Company NameG & G Partners Limited
DirectorsGail Frost and Gary Frost
Company StatusActive
Company NumberSC313392
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Gail Frost
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleGroup Purchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Conifers
Old Blyth Road
Ranby
Retford
DN22 8JE
Director NameMr Gary Frost
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleSales Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Conifers
Old Blyth Road
Ranby
Retford
DN22 8JE
Secretary NameMrs Gail Frost
NationalityBritish
StatusCurrent
Appointed09 November 2007(11 months after company formation)
Appointment Duration16 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Conifers
Old Blyth Road
Ranby
Retford
DN22 8JE
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleAccounts Assistant
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland

Location

Registered Address19 Commerce Street
Insch
Aberdeenshire
AB52 6HX
Scotland
ConstituencyGordon
WardWest Garioch
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gail Frost
50.00%
Ordinary
100 at £1Gary Frost
50.00%
Ordinary

Financials

Year2014
Net Worth£148,475
Cash£42,051
Current Liabilities£126,665

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

25 April 2008Delivered on: 3 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial hotel, commerce street, insch.
Outstanding
1 March 2008Delivered on: 6 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 November 2022 (5 pages)
18 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 30 November 2021 (5 pages)
18 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
12 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
17 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(5 pages)
1 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(5 pages)
29 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 February 2014Director's details changed for Mrs Gail Frost on 1 September 2013 (2 pages)
3 February 2014Director's details changed for Mrs Gail Frost on 1 September 2013 (2 pages)
3 February 2014Director's details changed for Mr Gary Frost on 1 September 2013 (2 pages)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(5 pages)
3 February 2014Secretary's details changed for Mrs Gail Frost on 1 September 2013 (1 page)
3 February 2014Secretary's details changed for Mrs Gail Frost on 1 September 2013 (1 page)
3 February 2014Director's details changed for Mr Gary Frost on 1 September 2013 (2 pages)
3 February 2014Director's details changed for Mrs Gail Frost on 1 September 2013 (2 pages)
3 February 2014Director's details changed for Mr Gary Frost on 1 September 2013 (2 pages)
3 February 2014Secretary's details changed for Mrs Gail Frost on 1 September 2013 (1 page)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 August 2013Registered office address changed from 34 Commerce Street Insch Inverurie Aberdeenshire AB52 6HX on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 34 Commerce Street Insch Inverurie Aberdeenshire AB52 6HX on 23 August 2013 (1 page)
4 February 2013Director's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Secretary's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mr Gary Frost on 1 September 2012 (2 pages)
4 February 2013Secretary's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mr Gary Frost on 1 September 2012 (2 pages)
4 February 2013Secretary's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 February 2013Director's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Secretary's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Secretary's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mr Gary Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Secretary's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mr Gary Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mr Gary Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mrs Gail Frost on 1 September 2012 (2 pages)
4 February 2013Director's details changed for Mr Gary Frost on 1 September 2012 (2 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Gary Frost on 12 December 2009 (2 pages)
3 February 2011Director's details changed for Gary Frost on 12 December 2009 (2 pages)
3 February 2011Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Gail Frost on 12 December 2009 (2 pages)
3 February 2011Director's details changed for Gail Frost on 12 December 2009 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 October 2009Annual return made up to 12 December 2008 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 12 December 2008 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 June 2009Registered office changed on 11/06/2009 from 225 rosemount place rosemount aberdeen AB25 2XS scotland (1 page)
11 June 2009Registered office changed on 11/06/2009 from 225 rosemount place rosemount aberdeen AB25 2XS scotland (1 page)
31 December 2008Registered office changed on 31/12/2008 from 6 market square oldmeldrum aberdeenshire AB51 0AA (1 page)
31 December 2008Registered office changed on 31/12/2008 from 6 market square oldmeldrum aberdeenshire AB51 0AA (1 page)
10 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 October 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
8 October 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 January 2008Return made up to 12/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2008Return made up to 12/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
12 December 2006Incorporation (17 pages)
12 December 2006Incorporation (17 pages)