G3 MANAGEMENT SERVICES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
G3 MANAGEMENT SERVICES LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
G3 MANAGEMENT SERVICES LIMITED was incorporated 17 years ago on 15/03/2007 and has the registered number: SC318640. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
G3 MANAGEMENT SERVICES LIMITED was incorporated 17 years ago on 15/03/2007 and has the registered number: SC318640. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
G3 MANAGEMENT SERVICES LIMITED - GLASGOW
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE CA'D'ORO
GLASGOW
G1 3PE
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS REBECCA PETA SADLER | Aug 1973 | British | Director | 2020-11-05 | CURRENT |
CATHERINE JULIA TANNAHILL | Nov 1970 | British | Director | 2022-12-16 | CURRENT |
MR HEATH DENIS BATWELL | Sep 1983 | Irish | Director | 2023-11-28 | CURRENT |
MR ROBERT ANDREW MICHAEL DAVIDSON | Nov 1976 | Irish | Director | 2022-12-01 | CURRENT |
PAUL DAVIS | Sep 1974 | British | Director | 2023-05-18 | CURRENT |
STEPHEN MABBOTT LTD. | Corporate Director | 2007-03-15 UNTIL 2007-03-15 | RESIGNED | ||
BRIAN REID LTD. | Corporate Secretary | 2007-03-15 UNTIL 2007-03-15 | RESIGNED | ||
DR MARK HOWARD HAMBURGER | Mar 1961 | British | Director | 2020-11-05 UNTIL 2022-12-16 | RESIGNED |
MR MICHAEL DAVID KILLICK | Feb 1962 | British | Director | 2022-11-23 UNTIL 2023-05-18 | RESIGNED |
MRS MARIE DO REGO | Sep 1963 | British | Director | 2011-06-30 UNTIL 2020-11-05 | RESIGNED |
MR FREDERICO DO REGO | Mar 1961 | British | Director | 2007-03-15 UNTIL 2011-06-30 | RESIGNED |
MR CHRISTOPHER BEN COHEN | Mar 1978 | British | Director | 2020-11-05 UNTIL 2022-11-23 | RESIGNED |
MS MARIE DO REGO | Secretary | 2007-03-15 UNTIL 2011-06-30 | RESIGNED | ||
CHRISTOPHER BEN COHEN | Secretary | 2020-11-05 UNTIL 2022-11-23 | RESIGNED | ||
MR FREDERICO DO REGO | Secretary | 2011-06-30 UNTIL 2020-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Portman Healthcare Limited | 2020-11-05 | Cheltenham Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Frederico Do Rego | 2016-07-01 - 2020-11-05 | 3/1961 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Marie Do Rego | 2016-07-01 - 2020-11-05 | 5/1963 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
G3_MANAGEMENT_SERVICES_LT - Accounts | 2021-08-05 | 05-11-2020 | £215,709 Cash £298,823 equity |
G3_MANAGEMENT_SERVICES_LT - Accounts | 2020-12-23 | 31-03-2020 | £123,158 Cash £351,560 equity |
G3_MANAGEMENT_SERVICES_LT - Accounts | 2019-12-18 | 31-03-2019 | £66,832 Cash £429,394 equity |
G3 Management Services Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-03-2017 | £445,413 Cash £372,441 equity |