UKBizDB.co.uk

G1 GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR

Secretary02 April 2021Active
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR

Director10 June 2014Active
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Director23 March 2004Active
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Director03 April 2012Active
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR

Director15 July 2009Active
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Secretary31 July 2012Active
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR

Secretary28 August 2014Active
The Lodge Bonaly Tower, Colinton, Edinburgh, EH13 0PB

Secretary23 March 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary29 January 2004Active
22 Newton Grove, Newton Mearns, Glasgow, G77 5BX

Director23 March 2004Active
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Director15 July 2009Active
Hamilton House, 70 Hamilton Drive, Glasgow, G12 8DR

Director23 March 2004Active
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE

Director23 March 2004Active
Virginia House, 62 Virginia Street, Glasgow, G1 1TX

Director12 January 2010Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director29 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage alter floating charge with number.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Resolution

Resolution.

Download
2021-05-06Mortgage

Mortgage charge part both with charge number.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2021-04-02Officers

Appoint person secretary company with name date.

Download
2021-04-02Officers

Termination secretary company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.