Company NameGf Autos Ltd.
DirectorsGordon Freeman and Margaret Freeman
Company StatusActive
Company NumberSC237786
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gordon Freeman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhead Road Muirhead
Glasgow
G69 9BL
Scotland
Secretary NameMrs Margaret Freeman
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Third Avenue
Millerston
Glasgow
G33 6JU
Scotland
Director NameMrs Margaret Freeman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(3 years after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhead Road Muirhead
Glasgow
G69 9BL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone0141 7793934
Telephone regionGlasgow

Location

Registered AddressWoodhead Road
Muirhead
Glasgow
G69 9BL
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

50 at £1Gordon Freeman
49.02%
Ordinary
50 at £1Margaret Freeman
49.02%
Ordinary
1 at £1Gordon Freeman
0.98%
Ordinary A-j
1 at £1Margaret Freeman
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£14,990
Cash£40,865
Current Liabilities£32,816

Accounts

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

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

10 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
9 November 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
4 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
28 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
8 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
9 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
11 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
17 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
19 October 2016Director's details changed for Gordon Freeman on 5 April 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 October 2016Director's details changed for Gordon Freeman on 5 April 2016 (2 pages)
19 October 2016Director's details changed for Margaret Freeman on 5 April 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 October 2016Director's details changed for Margaret Freeman on 5 April 2016 (2 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(6 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(6 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(6 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 102
(6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 102
(6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 102
(6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 102
(6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 102
(6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 102
(6 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Margaret Freeman on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Margaret Freeman on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Gordon Freeman on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Gordon Freeman on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Gordon Freeman on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Margaret Freeman on 2 October 2009 (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 50 woodhead road chryston glasgow G69 9BL united kingdom (1 page)
16 April 2009Registered office changed on 16/04/2009 from 50 woodhead road chryston glasgow G69 9BL united kingdom (1 page)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 October 2008Return made up to 07/10/08; full list of members (4 pages)
24 October 2008Return made up to 07/10/08; full list of members (4 pages)
17 October 2008Registered office changed on 17/10/2008 from 10 third avenue millerston glasgow G33 6JU (1 page)
17 October 2008Registered office changed on 17/10/2008 from 10 third avenue millerston glasgow G33 6JU (1 page)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
7 November 2005Return made up to 07/10/05; full list of members (3 pages)
7 November 2005Return made up to 07/10/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 November 2004Return made up to 07/10/04; full list of members (6 pages)
4 November 2004Return made up to 07/10/04; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
25 October 2003Return made up to 07/10/03; full list of members (6 pages)
25 October 2003Return made up to 07/10/03; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
6 May 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
6 May 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 34 cromarty gardens glasgow strathclyde G76 8PA (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 34 cromarty gardens glasgow strathclyde G76 8PA (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Ad 07/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
31 October 2002Ad 07/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 October 2002Registered office changed on 11/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
7 October 2002Incorporation (9 pages)
7 October 2002Incorporation (9 pages)