You are here: bizstats.co.uk > a-z index > G list > G3 list

G3 Management Services Limited GLASGOW


Founded in 2007, G3 Management Services, classified under reg no. SC318640 is an active company. Currently registered at The Ca'd'oro G1 3PE, Glasgow the company has been in the business for seventeen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Heath B., Paul D. and Catherine T. and others. Of them, Rebecca S. has been with the company the longest, being appointed on 5 November 2020 and Heath B. has been with the company for the least time - from 28 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G3 Management Services Limited Address / Contact

Office Address The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC318640
Date of Incorporation Thu, 15th Mar 2007
Industry Dental practice activities
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Heath B.

Position: Director

Appointed: 28 November 2023

Paul D.

Position: Director

Appointed: 18 May 2023

Catherine T.

Position: Director

Appointed: 16 December 2022

Robert D.

Position: Director

Appointed: 01 December 2022

Rebecca S.

Position: Director

Appointed: 05 November 2020

Michael K.

Position: Director

Appointed: 23 November 2022

Resigned: 18 May 2023

Christopher C.

Position: Director

Appointed: 05 November 2020

Resigned: 23 November 2022

Mark H.

Position: Director

Appointed: 05 November 2020

Resigned: 16 December 2022

Christopher C.

Position: Secretary

Appointed: 05 November 2020

Resigned: 23 November 2022

Frederico D.

Position: Secretary

Appointed: 30 June 2011

Resigned: 05 November 2020

Marie D.

Position: Director

Appointed: 30 June 2011

Resigned: 05 November 2020

Marie D.

Position: Secretary

Appointed: 15 March 2007

Resigned: 30 June 2011

Frederico D.

Position: Director

Appointed: 15 March 2007

Resigned: 30 June 2011

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Portman Healthcare Limited from Cheltenham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Frederico D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Marie D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Portman Healthcare Limited

Rosehill New Barn Lane, Cheltenham, Gloucester, GL52 3LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 06740579
Notified on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frederico D.

Notified on 1 July 2016
Ceased on 5 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Marie D.

Notified on 1 July 2016
Ceased on 5 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312020-11-05
Balance Sheet
Cash Bank On Hand478 562445 413168 07866 832123 158215 709
Current Assets523 930497 190449 930346 194211 449386 499
Debtors43 36850 777276 452274 36283 291165 790
Net Assets Liabilities445 123372 441387 106429 394351 560298 823
Other Debtors  233 917233 94142 190119 631
Property Plant Equipment79 38763 19547 61134 00452 06147 300
Total Inventories2 0001 0005 4005 0005 0005 000
Other
Accumulated Amortisation Impairment Intangible Assets133 428148 254148 254148 254148 254 
Accumulated Depreciation Impairment Property Plant Equipment164 282181 598197 182211 575219 658224 419
Additions Other Than Through Business Combinations Property Plant Equipment    26 140 
Average Number Employees During Period1410 121313
Balances Amounts Owed By Related Parties   233 24930 888 
Balances Amounts Owed To Related Parties   5205 000 
Bank Borrowings   161 600153 309 
Bank Borrowings Overdrafts 58 534 147 642139 351 
Bank Overdrafts    835 
Creditors103 658133 15731 937161 610139 351127 768
Fixed Assets94 21363 19547 611340 483358 54047 300
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 00096 00072 00048 000  
Increase From Depreciation Charge For Year Property Plant Equipment 17 316 14 3938 0834 761
Intangible Assets Gross Cost148 254 148 254148 254148 254 
Investment Property   306 479306 479 
Investment Property Fair Value Model   306 479  
Net Current Assets Liabilities420 272364 033375 554254 115135 965258 731
Number Shares Issued Fully Paid 2 2  
Other Creditors6 2685 96531 93713 96821 49040 047
Other Taxation Social Security Payable2 4545 03744 13247 05031 84756 013
Par Value Share 1 1  
Property Plant Equipment Gross Cost243 669244 793244 793245 579271 719 
Provisions For Liabilities Balance Sheet Subtotal1 4894 8824 1223 5943 5947 208
Total Additions Including From Business Combinations Property Plant Equipment 1 124 786  
Total Assets Less Current Liabilities514 485427 228423 165594 598494 505306 031
Total Borrowings   161 600154 144 
Trade Creditors Trade Payables7 2158 5484 6003 2157 35431 708
Trade Debtors Trade Receivables43 18450 60942 53540 42141 10146 159
Accrued Liabilities15 64219 281    
Accrued Liabilities Not Expressed Within Creditors Subtotal67 87349 905    
Corporation Tax Payable72 07935 792    
Increase From Amortisation Charge For Year Intangible Assets 14 826    
Intangible Assets14 826     
Prepayments184168    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director appointment on 2023/11/28.
filed on: 28th, November 2023
Free Download (2 pages)

Company search