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.
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 | : |
|
Registered Address | : | 12 Hope Street, Edinburgh, Scotland, EH2 4DB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 28 November 2023 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 01 December 2022 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 18 May 2023 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 05 November 2020 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Director | 16 December 2022 | Active |
12, Hope Street, Edinburgh, Scotland, EH2 4DB | Secretary | 05 November 2020 | Active |
87, Hyndland Road, Glasgow, Scotland, G12 9JE | Secretary | 30 June 2011 | Active |
16 Earls Hill, Cumbernauld, G68 9ET | Secretary | 15 March 2007 | Active |
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH | Corporate Secretary | 15 March 2007 | Active |
12, Hope Street, Edinburgh, Scotland, EH2 4DB | Director | 05 November 2020 | Active |
16 Earls Hill, Cumbernauld, G68 9ET | Director | 15 March 2007 | Active |
87, Hyndland Road, Glasgow, Scotland, G12 9JE | Director | 30 June 2011 | Active |
12, Hope Street, Edinburgh, Scotland, EH2 4DB | Director | 05 November 2020 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 23 November 2022 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Director | 15 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice voluntary. | Download |
2024-04-16 | Dissolution | Dissolution application strike off company. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-11 | Accounts | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-09 | Accounts | Legacy. | Download |
2022-08-09 | Other | Legacy. | Download |
2022-08-09 | Other | Legacy. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.