ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G3 Management Services Limited

G3 Management Services Limited is a dissolved company incorporated on 15 March 2007 with the registered office located in Dundee, City of Dundee. G3 Management Services Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 9 July 2024 (1 year 5 months ago)
Was 17 years old at the time of dissolution
Via voluntary strike-off
Company No
SC318640
Private limited company
Scottish Company
Age
18 years
Incorporated 15 March 2007
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
Address
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Address changed on 16 Feb 2024 (1 year 9 months ago)
Previous address was The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Sep 1983
Director • Dentist • British • Lives in England • Born in Aug 1973
Director • Cfo UK & Ireland • British • Lives in England • Born in Sep 1974
Director • Chief Clinical Officer • Irish • Lives in Scotland • Born in Nov 1976
Director • Director Of Dentistry • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Portman Healthcare Limited
Heath Denis Batwell, Dr Rebecca Peta Sadler, and 2 more are mutual people.
Active
Scott ARMS Associates Limited
Heath Denis Batwell, Dr Rebecca Peta Sadler, and 2 more are mutual people.
Active
Neo Orthodontics Limited
Catherine Julia Tannahill, Heath Denis Batwell, and 2 more are mutual people.
Active
Dentex Clinical Limited
Catherine Julia Tannahill, Heath Denis Batwell, and 2 more are mutual people.
Active
Karedent Limited
Catherine Julia Tannahill, Dr Rebecca Peta Sadler, and 1 more are mutual people.
Active
Ceramiart Dental Laboratories Limited
Catherine Julia Tannahill, Dr Rebecca Peta Sadler, and 1 more are mutual people.
Active
The Harley Street Oral Implant Clinic Limited
Catherine Julia Tannahill, Dr Rebecca Peta Sadler, and 1 more are mutual people.
Active
Christchurch Healthcare And Management Limited
Catherine Julia Tannahill, Dr Rebecca Peta Sadler, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
30 Sep 2022
For period 30 Oct30 Sep 2022
Traded for 11 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Year 5 Months Ago on 9 Jul 2024
Voluntary Gazette Notice
1 Year 7 Months Ago on 23 Apr 2024
Application To Strike Off
1 Year 7 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Feb 2024
Mr Heath Denis Batwell Appointed
2 Years Ago on 28 Nov 2023
Subsidiary Accounts Submitted
2 Years 5 Months Ago on 11 Jul 2023
Michael David Killick Resigned
2 Years 6 Months Ago on 18 May 2023
Mr Paul Mark Davis Appointed
2 Years 6 Months Ago on 18 May 2023
Registered Address Changed
2 Years 8 Months Ago on 12 Apr 2023
Get Credit Report
Discover G3 Management Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 23 Apr 2024
Application to strike the company off the register
Submitted on 16 Apr 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 19 Mar 2024
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 February 2024
Submitted on 16 Feb 2024
Appointment of Mr Heath Denis Batwell as a director on 28 November 2023
Submitted on 28 Nov 2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Submitted on 11 Jul 2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
Submitted on 11 Jul 2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Submitted on 11 Jul 2023
Audit exemption subsidiary accounts made up to 30 September 2022
Submitted on 11 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year