G81 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 9, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number SC335695
Record last updated Friday, July 10, 2015 1:20:29 PM UTC
Official Address 48 St. Vincent Street Anderston/City
There are 1,491 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25TS
Sector Other letting and operating of own or leased real estate

Charts

Visits

G81 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-10012
Document TypeDoc. Type Publication datePub. date Download link
Notices Jul 10, 2015 Final meetings Final meetings
Registry Sep 5, 2012 Change of registered office address Change of registered office address
Registry Sep 5, 2012 Crt ord notice of winding up Crt ord notice of winding up
Registry Sep 5, 2012 Notice of winding up order Notice of winding up order
Financials May 9, 2012 Annual accounts Annual accounts
Registry Mar 5, 2012 Change of registered office address Change of registered office address
Registry Jan 11, 2012 Annual return Annual return
Financials Nov 30, 2011 Annual accounts Annual accounts
Registry May 29, 2011 Change of particulars for director Change of particulars for director
Registry May 29, 2011 Change of registered office address Change of registered office address
Registry Jan 18, 2011 Annual return Annual return
Registry Jan 18, 2011 Change of particulars for director Change of particulars for director
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Feb 16, 2010 Annual return Annual return
Registry Feb 16, 2010 Change of particulars for director Change of particulars for director
Registry Feb 16, 2010 Change of particulars for director 14335... Change of particulars for director 14335...
Financials Jan 12, 2010 Annual accounts Annual accounts
Registry Jan 4, 2010 Annual return Annual return
Registry Oct 21, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 26, 2008 Particulars of mortgage/charge 14335... Particulars of mortgage/charge 14335...
Registry Sep 25, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 22, 2008 Particulars of mortgage/charge 14335... Particulars of mortgage/charge 14335...
Registry Jan 3, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 3, 2008 Appointment of a director Appointment of a director
Registry Jan 2, 2008 Appointment of a director 14335... Appointment of a director 14335...
Registry Jan 2, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 2, 2008 Resignation of a director Resignation of a director
Registry Jan 2, 2008 Resignation of a director 14335... Resignation of a director 14335...
Registry Jan 2, 2008 Resignation of a secretary Resignation of a secretary
Registry Jan 1, 2008 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Jan 1, 2008 Resignation of one Director Resignation of one Director
Registry Dec 31, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)