Company NameGNF Cleaning (Elgin) Ltd
DirectorsGordon Neil Fimister and Anna Louise Thomson
Company StatusLiquidation
Company NumberSC239929
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Gordon Neil Fimister
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(same day as company formation)
RoleWindow Cleaning Contractor
Country of ResidenceScotland
Correspondence AddressRivendell
Linkwood Road
Elgin
Morayshire
IV30 6DJ
Scotland
Director NameMrs Anna Louise Thomson
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressRivendell, Linkwood Road
Elgin
Morayshire
IV30 6DJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBAIN Henry Reid (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBurnett & Co (Accountancy) Limited (Corporation)
StatusResigned
Appointed06 September 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 October 2015)
Correspondence Address65 High Street
Grantown On Spey
Morayshire
PH26 3EG
Scotland

Contact

Websitegnf-cleaning.co.uk
Telephone01343 551633
Telephone regionElgin

Location

Registered AddressLeonard Curtis Recovery
4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Julie Catherine Fimister
50.00%
Ordinary B
100 at £1Mr Gordon Neil Fimister
50.00%
Ordinary

Financials

Year2014
Net Worth£79,483
Cash£24,944
Current Liabilities£40,083

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2021 (2 years, 5 months ago)
Next Return Due4 December 2022 (overdue)

Charges

3 February 2003Delivered 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

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 January 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 October 2019Change of details for Mr Gordon Neil Fimister as a person with significant control on 1 October 2019 (2 pages)
10 October 2019Director's details changed for Miss Anna Louise Fimister on 1 October 2019 (2 pages)
10 October 2019Notification of Anna Louise Thomson as a person with significant control on 1 October 2019 (2 pages)
8 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(5 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 October 2015Appointment of Miss Anna Louise Fimister as a director on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Burnett & Co (Accountancy) Limited as a secretary on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Burnett & Co (Accountancy) Limited as a secretary on 13 October 2015 (1 page)
13 October 2015Appointment of Miss Anna Louise Fimister as a director on 13 October 2015 (2 pages)
31 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(5 pages)
31 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(5 pages)
7 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 November 2009Secretary's details changed for Burnett & Co (Accountancy) Limited on 19 November 2009 (2 pages)
23 November 2009Secretary's details changed for Burnett & Co (Accountancy) Limited on 19 November 2009 (2 pages)
23 November 2009Director's details changed for Gordon Neil Fimister on 19 November 2009 (2 pages)
23 November 2009Director's details changed for Gordon Neil Fimister on 19 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
9 January 2009Return made up to 20/11/08; full list of members (3 pages)
9 January 2009Return made up to 20/11/08; full list of members (3 pages)
25 November 2008Full accounts made up to 31 March 2008 (9 pages)
25 November 2008Full accounts made up to 31 March 2008 (9 pages)
17 January 2008Return made up to 20/11/07; full list of members (2 pages)
17 January 2008Return made up to 20/11/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
20 December 2006Return made up to 20/11/06; full list of members (6 pages)
20 December 2006Return made up to 20/11/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 November 2005Return made up to 20/11/05; full list of members (6 pages)
23 November 2005Return made up to 20/11/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
26 November 2004Return made up to 20/11/04; full list of members (6 pages)
26 November 2004Return made up to 20/11/04; full list of members (6 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 January 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 January 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
22 December 2003Return made up to 20/11/03; full list of members (6 pages)
22 December 2003Return made up to 20/11/03; full list of members (6 pages)
27 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2003Ad 20/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 August 2003Ad 20/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
20 November 2002Incorporation (16 pages)
20 November 2002Incorporation (16 pages)