Advanced company searchLink opens in new window

G1 PROPERTIES LIMITED

Company number SC217577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 4 November 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
16 Sep 2019 PSC07 Cessation of Jacqueline Hives as a person with significant control on 31 August 2019
09 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
24 May 2018 CS01 Confirmation statement made on 29 March 2017 with no updates
24 May 2018 PSC01 Notification of Jacqueline Hives as a person with significant control on 1 March 2017
24 May 2018 PSC01 Notification of Sandra Hives as a person with significant control on 1 March 2017
24 May 2018 PSC01 Notification of Jane Forrest as a person with significant control on 1 March 2017
09 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
02 Oct 2017 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2017-10-02
  • GBP 3
02 Oct 2017 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2017-10-02
  • GBP 3
29 Sep 2017 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2017-09-29
  • GBP 3
28 Sep 2017 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2017-09-28
  • GBP 3
28 Sep 2017 AR01 Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2017-09-28
  • GBP 3
28 Sep 2017 CH01 Director's details changed for Sandra Hives on 29 March 2012
28 Sep 2017 CH01 Director's details changed for Jane Forrest on 29 March 2012
14 Jun 2017 AD01 Registered office address changed from Kpmg Llp 191 (Third Floor) West George Street Glasgow G2 2LJ to St. Mungo Club 998 Great Western Road Glasgow G12 0NS on 14 June 2017