Warning: file_put_contents(c/14e2d13ea1106af0bab2c7bbf1f37454.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gsf Group Limited, AB55 5JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSF GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gsf Group Limited. The company was founded 7 years ago and was given the registration number SC551992. The firm's registered office is in KEITH. You can find them at Towiemore, Drummuir, Keith, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GSF GROUP LIMITED
Company Number:SC551992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Towiemore, Drummuir, Keith, United Kingdom, AB55 5JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morayshire Copperworks, Rothes, Aberlour, Scotland, AB38 7AD

Director26 January 2024Active
Morayshire Copperworks, Rothes, Aberlour, Scotland, AB38 7AD

Director07 December 2016Active
Morayshire Copperworks, Rothes, Aberlour, Scotland, AB38 7AD

Director07 December 2016Active
Morayshire Copperworks, Rothes, Aberlour, Scotland, AB38 7AD

Director26 January 2024Active
Towiemore, Drummuir, Keith, United Kingdom, AB55 5JA

Director07 December 2016Active
Towiemore, Drummuir, Keith, United Kingdom, AB55 5JA

Director07 December 2016Active

People with Significant Control

Forsyths Limited
Notified on:26 January 2024
Status:Active
Country of residence:Scotland
Address:Morayshire Copperworks, Rothes, Aberlour, Scotland, AB38 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Garry John Fraser
Notified on:07 December 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Scotland
Address:Morayshire Copperworks, Rothes, Aberlour, Scotland, AB38 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart George Fraser
Notified on:07 December 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Scotland
Address:Morayshire Copperworks, Rothes, Aberlour, Scotland, AB38 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Address

Move registers to registered office company with new address.

Download
2024-06-07Address

Change sail address company with old address new address.

Download
2024-06-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.