G1 PUBS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8DR

Company number SC354353
Status Active - Proposal to Strike off
Incorporation Date 3 February 2009
Company Type Private Limited Company
Address HAMILTON HOUSE, 70 HAMILTON DRIVE, GLASGOW, G12 8DR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 3 in full; Termination of appointment of Brian William Craighead Mcghee as a director on 15 March 2017; Confirmation statement made on 3 February 2017 with updates. The most likely internet sites of G1 PUBS LIMITED are www.g1pubs.co.uk, and www.g1-pubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. G1 Pubs Limited is a Private Limited Company. The company registration number is SC354353. G1 Pubs Limited has been working since 03 February 2009. The present status of the company is Active - Proposal to Strike off. The registered address of G1 Pubs Limited is Hamilton House 70 Hamilton Drive Glasgow G12 8dr. . KING, Stefan Paul is a Director of the company. MCQUADE, Stephen Anthony is a Director of the company. Secretary DROMGOOLE, Fiona Mhairi has been resigned. Secretary G1 GROUP PLC has been resigned. Secretary MCGHEE, Brian William Craighead has been resigned. Director MCDOWALL, David has been resigned. Director MCGHEE, Brian William Craighead has been resigned. Director MIDDLEMISS, George Richardson has been resigned. Director YOUNG, John Christopher has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
KING, Stefan Paul
Appointed Date: 03 February 2009
63 years old

Director
MCQUADE, Stephen Anthony
Appointed Date: 31 July 2012
48 years old

Resigned Directors

Secretary
DROMGOOLE, Fiona Mhairi
Resigned: 13 June 2014
Appointed Date: 31 July 2012

Secretary
G1 GROUP PLC
Resigned: 10 March 2009
Appointed Date: 03 February 2009

Secretary
MCGHEE, Brian William Craighead
Resigned: 31 July 2012
Appointed Date: 10 March 2009

Director
MCDOWALL, David
Resigned: 31 October 2014
Appointed Date: 10 March 2009
47 years old

Director
MCGHEE, Brian William Craighead
Resigned: 15 March 2017
Appointed Date: 10 March 2009
76 years old

Director
MIDDLEMISS, George Richardson
Resigned: 31 December 2009
Appointed Date: 10 March 2009
69 years old

Director
YOUNG, John Christopher
Resigned: 31 July 2012
Appointed Date: 12 January 2010
54 years old

Persons With Significant Control

G1 Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G1 PUBS LIMITED Events

17 Mar 2017
Satisfaction of charge 3 in full
15 Mar 2017
Termination of appointment of Brian William Craighead Mcghee as a director on 15 March 2017
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

...
... and 60 more events
23 Mar 2009
Appointment terminated secretary G1 group PLC
23 Mar 2009
Director and secretary appointed brian william craighead mcghee
23 Mar 2009
Director appointed george richardson middlemiss
23 Mar 2009
Director appointed david mcdowall
03 Feb 2009
Incorporation

G1 PUBS LIMITED Charges

12 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 1179 pollokshaws road & 28 & 30 kilmarnock road, glasgow…
12 June 2009
Standard security
Delivered: 17 June 2009
Status: Satisfied on 14 September 2012
Persons entitled: Scottish & Newcastle UK Limited
Description: The subjects known as and forming 1179 pollokshaws road…
11 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Cricklewood, 27 hamilton road, bothwell, glasgow LAN24230.
11 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: The social (formerly cul de sac), 10 south tay street…
11 June 2009
Standard security
Delivered: 17 June 2009
Status: Satisfied on 14 September 2012
Persons entitled: Scottish & Newcastle UK Limited
Description: The subjects known as and forming the social (formerly cul…
11 June 2009
Standard security
Delivered: 17 June 2009
Status: Satisfied on 14 September 2012
Persons entitled: Scottish & Newcastle UK Limited
Description: The subjects known as and forming the cricklewood hotel, 27…
10 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 17 September 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 25 bon accord terrace, aberdeen ABN10379.
10 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Salon, 17 vinicombe street, glasgow GLA48655.
10 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Victoria cafe, 1A st mary's place, st andrews FFE22923.
10 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 32/34 the shore, edinburgh MID37391.
9 June 2009
Standard security
Delivered: 23 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 18 john street & 27 cochrane street, glasgow GLA33069.
9 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Capitol (formerly the library), 468 sauchiehall street…
8 June 2009
Standard security
Delivered: 23 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 2-4 picardy place, edinburgh MID6506 MID123511.
8 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Delmonicas, 68 virginia street, glasgow GLA24047 GLA203709.
14 May 2009
Floating charge
Delivered: 22 May 2009
Status: Satisfied on 17 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 May 2009
Floating charge
Delivered: 16 May 2009
Status: Satisfied on 31 August 2012
Persons entitled: Scottish & Newcastle UK Limited
Description: The company's whole assets situated at 10 south tay street…