G1 GREENFIELD LIMITED
Overview
Company Name | G1 GREENFIELD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC354350 |
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 G1 GREENFIELD LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is G1 GREENFIELD LIMITED located?
Registered Office Address | Hamilton House 70 Hamilton Drive G12 8DR Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G1 GREENFIELD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for G1 GREENFIELD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Brian William Craighead Mcghee as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of David Mcdowall as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Mhairi Dromgoole as a secretary on Jun 13, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Virginia House 62 Virginia Street Glasgow G1 1TX* on Feb 28, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Stefan Paul King on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Who are the officers of G1 GREENFIELD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KING, Stefan Paul | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | Scotland | British | Director | 1350230053 | ||||
MCQUADE, Stephen Anthony | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | Scotland | British | Company Director | 171048440001 | ||||
DROMGOOLE, Fiona Mhairi | Secretary | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | 171564220001 | |||||||
MCGHEE, Brian William Craighead | Secretary | The Lodge Bonaly Tower Colinton EH13 0PB Edinburgh Midlothian | British | Company Director | 48287540001 | |||||
G1 GROUP PLC | Secretary | Virginia House 62 Virginia Street G1 1TX Glasgow Lanarkshire | 210011670001 | |||||||
MCDOWALL, David | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | Scotland | British | Operations Director | 137151070003 | ||||
MCGHEE, Brian William Craighead | Director | The Lodge Bonaly Tower Colinton EH13 0PB Edinburgh Midlothian | Scotland | British | Company Director | 48287540001 | ||||
MIDDLEMISS, George Richardson | Director | 7 Allermuir Road Colinton EH13 0HE Edinburgh | Scotland | Scottish | Chrtrd Accountant | 57054320001 | ||||
YOUNG, John Christopher | Director | 62 Virginia Street G1 1TX Glasgow Virginia House | Scotland | British | Director | 148124020001 |
Who are the persons with significant control of G1 GREENFIELD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G1 Group Plc | Apr 06, 2016 | Hamilton Drive G12 8DR Glasgow 70 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does G1 GREENFIELD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jun 09, 2009 Delivered On Jun 20, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Byre (formerly site a), eaglesham road, east kilbride LAN190881. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 14, 2009 Delivered On May 22, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. 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