GF1 INVESTMENTS (HOLDINGS) LIMITED: Filings
Overview
| Company Name | GF1 INVESTMENTS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC595513 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GF1 INVESTMENTS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Gf Group Limited as a person with significant control on Apr 10, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Susan Godfrey as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Susan Mary Godfrey as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Registered office address changed from Hartree Grange Hartree Biggar ML12 6JJ Scotland to Unit 1, Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar DG4 6RB on Dec 20, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Appointment of Mr David Rutherford as a director on Nov 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan George Hill as a director on Nov 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Registered office address changed from Kelloholm Industrial Estate Greystone Avenue Kelloholm Kirkconnel Dumfriesshire DG4 6RB United Kingdom to Hartree Grange Hartree Biggar ML12 6JJ on Aug 09, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Notification of Susan Godfrey as a person with significant control on May 01, 2018 | 2 pages | PSC01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0