G3 MANAGEMENT SERVICES LIMITED
Overview
| Company Name | G3 MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC318640 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G3 MANAGEMENT SERVICES LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is G3 MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G3 MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for G3 MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on Feb 16, 2024 | 1 pages | AD01 | ||
Appointment of Mr Heath Denis Batwell as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 8 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Appointment of Mr Paul Mark Davis as a director on May 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Killick as a director on May 18, 2023 | 1 pages | TM01 | ||
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Apr 12, 2023 | 1 pages | AD01 | ||
Previous accounting period shortened from Nov 05, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Catherine Julia Tannahill as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Howard Hamburger as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael David Killick as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Andrew Michael Davidson as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Ben Cohen as a secretary on Nov 23, 2022 | 1 pages | TM02 | ||
Termination of appointment of Christopher Ben Cohen as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Nov 05, 2021 | 10 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of G3 MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATWELL, Heath Denis | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | England | British | 316462040001 | |||||
| DAVIDSON, Robert Andrew Michael | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | Irish | 302852770001 | |||||
| DAVIS, Paul Mark | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill England | England | British | 279020820001 | |||||
| SADLER, Rebecca Peta, Dr | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | England | British | 180977660002 | |||||
| TANNAHILL, Catherine Julia | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | England | British | 192354480001 | |||||
| COHEN, Christopher Ben | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland | 276695610001 | |||||||
| DO REGO, Frederico | Secretary | Hyndland Road G12 9JE Glasgow 87 Scotland | 161219020001 | |||||||
| DO REGO, Marie | Secretary | 16 Earls Hill G68 9ET Cumbernauld Lanarkshire | British | 120232300001 | ||||||
| BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
| COHEN, Christopher Ben | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | British | 266773220001 | |||||
| DO REGO, Frederico | Director | 16 Earls Hill G68 9ET Cumbernauld Lanarkshire | United Kingdom | British | 120232280001 | |||||
| DO REGO, Marie | Director | Hyndland Road G12 9JE Glasgow 87 Scotland | United Kingdom | British | 146917130001 | |||||
| HAMBURGER, Mark Howard, Dr | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | England | British,Israeli | 96368840002 | |||||
| KILLICK, Michael David | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 204861480001 | |||||
| STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of G3 MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Portman Healthcare Limited | Nov 05, 2020 | New Barn Lane GL52 3LZ Cheltenham Rosehill Gloucester England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Frederico Do Rego | Jul 01, 2016 | Hope Street EH2 4DB Edinburgh 12 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Marie Do Rego | Jul 01, 2016 | Hope Street EH2 4DB Edinburgh 12 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does G3 MANAGEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 12, 2019 Delivered On Mar 15, 2019 | Satisfied | ||
Brief description Flat 1/2, 78 novar drive, glasgow. GAL121744. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 27, 2019 Delivered On Mar 04, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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