UKBizDB.co.uk

GPG SCOTLAND NO. 1 LIMITED

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

This company is commonly known as Gpg Scotland No. 1 Limited. The company was founded 19 years ago and was given the registration number SC269259. 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.

Company Information

Name:GPG SCOTLAND NO. 1 LIMITED
Company Number:SC269259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2004
End of financial year:31 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Throgmorton Avenue, London, England, EC2N 2DL

Director15 July 2013Active
12, Throgmorton Avenue, London, England, EC2N 2DL

Director01 September 2012Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director30 November 2011Active
Marklye, Rushlake Green, Heathfield, TN21 9PN

Secretary07 December 2004Active
1, Portland Place, C/O Bolt Asset Management Limited, London, England, W1B 1PN

Secretary01 December 2011Active
1, Portland Place, C/O Bolt Asset Management Limited, London, United Kingdom, W1B 1PN

Secretary15 July 2013Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary14 June 2004Active
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary01 December 2017Active
Finstock Manor, Finstock, OX7 3DG

Director09 December 2004Active
2 Wellesley House, Sloane Square, London, SW1W 8AL

Director07 December 2004Active
The Stone House 21 Rose Hill, Dorking, RH4 2EA

Director08 September 2005Active
1, Marsh Close, London, England, NW7 4NY

Director08 September 2005Active
Rudges Hill, Ramsden, Chipping Norton, OX7 3AT

Director07 December 2004Active
Poplar Hall, Brookland, Romney Marsh, TN29 9TD

Director05 January 2006Active
Poplar Hall, Brookland, Romney Marsh, TN29 9TD

Director07 December 2004Active
47 Northway, London, NW11 6PB

Director05 January 2006Active
29 Weston Road, Thames Ditton, KT7 0HN

Director14 August 2008Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director14 June 2004Active

People with Significant Control

General Practice Group Scotland Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:110, Queen Street, Glasgow, Scotland, G1 3HD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-10-30Capital

Capital statement capital company with date currency figure.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.