Advanced company searchLink opens in new window

GNF CLEANING (ELGIN) LTD

Company number SC239929

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 AD01 Registered office address changed from Rivendell, Linkwood Road Elgin Morayshire IV30 6DJ to Leonard Curtis Recovery 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 17 January 2024
05 Jan 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
04 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 PSC04 Change of details for Mr Gordon Neil Fimister as a person with significant control on 1 October 2019
10 Oct 2019 PSC01 Notification of Anna Louise Thomson as a person with significant control on 1 October 2019
10 Oct 2019 CH01 Director's details changed for Miss Anna Louise Fimister on 1 October 2019
08 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AP01 Appointment of Miss Anna Louise Fimister as a director on 13 October 2015
13 Oct 2015 TM02 Termination of appointment of Burnett & Co (Accountancy) Limited as a secretary on 13 October 2015
31 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200