Linkwood Road
Elgin
Morayshire
IV30 6DJ
Scotland
Director Name | Mrs Anna Louise Thomson |
---|---|
Date of Birth | August 1993 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Rivendell, Linkwood Road Elgin Morayshire IV30 6DJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | BAIN Henry Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Burnett & Co (Accountancy) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 October 2015) |
Correspondence Address | 65 High Street Grantown On Spey Morayshire PH26 3EG Scotland |
Website | gnf-cleaning.co.uk |
---|---|
Telephone | 01343 551633 |
Telephone region | Elgin |
Registered Address | Rivendell, Linkwood Road Elgin Morayshire IV30 6DJ Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
100 at £1 | Julie Catherine Fimister 50.00% Ordinary B |
---|---|
100 at £1 | Mr Gordon Neil Fimister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,483 |
Cash | £24,944 |
Current Liabilities | £40,083 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2021 (1 year, 6 months ago) |
---|---|
Next Return Due | 4 December 2022 (overdue) |
3 February 2003 | Delivered on: 11 February 2003 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 |
---|
21 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 January 2021 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 October 2019 | Change of details for Mr Gordon Neil Fimister as a person with significant control on 1 October 2019 (2 pages) |
10 October 2019 | Notification of Anna Louise Thomson as a person with significant control on 1 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Miss Anna Louise Fimister on 1 October 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 October 2015 | Appointment of Miss Anna Louise Fimister as a director on 13 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Burnett & Co (Accountancy) Limited as a secretary on 13 October 2015 (1 page) |
13 October 2015 | Appointment of Miss Anna Louise Fimister as a director on 13 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Burnett & Co (Accountancy) Limited as a secretary on 13 October 2015 (1 page) |
31 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Gordon Neil Fimister on 19 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Burnett & Co (Accountancy) Limited on 19 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Burnett & Co (Accountancy) Limited on 19 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gordon Neil Fimister on 19 November 2009 (2 pages) |
9 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
9 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
17 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
20 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 November 2005 | Return made up to 20/11/05; full list of members (6 pages) |
23 November 2005 | Return made up to 20/11/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 January 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 January 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
22 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
27 August 2003 | Ad 20/08/03--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Ad 20/08/03--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
27 August 2003 | Resolutions
|
11 February 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
20 November 2002 | Incorporation (16 pages) |
20 November 2002 | Incorporation (16 pages) |