Advanced company searchLink opens in new window

GSF GROUP LIMITED

Company number SC551992

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)
14 Feb 2025 AA Total exemption full accounts made up to 25 January 2024
29 Jan 2025 AA01 Current accounting period shortened from 31 January 2024 to 25 January 2024
17 Dec 2024 MR01 Registration of charge SC5519920001, created on 12 December 2024
17 Oct 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 October 2024
07 Jun 2024 AD04 Register(s) moved to registered office address Morayshire Copperworks Rothes Aberlour Moray AB38 7AD
07 Jun 2024 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Morayshire Copperworks Station Street Rothes Aberlour AB38 7AD
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
30 Jan 2024 PSC02 Notification of Forsyths Limited as a person with significant control on 26 January 2024
29 Jan 2024 AP01 Appointment of Mr Neil Alexander Grant as a director on 26 January 2024
29 Jan 2024 AP01 Appointment of Mr Richard Ernest Forsyth as a director on 26 January 2024
29 Jan 2024 PSC07 Cessation of Stuart George Fraser as a person with significant control on 26 January 2024
29 Jan 2024 PSC07 Cessation of Garry John Fraser as a person with significant control on 26 January 2024
29 Jan 2024 AD01 Registered office address changed from Towiemore Drummuir Keith AB55 5JA United Kingdom to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of Charlene Fraser as a director on 26 January 2024
29 Jan 2024 TM01 Termination of appointment of Jacqueline Fraser as a director on 26 January 2024
20 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 CH01 Director's details changed for Garry John Fraser on 1 June 2023
06 Jun 2023 CH01 Director's details changed for Charlene Fraser on 1 June 2023
06 Jun 2023 PSC04 Change of details for Garry John Fraser as a person with significant control on 1 June 2023
05 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jun 2022 PSC04 Change of details for Garry John Fraser as a person with significant control on 7 December 2016
14 Jun 2022 PSC04 Change of details for Stuart George Fraser as a person with significant control on 7 December 2016
13 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021