Company NameGFS Consultants Limited
DirectorNasim Sarwar Malik
Company StatusActive
Company NumberSC520187
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 5 months ago)
Previous NameGeneral Finance Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Nasim Sarwar Malik
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Brent Avenue
Glasgow
G46 8JU
Scotland

Location

Registered AddressThe Stables Unit 01
21-25 Carlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

30 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
30 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
26 May 2023Registered office address changed from 642 Cathcart Road Glasgow G42 8AA Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 26 May 2023 (1 page)
9 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
6 December 2022Compulsory strike-off action has been discontinued (1 page)
4 December 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
12 February 2022Compulsory strike-off action has been discontinued (1 page)
11 February 2022Confirmation statement made on 11 November 2021 with no updates (3 pages)
3 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021Micro company accounts made up to 30 November 2019 (3 pages)
27 April 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2020Confirmation statement made on 11 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 March 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
15 April 2018Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 642 Cathcart Road Glasgow G42 8AA on 15 April 2018 (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Confirmation statement made on 11 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)