This company is commonly known as G81 Limited. The company was founded 16 years ago and was given the registration number SC335695. The firm's registered office is in EDINBURGH. You can find them at Apex 3, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | G81 LIMITED |
---|---|---|
Company Number | : | SC335695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 December 2007 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Onslow Road, Clydebank, G81 2NG | Secretary | 01 January 2008 | Active |
27 Onslow Road, Clydebank, G81 2NG | Director | 01 January 2008 | Active |
27, Onslow Road, Clydebank, Scotland, G81 2NG | Director | 01 January 2008 | Active |
3 The Fountain Centre, Lensbury Avenue, Imperial Wharf, London, SW6 2TW | Corporate Secretary | 31 December 2007 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, | Corporate Director | 31 December 2007 | Active |
3 The Fountain Centre, Lensbury Avenue, Imperial Wharf, London, SW6 2TW | Corporate Director | 31 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-28 | Insolvency | Liquidation compulsory return of final meeting scotland. | Download |
2013-12-12 | Address | Change registered office address company with date old address. | Download |
2012-09-05 | Address | Change registered office address company with date old address. | Download |
2012-09-05 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2012-09-05 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2012-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2012-03-05 | Address | Change registered office address company with date old address. | Download |
2012-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-29 | Officers | Change person director company with change date. | Download |
2011-05-29 | Address | Change registered office address company with date old address. | Download |
2011-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-18 | Officers | Change person director company with change date. | Download |
2010-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2010-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-16 | Officers | Change person director company with change date. | Download |
2010-02-16 | Officers | Change person director company with change date. | Download |
2010-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2010-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2008-10-21 | Mortgage | Legacy. | Download |
2008-09-26 | Mortgage | Legacy. | Download |
2008-09-25 | Mortgage | Legacy. | Download |
2008-08-22 | Mortgage | Legacy. | Download |
2008-01-03 | Address | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.