feb 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30 kilmarnock road, glasgow.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Feb 21, 2003Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 2003
    Delivered On Feb 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 kilmarnock road, glasgow--title number GLA38826.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Feb 21, 2003Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 12, 2003
    Delivered On Feb 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Prince regent hotel, 20/22 waverley place, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 2003Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 03, 2002
    Delivered On Oct 15, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the waverley, 18 moss-side road, shawlands, glasgow.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Oct 15, 2002Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 03, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The waverley, 18 moss-side road, shawlands,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2002Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 27, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Grosvenor cinema, ashton lane, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2002Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 27, 2002
    Delivered On Oct 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as the grosvenor cinema, ashton lane, glasgow.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Oct 08, 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 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The palm court hotel, 81 seafield road, aberdeen.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 09, 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 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The cricklewood hotel, 27 hamilton road, bothwell.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 09, 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 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cul de sac, 10 south tay street, dundee.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 09, 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 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The mercantile bar, 100/108 commercial street, dundee.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 09, 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 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Charlies, 2 justice mill lane, aberdeen.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 09, 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 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The ettrick bar, 317 & 319 dumbarton road, glasgow.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 09, 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 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as the palm court hotel, 81 seafield road, aberdeen and the superiority of 81 seafield road, aberdeen together with the fixtures and fittings; right, title and interest.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 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 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Charlies, 2 justice mill lane, aberdeen together with the fixtures and fittings; right, title and interest.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 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 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The superiority and proprietor's interest in the cricklewood hotel, 27 hamilton road, bothwell together with the fixtures and fittings; right, title and interest.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 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 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The ettrick bar, 317 and 319 dumbarton road, glasgow toether with fixtures and fittings; right, title and interest.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 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 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The mercantile bar, 100/108 commercial street, dundee together with the fixtures and fittings; right, title and interest.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 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 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as cul de sac, 10 south tay street, dundee together with fixtures and fittings; right, title and interest.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 2002Registration of a charge (410)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 25, 2002
    Delivered On Mar 28, 2002
    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 Royal Bank of Scotland PLC
    Transactions
    • Mar 28, 2002Registration of a charge (410)
    • Apr 03, 2002Alteration to a floating charge (466 Scot)
    • Oct 08, 2002Alteration to a floating charge (466 Scot)
    • Feb 19, 2003Alteration to a floating charge (466 Scot)
    • May 13, 2003Alteration to a floating charge (466 Scot)
    • Jan 09, 2015Satisfaction of a charge (MR04)
    • 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