Company NameG. S. Farms Ltd.
DirectorDavid John Grant
Company StatusActive
Company NumberSC337389
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr David John Grant
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Secretary NameMr David John Grant
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Director NameMr Alan Douglas Grant
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSkillymarno
Strichen
Fraserburgh
Aberdeenshire
AB43 6TD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Castle Street
Banff
AB45 1DL
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Douglas Grant
50.00%
Ordinary
1 at £1David John Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£360,229
Cash£401,415
Current Liabilities£485,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
7 January 2019Director's details changed for Mr David John Grant on 7 January 2019 (2 pages)
7 January 2019Secretary's details changed for Mr David John Grant on 7 January 2019 (1 page)
7 January 2019Change of details for Mr David John Grant as a person with significant control on 7 January 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
8 February 2018Cessation of Alan Douglas Grant as a person with significant control on 19 December 2017 (1 page)
8 February 2018Change of details for Mr David John Grant as a person with significant control on 19 December 2017 (2 pages)
8 February 2018Termination of appointment of Alan Douglas Grant as a director on 19 December 2017 (1 page)
22 January 2018Purchase of own shares. (3 pages)
17 January 2018Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 1
(6 pages)
12 January 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 07/02/09; full list of members (4 pages)
6 April 2009Return made up to 07/02/09; full list of members (4 pages)
18 February 2008Ad 07/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
18 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Ad 07/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2008Director resigned (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
7 February 2008Incorporation (17 pages)
7 February 2008Incorporation (17 pages)