G3 MANAGEMENT SERVICES LIMITED

G3 MANAGEMENT SERVICES LIMITED

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

    Company NameG3 MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC318640
    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 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 AddressNo

    What are the latest accounts for G3 MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for G3 MANAGEMENT SERVICES 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

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Heath Denis Batwell as a director on Nov 28, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    8 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mr Paul Mark Davis as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Michael David Killick as a director on May 18, 2023

    1 pagesTM01

    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 pagesAD01

    Previous accounting period shortened from Nov 05, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Catherine Julia Tannahill as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of Mark Howard Hamburger as a director on Dec 16, 2022

    1 pagesTM01

    Appointment of Mr Michael David Killick as a director on Nov 23, 2022

    2 pagesAP01

    Appointment of Mr Robert Andrew Michael Davidson as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Christopher Ben Cohen as a secretary on Nov 23, 2022

    1 pagesTM02

    Termination of appointment of Christopher Ben Cohen as a director on Nov 23, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Nov 05, 2021

    10 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of G3 MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATWELL, Heath Denis
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandIrishChartered Accountant316462040001
    DAVIDSON, Robert Andrew Michael
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandIrishChief Clinical Officer302852770001
    DAVIS, Paul Mark
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritishCfo Uk & Ireland279020820001
    SADLER, Rebecca Peta, Dr
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritishDentist180977660002
    TANNAHILL, Catherine Julia
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritishDirector Of Dentistry192354480001
    COHEN, Christopher Ben
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    276695610001
    DO REGO, Frederico
    Hyndland Road
    G12 9JE Glasgow
    87
    Scotland
    Secretary
    Hyndland Road
    G12 9JE Glasgow
    87
    Scotland
    161219020001
    DO REGO, Marie
    16 Earls Hill
    G68 9ET Cumbernauld
    Lanarkshire
    Secretary
    16 Earls Hill
    G68 9ET Cumbernauld
    Lanarkshire
    British120232300001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    COHEN, Christopher Ben
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    EnglandBritishChartered Accountant266773220001
    DO REGO, Frederico
    16 Earls Hill
    G68 9ET Cumbernauld
    Lanarkshire
    Director
    16 Earls Hill
    G68 9ET Cumbernauld
    Lanarkshire
    United KingdomBritishDentist120232280001
    DO REGO, Marie
    Hyndland Road
    G12 9JE Glasgow
    87
    Scotland
    Director
    Hyndland Road
    G12 9JE Glasgow
    87
    Scotland
    United KingdomBritishDirector146917130001
    HAMBURGER, Mark Howard, Dr
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    EnglandBritishDirector96368840002
    KILLICK, Michael David
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritishInterim Cfo Uk & Ireland204861480001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of G3 MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portman Healthcare Limited
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucester
    England
    Nov 05, 2020
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucester
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number06740579
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Frederico Do Rego
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Jul 01, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Marie Do Rego
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Jul 01, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does G3 MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 15, 2019Registration of a charge (MR01)
    • May 11, 2021Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 04, 2019Registration of a charge (MR01)
    • Jan 08, 2021Satisfaction of a charge (MR04)

    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