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.
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 | : |
|
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 |
---|---|---|---|
12, Throgmorton Avenue, London, England, EC2N 2DL | Director | 15 July 2013 | Active |
12, Throgmorton Avenue, London, England, EC2N 2DL | Director | 01 September 2012 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 30 November 2011 | Active |
Marklye, Rushlake Green, Heathfield, TN21 9PN | Secretary | 07 December 2004 | Active |
1, Portland Place, C/O Bolt Asset Management Limited, London, England, W1B 1PN | Secretary | 01 December 2011 | Active |
1, Portland Place, C/O Bolt Asset Management Limited, London, United Kingdom, W1B 1PN | Secretary | 15 July 2013 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 14 June 2004 | Active |
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 01 December 2017 | Active |
Finstock Manor, Finstock, OX7 3DG | Director | 09 December 2004 | Active |
2 Wellesley House, Sloane Square, London, SW1W 8AL | Director | 07 December 2004 | Active |
The Stone House 21 Rose Hill, Dorking, RH4 2EA | Director | 08 September 2005 | Active |
1, Marsh Close, London, England, NW7 4NY | Director | 08 September 2005 | Active |
Rudges Hill, Ramsden, Chipping Norton, OX7 3AT | Director | 07 December 2004 | Active |
Poplar Hall, Brookland, Romney Marsh, TN29 9TD | Director | 05 January 2006 | Active |
Poplar Hall, Brookland, Romney Marsh, TN29 9TD | Director | 07 December 2004 | Active |
47 Northway, London, NW11 6PB | Director | 05 January 2006 | Active |
29 Weston Road, Thames Ditton, KT7 0HN | Director | 14 August 2008 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 14 June 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-05 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-10-30 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.