Company NameGf Facilities Limited
Company StatusActive
Company NumberSC473558
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Previous NamesMM&S (5821) Limited and Ramage Distribution Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(9 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed03 January 2024(9 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(2 months after company formation)
Appointment Duration4 years (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Secretary NameSusan Godfrey
NationalityBritish
StatusResigned
Appointed27 May 2014(2 months after company formation)
Appointment Duration4 years (resigned 11 June 2018)
RoleCompany Director
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitebrownsfoodgroup.com

Location

Registered AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Browns Food Group Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

18 August 2015Delivered on: 20 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

9 January 2024Director's details changed for Ms Susan Mary Godfrey on 3 January 2024 (2 pages)
8 January 2024Cessation of Browns Food Group Limited as a person with significant control on 3 January 2024 (1 page)
8 January 2024Confirmation statement made on 8 January 2024 with updates (5 pages)
8 January 2024Appointment of Mr David Rutherford as a director on 3 January 2024 (2 pages)
8 January 2024Appointment of Ms Susan Mary Godfrey as a director on 3 January 2024 (2 pages)
8 January 2024Notification of Susan Mary Godfrey as a person with significant control on 3 January 2024 (2 pages)
8 January 2024Company name changed ramage distribution LIMITED\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-03
(3 pages)
30 November 2023Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
4 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
8 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
8 February 2023Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page)
7 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
12 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
24 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
24 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
27 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
27 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
17 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
3 July 2018Termination of appointment of Susan Godfrey as a secretary on 11 June 2018 (1 page)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
2 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 August 2015Registration of charge SC4735580001, created on 18 August 2015 (15 pages)
20 August 2015Registration of charge SC4735580001, created on 18 August 2015 (15 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
5 June 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
5 June 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
4 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
4 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
2 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
2 June 2014Appointment of Susan Godfrey as a secretary (3 pages)
2 June 2014Appointment of Mr Alan George Hill as a director (3 pages)
2 June 2014Appointment of Mr Alan George Hill as a director (3 pages)
2 June 2014Appointment of Susan Godfrey as a director (3 pages)
2 June 2014Appointment of Susan Godfrey as a director (3 pages)
2 June 2014Appointment of Susan Godfrey as a secretary (3 pages)
2 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
2 June 2014Registered office address changed from 1 George Square Glasgow G2 1AL on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 1 George Square Glasgow G2 1AL on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 1 George Square Glasgow G2 1AL on 2 June 2014 (2 pages)
2 June 2014Appointment of Mr Wayne Godfrey as a director (3 pages)
2 June 2014Termination of appointment of Vindex Limited as a director (2 pages)
2 June 2014Termination of appointment of Vindex Limited as a director (2 pages)
2 June 2014Appointment of Mr Wayne Godfrey as a director (3 pages)
29 May 2014Company name changed mm&s (5821) LIMITED\certificate issued on 29/05/14
  • CONNOT ‐
(3 pages)
29 May 2014Company name changed mm&s (5821) LIMITED\certificate issued on 29/05/14
  • CONNOT ‐
(3 pages)
29 April 2014Termination of appointment of Christine Truesdale as a director (1 page)
29 April 2014Termination of appointment of Christine Truesdale as a director (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 2
(44 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 2
(44 pages)