Company NameGCF Joiners & Contractors Limited
DirectorsMark William Graham and Martin Peter Graham
Company StatusActive
Company NumberSC342231
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameFiona Graham
StatusCurrent
Appointed26 February 2014(5 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address18 Mackay Crescent
Caol
Fort William
Inverness-Shire
PH33 7JB
Scotland
Director NameMark William Graham
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Locheil Road
Inverlochy
Fort William
PH33 6NR
Scotland
Director NameMartin Peter Graham
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Strone Place
Caol
Fort William
PH33 7ED
Scotland
Director NameJohn Andrew Campbell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Grange Road
Fort William
Inverness Shire
PH33 6JF
Scotland
Director NameHamish Graham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mackay Crescent
Caol
Fort William
Inverness-Shire
PH33 7JB
Scotland
Secretary NameJohn Andrew Campbell
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Grange Road
Fort William
Inverness Shire
PH33 6JF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.gcfjoiners.co.uk
Email address[email protected]
Telephone01397 703547
Telephone regionFort William

Location

Registered AddressUnit 18a
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

1 at £1Hamish Graham
50.00%
Ordinary
1 at £1John Andrew Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,193
Cash£96
Current Liabilities£233,416

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

12 June 2009Delivered on: 16 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: 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 March 2024Confirmation statement made on 2 March 2024 with updates (4 pages)
29 February 2024Total exemption full accounts made up to 29 May 2023 (9 pages)
13 March 2023Change of details for John Andrew Campbell as a person with significant control on 6 April 2016 (2 pages)
13 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
13 March 2023Change of details for Fiona Graham as a person with significant control on 1 February 2021 (2 pages)
9 March 2023Director's details changed for Martin Peter Graham on 26 February 2023 (2 pages)
9 March 2023Director's details changed for Martin Peter Graham on 9 March 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 29 May 2022 (10 pages)
16 May 2022Total exemption full accounts made up to 29 May 2021 (10 pages)
15 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
13 April 2021Total exemption full accounts made up to 29 May 2020 (11 pages)
2 March 2021Cessation of Hamish Graham as a person with significant control on 1 February 2021 (1 page)
2 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
2 March 2021Notification of Fiona Graham as a person with significant control on 1 February 2021 (2 pages)
7 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 29 May 2019 (12 pages)
22 May 2019Total exemption full accounts made up to 29 May 2018 (10 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
27 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
21 September 2018Total exemption full accounts made up to 30 May 2017 (11 pages)
2 July 2018Termination of appointment of Hamish Graham as a director on 26 June 2018 (1 page)
28 June 2018Appointment of Mark William Graham as a director on 18 June 2018 (2 pages)
28 June 2018Appointment of Martin Peter Graham as a director on 18 June 2018 (2 pages)
8 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Termination of appointment of John Andrew Campbell as a secretary on 26 February 2015 (1 page)
27 February 2015Termination of appointment of John Andrew Campbell as a secretary on 26 February 2015 (1 page)
27 February 2015Appointment of Fiona Graham as a secretary on 26 February 2014 (2 pages)
27 February 2015Appointment of Fiona Graham as a secretary on 26 February 2014 (2 pages)
19 August 2014Termination of appointment of John Andrew Campbell as a director on 15 July 2014 (2 pages)
19 August 2014Termination of appointment of John Andrew Campbell as a director on 15 July 2014 (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (2 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (2 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2008Director appointed hamish graham (1 page)
27 May 2008Director appointed hamish graham (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Director and secretary appointed john andrew campbell (1 page)
27 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 May 2008Director and secretary appointed john andrew campbell (1 page)
6 May 2008Appointment terminated secretary brian reid LTD. (1 page)
6 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 May 2008Appointment terminated secretary brian reid LTD. (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
6 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
1 May 2008Incorporation (18 pages)
1 May 2008Incorporation (18 pages)