This company is commonly known as G1 Group Plc. The company was founded 20 years ago and was given the registration number SC262689. The firm's registered office is in GLASGOW. You can find them at Hamilton House, 70 Hamilton Drive, Glasgow, . This company's SIC code is 56302 - Public houses and bars.
Name | : | G1 GROUP PLC |
---|---|---|
Company Number | : | SC262689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR | Secretary | 02 April 2021 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR | Director | 10 June 2014 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Director | 23 March 2004 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Director | 03 April 2012 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR | Director | 15 July 2009 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Secretary | 31 July 2012 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR | Secretary | 28 August 2014 | Active |
The Lodge Bonaly Tower, Colinton, Edinburgh, EH13 0PB | Secretary | 23 March 2004 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 29 January 2004 | Active |
22 Newton Grove, Newton Mearns, Glasgow, G77 5BX | Director | 23 March 2004 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Director | 15 July 2009 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR | Director | 23 March 2004 | Active |
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE | Director | 23 March 2004 | Active |
Virginia House, 62 Virginia Street, Glasgow, G1 1TX | Director | 12 January 2010 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 29 January 2004 | Active |
Scotsman Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 70, Hamilton Drive, Glasgow, Scotland, G12 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Resolution | Resolution. | Download |
2021-05-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-02 | Officers | Appoint person secretary company with name date. | Download |
2021-04-02 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.