Advanced company searchLink opens in new window

GFI ENTERPRISES LIMITED

Company number SC158619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2024 AD01 Registered office address changed from 45 Queens Road Aberdeen AB15 4ZN Scotland to C/O Henderson Loggie 1 Marischal Square Broad Street Aberdeen AB10 1BL on 31 October 2024
16 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
10 Jul 2023 SH06 Cancellation of shares. Statement of capital on 20 June 2023
  • GBP 2
07 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
12 Jul 2021 PSC01 Notification of Jack Cardno as a person with significant control on 28 June 2021
09 Jul 2021 PSC07 Cessation of William Yeoman as a person with significant control on 28 June 2021
09 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 AD01 Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017
27 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
27 Jun 2017 CH03 Secretary's details changed for Lynda Cardno on 1 October 2016
27 Jun 2017 CH01 Director's details changed for Alan Norman Cardno on 1 October 2016
27 Jun 2017 PSC01 Notification of William Yeoman as a person with significant control on 6 April 2016
27 Jun 2017 PSC04 Change of details for Alan Norman Cardno as a person with significant control on 1 October 2016