Company NameG. & F. Investments Limited
DirectorsGerald Francis Swan and Caroline Margaret Swan
Company StatusActive
Company NumberSC058217
CategoryPrivate Limited Company
Incorporation Date15 July 1975(48 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Francis Swan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1988(13 years, 3 months after company formation)
Appointment Duration35 years, 6 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Director NameMs Caroline Margaret Swan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(31 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
Secretary NameMs Caroline Margaret Swan
NationalityBritish
StatusCurrent
Appointed24 October 2006(31 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AN
Scotland
Director NameSandra Weaver
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(13 years, 3 months after company formation)
Appointment Duration18 years (resigned 24 October 2006)
RoleManageress
Correspondence AddressMinard 203 Nithsdale Road
Glasgow
Lanarkshire
G41 5EX
Scotland
Secretary NameMr Gerald Francis Swan
NationalityBritish
StatusResigned
Appointed20 October 1988(13 years, 3 months after company formation)
Appointment Duration18 years (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Director NameFraser McAfee
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 1999)
RolePublican
Correspondence Address4 George Street
Howwood
Paisley
Renfrewshire
PA1 2JB
Scotland

Location

Registered AddressS&D Properties Group
79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gerald Francis Swan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

24 July 1981Delivered on: 4 August 1981
Satisfied on: 9 March 1992
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £8,300.
Particulars: Shop 127 braughton road edinburgh.
Fully Satisfied
23 July 1981Delivered on: 4 August 1981
Satisfied on: 31 May 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £13,300.
Particulars: Shop 166 gorgie road edinburgh.
Fully Satisfied
23 July 1981Delivered on: 4 August 1981
Satisfied on: 31 May 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £8,300.
Particulars: Shop 18 cambusnethan st. Edinburgh.
Fully Satisfied
23 July 1981Delivered on: 4 August 1981
Satisfied on: 31 May 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £18,750.
Particulars: Shop 37 dalry road.
Fully Satisfied
23 July 1981Delivered on: 4 August 1981
Satisfied on: 31 May 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £7,000.
Particulars: Shop 3 orwell place edinburgh.
Fully Satisfied
24 July 1981Delivered on: 4 August 1981
Satisfied on: 31 May 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,750.
Particulars: Shop, 36 ferry road dr. Edinburgh.
Fully Satisfied
3 February 1992Delivered on: 19 February 1992
Satisfied on: 24 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 166 gorgie road, edinburgh.
Fully Satisfied
1 August 1994Delivered on: 9 August 1994
Satisfied on: 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 143 gilmore place, edinburgh.
Fully Satisfied
27 May 1994Delivered on: 2 June 1994
Satisfied on: 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 149 dalry road, edinburgh.
Fully Satisfied
31 December 1980Delivered on: 19 January 1981
Satisfied on: 2 May 1985
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £8,000 due by the company and other.
Particulars: Shops, 14 and 15 cadzew place edinburgh.
Fully Satisfied
11 April 1994Delivered on: 14 April 1994
Satisfied on: 22 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 180 easter road, edinburgh.
Fully Satisfied
13 January 1994Delivered on: 24 January 1994
Satisfied on: 8 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127 broughton road, edinburgh.
Fully Satisfied
13 January 1994Delivered on: 24 January 1994
Satisfied on: 7 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 cambusnethan street, edinburgh.
Fully Satisfied
13 January 1994Delivered on: 24 January 1994
Satisfied on: 23 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 139 dalry road, edinburgh.
Fully Satisfied
13 January 1994Delivered on: 24 January 1994
Satisfied on: 17 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 226 dalry road, edinburgh.
Fully Satisfied
13 January 1994Delivered on: 24 January 1994
Satisfied on: 7 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 high street, portobello, edinburgh.
Fully Satisfied
13 January 1994Delivered on: 24 January 1994
Satisfied on: 8 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98 high street and 2 figgate street, portobello.
Fully Satisfied
13 January 1994Delivered on: 24 January 1994
Satisfied on: 19 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 lorne street, edinburgh.
Fully Satisfied
13 January 1994Delivered on: 24 January 1994
Satisfied on: 30 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 orwell place, edinburgh 3 orwell place, edinburgh.
Fully Satisfied
24 December 1979Delivered on: 10 January 1980
Satisfied on: 3 August 1990
Persons entitled: W M Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: £5,600.
Particulars: Shop premises, 98 high street portobello.
Fully Satisfied
18 May 1989Delivered on: 24 May 1989
Satisfied on: 7 May 1992
Persons entitled: Retail and General Finance Limited

Classification: Standard security
Secured details: £12,000.
Particulars: Shop and premises, 556 st. Vincent street, glasgow.
Fully Satisfied
27 February 1987Delivered on: 6 March 1987
Satisfied on: 15 August 1989
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £8,269.20.
Particulars: Shop 139 dalry rd edinburgh.
Fully Satisfied
7 January 1985Delivered on: 17 January 1985
Satisfied on: 18 September 1986
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £7,200 due by the company and another.
Particulars: 1/R 3 johnston st. Paisley.
Fully Satisfied
3 August 1981Delivered on: 21 August 1981
Satisfied on: 7 November 1986
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £9,100 due by the company & another.
Particulars: 25 morningside drive edinburgh.
Fully Satisfied
20 July 1981Delivered on: 10 August 1981
Satisfied on: 31 May 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £6,000 due by the company and another to the chargee.
Particulars: Shop and basement at 63 lorne street edinburgh.
Fully Satisfied
20 July 1981Delivered on: 10 August 1981
Satisfied on: 31 May 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £11,200 due by the company and another to the chargee.
Particulars: Shop 139 dalry road edinburgh.
Fully Satisfied
24 December 1979Delivered on: 9 January 1980
Satisfied on: 3 August 1990
Persons entitled: W M Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: £5,600.
Particulars: Shop subjects, 167 leith walk, edinburgh.
Fully Satisfied
13 January 1994Delivered on: 24 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 ferry road drive, edinburgh.
Outstanding
21 February 1987Delivered on: 11 February 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 October 2019Director's details changed for Ms Caroline Margaret Swan on 10 October 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Return made up to 16/09/09; full list of members (3 pages)
24 September 2009Return made up to 16/09/09; full list of members (3 pages)
14 October 2008Return made up to 16/09/08; full list of members (3 pages)
14 October 2008Return made up to 16/09/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (1 page)
12 October 2006Return made up to 16/09/06; full list of members (2 pages)
12 October 2006Return made up to 16/09/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Return made up to 16/09/05; full list of members (2 pages)
16 September 2005Return made up to 16/09/05; full list of members (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 September 2004Return made up to 16/09/04; full list of members (7 pages)
21 September 2004Return made up to 16/09/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 October 2003Return made up to 16/09/03; full list of members (7 pages)
2 October 2003Return made up to 16/09/03; full list of members (7 pages)
22 August 2003Dec mort/charge * (4 pages)
22 August 2003Dec mort/charge * (4 pages)
23 May 2003Dec mort/charge * (4 pages)
23 May 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
7 April 2003Dec mort/charge * (4 pages)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
8 January 2003Dec mort/charge * (4 pages)
8 January 2003Dec mort/charge * (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 September 2002Return made up to 16/09/02; full list of members (7 pages)
25 September 2002Return made up to 16/09/02; full list of members (7 pages)
17 October 2001Dec mort/charge * (4 pages)
17 October 2001Dec mort/charge * (4 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 October 2001Return made up to 16/09/01; full list of members (6 pages)
12 October 2001Return made up to 16/09/01; full list of members (6 pages)
8 May 2001Dec mort/charge * (4 pages)
8 May 2001Dec mort/charge * (4 pages)
24 April 2001Dec mort/charge * (4 pages)
24 April 2001Dec mort/charge * (4 pages)
19 April 2001Dec mort/charge * (4 pages)
19 April 2001Dec mort/charge * (4 pages)
19 April 2001Dec mort/charge * (4 pages)
19 April 2001Dec mort/charge * (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Return made up to 16/09/00; full list of members (7 pages)
11 October 2000Return made up to 16/09/00; full list of members (7 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
30 November 1999Dec mort/charge * (4 pages)
30 November 1999Dec mort/charge * (4 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 September 1999Return made up to 16/09/99; full list of members (6 pages)
24 September 1999Return made up to 16/09/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Return made up to 16/09/98; no change of members (4 pages)
9 October 1998Return made up to 16/09/98; no change of members (4 pages)
19 January 1998Dec mort/charge * (4 pages)
19 January 1998Dec mort/charge * (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 September 1997Return made up to 16/09/97; no change of members (4 pages)
19 September 1997Return made up to 16/09/97; no change of members (4 pages)
25 September 1996Return made up to 16/09/96; full list of members (6 pages)
25 September 1996Return made up to 16/09/96; full list of members (6 pages)
26 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1995Return made up to 16/09/95; no change of members (4 pages)
2 October 1995Return made up to 16/09/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (95 pages)