G1 VENUES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8DR

Company number SC354351
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 sixty events have happened. The last three records are Satisfaction of charge 2 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 VENUES LIMITED are www.g1venues.co.uk, and www.g1-venues.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. G1 Venues Limited is a Private Limited Company. The company registration number is SC354351. G1 Venues 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 Venues 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: 01 August 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 VENUES LIMITED Events

17 Mar 2017
Satisfaction of charge 2 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
23 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 50 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 VENUES LIMITED Charges

19 November 2012
Standard security
Delivered: 24 November 2012
Status: Satisfied on 12 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: City and sportsters 6-8 south methven street perth PTH6425.
11 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 18 moss side road, glasgow GLA75006.
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 tusk, 18 moss side road…
10 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 23-29, 25, 27 & 27A royal exchange square & 74 buchanan…
10 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 184-186 bath street & 145 saucheihall lane, glasgow…
10 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 25 south tay street, dundee ANG10478.
9 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 158A, 162 & 164-166 bath street, glasgow GLA5329 GLA161633…
8 June 2009
Standard security
Delivered: 23 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 2-6 rutland place, edinburgh MID106241.
8 June 2009
Standard security
Delivered: 20 June 2009
Status: Satisfied on 12 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Arta, 13 walls street, glasgow GLA135046.
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: Undertaking & all property & assets present & future…