Company NameG.F. Farquhar (Construction) Limited
DirectorGavin Farquhar
Company StatusActive
Company NumberSC291785
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)
Previous NameJames Blake & Sons (1863) Ltd.

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGavin Farquhar
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcclesgreig Ecclesgreig Estate
St Cyrus
Kincardineshire
DD10 0DP
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed28 October 2019(14 years after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(5 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 28 October 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteraebrown.co.uk

Location

Registered AddressJohnstone House
52/54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gavin Farquhar
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,243
Cash£802
Current Liabilities£771,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

22 December 2005Delivered on: 4 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 September 2023Change of details for Mr Gavin Farquhar as a person with significant control on 4 September 2023 (2 pages)
20 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 December 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 October 2019Appointment of Lc Secretaries Limited as a secretary on 28 October 2019 (2 pages)
28 October 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 28 October 2019 (1 page)
25 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
25 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Director's details changed for Gavin Farquhar on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Gavin Farquhar on 24 October 2016 (2 pages)
5 October 2016Director's details changed for Gavin Farquhar on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Gavin Farquhar on 5 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(14 pages)
12 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(14 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(14 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(14 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (14 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (14 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Return made up to 17/10/08; full list of members (3 pages)
4 November 2008Return made up to 17/10/08; full list of members (3 pages)
12 November 2007Return made up to 17/10/07; full list of members (2 pages)
12 November 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
13 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 July 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 July 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 November 2006Return made up to 17/10/06; full list of members (2 pages)
13 November 2006Return made up to 17/10/06; full list of members (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
17 October 2005Incorporation (24 pages)
17 October 2005Incorporation (24 pages)