Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
G 1 Homes Ltd
G 1 Homes Ltd is a dissolved company incorporated on 2 February 2004 with the registered office located in Glasgow, City of Glasgow. G 1 Homes Ltd was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 June 2014
(11 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC262810
Private limited company
Scottish Company
Age
21 years
Incorporated
2 February 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about G 1 Homes Ltd
Contact
Address
GRANT THORNTON UK LLP
95 Bothwell Street
Glasgow
G2 7JZ
Same address for the past
12 years
Companies in G2 7JZ
Telephone
Unreported
Email
Available in Endole App
Website
G1homes.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Dylan Thomas Short
Director • Secretary • Property Developer • British • Lives in Scotland • Born in Feb 1985
Ms Mary Flynn
Director • Consultant • British • Lives in Scotland • Born in Jan 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Extra Fresh Cleaning Services Ltd
Ms Mary Flynn is a mutual person.
Active
Dykehead Business Centre Ltd
Mr Dylan Thomas Short is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2012)
Period Ended
28 Feb 2012
For period
28 Feb
⟶
28 Feb 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £150.94K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.36M
Decreased by £51.42K (-4%)
Total Liabilities
-£1.56M
Decreased by £21.57K (-1%)
Net Assets
-£200.24K
Decreased by £29.85K (+18%)
Debt Ratio (%)
115%
Increased by 2.66% (+2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 12 Jun 2014
Registered Address Changed
12 Years Ago on 4 Dec 2012
Small Accounts Submitted
12 Years Ago on 30 Nov 2012
Confirmation Submitted
13 Years Ago on 8 Feb 2012
Full Accounts Submitted
13 Years Ago on 1 Dec 2011
Confirmation Submitted
14 Years Ago on 8 Apr 2011
Nicholas Alexander Short Resigned
14 Years Ago on 1 Nov 2010
Full Accounts Submitted
15 Years Ago on 12 Aug 2010
Marie Flynn Details Changed
15 Years Ago on 26 Feb 2010
Confirmation Submitted
15 Years Ago on 26 Feb 2010
Get Alerts
Get Credit Report
Discover G 1 Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Jun 2014
Notice of move from Administration to Dissolution
Submitted on 12 Mar 2014
Administrator's progress report
Submitted on 12 Mar 2014
Administrator's progress report
Submitted on 19 Dec 2013
Notice of extension of period of Administration
Submitted on 2 Sep 2013
Administrator's progress report
Submitted on 8 Jul 2013
Statement of affairs with form 2.13B(SCOT)
Submitted on 19 Feb 2013
Statement of administrator's proposal
Submitted on 18 Jan 2013
Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012
Submitted on 4 Dec 2012
Appointment of an administrator
Submitted on 4 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs