Company NameGTFA Limited
DirectorNeil Scott Murray
Company StatusActive
Company NumberSC404115
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Neil Scott Murray
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed26 July 2011(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressPrinces Exchange 1
Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Anne Campbell 2000 Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£658,140
Cash£144,786
Current Liabilities£2,314,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

20 July 2012Delivered on: 25 July 2012
Persons entitled: Walker Holdings (Scotland) Limited

Classification: Standard security
Secured details: Obligations under clauses 6, 12.3, 13, 14 and 18 of the offer.
Particulars: Areas a and b tynemount farm ormiston ELN17663.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 July 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
28 July 2020Change of details for The Trustees of the Anne Campbell 2000 Trust as a person with significant control on 1 July 2020 (2 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
27 September 2018Change of details for The Trustees of the Anne Campbell 2000 Trust as a person with significant control on 27 September 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
9 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)