Aberdeen
AB15 4ZN
Scotland
Secretary Name | Lynda Cardno |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1998(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Alan Normn Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 09 August 1995) |
Role | Business Manager |
Correspondence Address | 26 Summerfield Terrace Aberdeen AB2 1JH Scotland |
Secretary Name | Carol Ann Edmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 10 Hilltop Crescent Westhill Skene Aberdeenshire AB32 6PJ Scotland |
Website | gfienterprises.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01358 722799 |
Telephone region | Ellon |
Registered Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan N. Cardno 33.33% Ordinary |
---|---|
1 at £1 | Lynda Cardno 33.33% Ordinary |
1 at £1 | William Yeoman 33.33% Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,186,627 |
Cash | £691,505 |
Current Liabilities | £462,501 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
15 November 2017 | Registered 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 2017 | Registered 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 2017 | Notification of William Yeoman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
27 June 2017 | Change of details for Alan Norman Cardno as a person with significant control on 1 October 2016 (2 pages) |
27 June 2017 | Director's details changed for Alan Norman Cardno on 1 October 2016 (2 pages) |
27 June 2017 | Secretary's details changed for Lynda Cardno on 1 October 2016 (1 page) |
27 June 2017 | Director's details changed for Alan Norman Cardno on 1 October 2016 (2 pages) |
27 June 2017 | Secretary's details changed for Lynda Cardno on 1 October 2016 (1 page) |
27 June 2017 | Notification of William Yeoman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Change of details for Alan Norman Cardno as a person with significant control on 1 October 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Lynda Cardno as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Lynda Cardno as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Alan Cardno as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Alan Cardno as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Director's details changed for Alan Norman Cardno on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Alan Norman Cardno on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Alan Norman Cardno on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
29 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 13/06/07; no change of members (6 pages) |
29 June 2007 | Return made up to 13/06/07; no change of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 October 2004 | Return made up to 13/06/04; full list of members
|
13 October 2004 | Return made up to 13/06/04; full list of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
6 April 2004 | Return made up to 13/06/03; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 April 2004 | Return made up to 13/06/03; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 December 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 December 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Nc inc already adjusted 02/06/03 (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Memorandum and Articles of Association (9 pages) |
24 June 2003 | Memorandum and Articles of Association (9 pages) |
24 June 2003 | Nc inc already adjusted 02/06/03 (1 page) |
17 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 16 carden place aberdeen AB10 1FX (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 16 carden place aberdeen AB10 1FX (1 page) |
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 June 1999 | Return made up to 13/06/99; full list of members
|
18 June 1999 | Return made up to 13/06/99; full list of members
|
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
16 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
4 July 1997 | Return made up to 13/06/97; no change of members
|
4 July 1997 | Return made up to 13/06/97; no change of members
|
25 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 August 1996 | Return made up to 13/06/96; full list of members
|
1 August 1996 | Return made up to 13/06/96; full list of members
|
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
13 June 1995 | Incorporation (32 pages) |
13 June 1995 | Incorporation (32 pages) |