Company NameGFI Enterprises Limited
DirectorAlan Norman Cardno
Company StatusActive
Company NumberSC158619
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlan Norman Cardno
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Secretary NameLynda Cardno
NationalityBritish
StatusCurrent
Appointed07 December 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameAlan Normn Cardno
NationalityBritish
StatusResigned
Appointed12 July 1995(4 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 09 August 1995)
RoleBusiness Manager
Correspondence Address26 Summerfield Terrace
Aberdeen
AB2 1JH
Scotland
Secretary NameCarol Ann Edmond
NationalityBritish
StatusResigned
Appointed09 August 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address10 Hilltop Crescent
Westhill
Skene
Aberdeenshire
AB32 6PJ
Scotland

Contact

Websitegfienterprises.co.uk
Email address[email protected]
Telephone01358 722799
Telephone regionEllon

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan N. Cardno
33.33%
Ordinary
1 at £1Lynda Cardno
33.33%
Ordinary
1 at £1William Yeoman
33.33%
Non Voting

Financials

Year2014
Net Worth£1,186,627
Cash£691,505
Current Liabilities£462,501

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

9 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
27 June 2017Notification of William Yeoman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Change of details for Alan Norman Cardno as a person with significant control on 1 October 2016 (2 pages)
27 June 2017Director's details changed for Alan Norman Cardno on 1 October 2016 (2 pages)
27 June 2017Secretary's details changed for Lynda Cardno on 1 October 2016 (1 page)
27 June 2017Director's details changed for Alan Norman Cardno on 1 October 2016 (2 pages)
27 June 2017Secretary's details changed for Lynda Cardno on 1 October 2016 (1 page)
27 June 2017Notification of William Yeoman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Change of details for Alan Norman Cardno as a person with significant control on 1 October 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Notification of Lynda Cardno as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Lynda Cardno as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alan Cardno as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alan Cardno as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(5 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Director's details changed for Alan Norman Cardno on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Alan Norman Cardno on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Alan Norman Cardno on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
29 June 2009Return made up to 13/06/09; full list of members (4 pages)
29 June 2009Return made up to 13/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 June 2008Return made up to 13/06/08; full list of members (4 pages)
27 June 2008Return made up to 13/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 13/06/07; no change of members (6 pages)
29 June 2007Return made up to 13/06/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 13/06/06; full list of members (6 pages)
24 July 2006Return made up to 13/06/06; full list of members (6 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 July 2005Return made up to 13/06/05; full list of members (6 pages)
11 July 2005Return made up to 13/06/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 October 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2004Registered office changed on 25/08/04 from: 7 queens gardens aberdeen AB15 4YD (1 page)
25 August 2004Registered office changed on 25/08/04 from: 7 queens gardens aberdeen AB15 4YD (1 page)
6 April 2004Return made up to 13/06/03; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 April 2004Return made up to 13/06/03; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 December 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 December 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2003Nc inc already adjusted 02/06/03 (1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2003Memorandum and Articles of Association (9 pages)
24 June 2003Memorandum and Articles of Association (9 pages)
24 June 2003Nc inc already adjusted 02/06/03 (1 page)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2002Return made up to 13/06/02; full list of members (6 pages)
10 July 2002Return made up to 13/06/02; full list of members (6 pages)
10 July 2002Registered office changed on 10/07/02 from: 16 carden place aberdeen AB10 1FX (1 page)
10 July 2002Registered office changed on 10/07/02 from: 16 carden place aberdeen AB10 1FX (1 page)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 June 2001Return made up to 13/06/01; full list of members (6 pages)
21 June 2001Return made up to 13/06/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 June 2000Return made up to 13/06/00; full list of members (6 pages)
16 June 2000Return made up to 13/06/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
16 June 1998Return made up to 13/06/98; no change of members (4 pages)
16 June 1998Return made up to 13/06/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 July 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 August 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 01/08/96
(6 pages)
1 August 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 01/08/96
(6 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 82 mitchell street glasgow G1 3NA (1 page)
16 June 1995Registered office changed on 16/06/95 from: 82 mitchell street glasgow G1 3NA (1 page)
13 June 1995Incorporation (32 pages)
13 June 1995Incorporation (32 pages)