UKBizDB.co.uk

G3 MANAGEMENT SERVICES LIMITED

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

This company is commonly known as G3 Management Services Limited. The company was founded 17 years ago and was given the registration number SC318640. The firm's registered office is in EDINBURGH. You can find them at 12 Hope Street, , Edinburgh, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:G3 MANAGEMENT SERVICES LIMITED
Company Number:SC318640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:12 Hope Street, Edinburgh, Scotland, EH2 4DB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director28 November 2023Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 December 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director18 May 2023Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director05 November 2020Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director16 December 2022Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Secretary05 November 2020Active
87, Hyndland Road, Glasgow, Scotland, G12 9JE

Secretary30 June 2011Active
16 Earls Hill, Cumbernauld, G68 9ET

Secretary15 March 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary15 March 2007Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director05 November 2020Active
16 Earls Hill, Cumbernauld, G68 9ET

Director15 March 2007Active
87, Hyndland Road, Glasgow, Scotland, G12 9JE

Director30 June 2011Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director05 November 2020Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director23 November 2022Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director15 March 2007Active

People with Significant Control

Portman Healthcare Limited
Notified on:05 November 2020
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marie Do Rego
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Scotland
Address:12, Hope Street, Edinburgh, Scotland, EH2 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederico Do Rego
Notified on:01 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Scotland
Address:12, Hope Street, Edinburgh, Scotland, EH2 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-16Dissolution

Dissolution application strike off company.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Address

Change registered office address company with date old address new address.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-04-12Address

Change registered office address company with date old address new address.

Download
2023-03-20Accounts

Change account reference date company previous shortened.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-09Accounts

Legacy.

Download
2022-08-09Other

Legacy.

Download
2022-08-09Other

Legacy.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.