UKBizDB.co.uk

G12 PROPERTIES LIMITED

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

This company is commonly known as G12 Properties Limited. The company was founded 21 years ago and was given the registration number SC250474. The firm's registered office is in GLASGOW. You can find them at 10th Floor, 133 Finnieston Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G12 PROPERTIES LIMITED
Company Number:SC250474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director16 June 2011Active
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director12 September 2003Active
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director02 April 2015Active
10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director02 April 2015Active
50 Dunscore Brae, Hamilton, ML3 9DH

Secretary12 September 2003Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary03 June 2003Active
50 Dunscore Brae, Hamilton, ML3 9DH

Director12 September 2003Active
1-3 Duncan Mcintosh Road, Cumbernauld, G68 0HH

Director13 June 2011Active
Flat 10, 2 Queen Margart Drive, Glasgow, G12 8DQ

Director30 September 2009Active
Flat 11, 55 Victoria Place, Stirling, FK8 2QT

Director12 September 2003Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director03 June 2003Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director03 June 2003Active

People with Significant Control

Mr James Kent
Notified on:03 June 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:Scotland
Address:10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jennifer Kent
Notified on:03 June 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:Scotland
Address:10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Kent
Notified on:03 June 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:Scotland
Address:10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Resolution

Resolution.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.