Company NameG And F Property Solutions Limited
DirectorsFraser Butler Brown and Graeme William Paterson
Company StatusActive
Company NumberSC556419
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameFraser Butler Brown
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Meadowfield Terrace Meadowfield Terrace
Edinburgh
EH8 7NR
Scotland
Director NameGraeme William Paterson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Meadowfield Terrace Meadowfield Terrace
Edinburgh
EH8 7NR
Scotland

Location

Registered Address20 Meadowfield Terrace
Meadowfield Terrace
Edinburgh
EH8 7NR
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 November 2020Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry EH32 0SD Scotland to 2 Co-Op Buildings Main Street Ormiston EH35 5HS on 3 November 2020 (1 page)
21 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 October 2019Registered office address changed from 10 Gayfield Square Gayfield Square Edinburgh EH1 3NT Scotland to Seawynd Cottage Sea Wynd Aberlady Longniddry EH32 0SD on 29 October 2019 (1 page)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
19 December 2017Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to 10 Gayfield Square Gayfield Square Edinburgh EH1 3NT on 19 December 2017 (1 page)
19 December 2017Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to 10 Gayfield Square Gayfield Square Edinburgh EH1 3NT on 19 December 2017 (1 page)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)