GSF GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

06/08/256 August 2025 New

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

07/04/257 April 2025 Termination of appointment of Stuart George Fraser as a director on 2025-01-31

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-01-25

View Document

29/01/2529 January 2025 Current accounting period shortened from 2024-01-31 to 2024-01-25

View Document

17/12/2417 December 2024 Registration of charge SC5519920001, created on 2024-12-12

View Document

17/10/2417 October 2024 Current accounting period shortened from 2025-01-31 to 2024-10-31

View Document

07/06/247 June 2024 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Morayshire Copperworks Station Street Rothes Aberlour AB38 7AD

View Document

07/06/247 June 2024 Register(s) moved to registered office address Morayshire Copperworks Rothes Aberlour Moray AB38 7AD

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/01/2430 January 2024 Notification of Forsyths Limited as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Cessation of Garry John Fraser as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Registered office address changed from Towiemore Drummuir Keith AB55 5JA United Kingdom to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mr Richard Ernest Forsyth as a director on 2024-01-26

View Document

29/01/2429 January 2024 Appointment of Mr Neil Alexander Grant as a director on 2024-01-26

View Document

29/01/2429 January 2024 Cessation of Stuart George Fraser as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Termination of appointment of Jacqueline Fraser as a director on 2024-01-26

View Document

29/01/2429 January 2024 Termination of appointment of Charlene Fraser as a director on 2024-01-26

View Document

25/01/2425 January 2024 Annual accounts for year ending 25 Jan 2024

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Change of details for Garry John Fraser as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Director's details changed for Charlene Fraser on 2023-06-01

View Document

06/06/236 June 2023 Director's details changed for Garry John Fraser on 2023-06-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/06/1819 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 30/05/18 STATEMENT OF CAPITAL GBP 47320

View Document

30/05/1830 May 2018 31/01/17 STATEMENT OF CAPITAL GBP 47320

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/03/177 March 2017 SOLVENCY STATEMENT DATED 31/01/17

View Document

07/03/177 March 2017 REDUCE ISSUED CAPITAL 31/01/2017

View Document

07/03/177 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 47321.00

View Document

07/03/177 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 46901.00

View Document

07/03/177 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 47140

View Document

07/03/177 March 2017 ADOPT ARTICLES 19/01/2017

View Document

07/03/177 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 47140

View Document

07/02/177 February 2017 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

13/01/1713 January 2017 SAIL ADDRESS CREATED

View Document

13/01/1713 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company