Gfs Developments Ltd.

General information

Name:

Gfs Developments Limited.

Office Address:

2nd Floor (east) Belgrave Court Rosehall Road ML4 3NR Bellshill

Number: SC395388

Incorporation date: 2011-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gfs Developments came into being in 2011 as a company enlisted under no SC395388, located at ML4 3NR Bellshill at 2nd Floor (east) Belgrave Court. This company has been in business for 13 years and its official status is active. The company's registered with SIC code 68100 and has the NACE code: Buying and selling of own real estate. Thu, 31st Mar 2022 is the last time when company accounts were filed.

When it comes to this particular company, the full scope of director's responsibilities have so far been fulfilled by Douglas M. who was assigned this position in 2011 in March. The following company had been governed by Peter T. up until 2011-03-14. As a follow-up a different director, namely Susan M. resigned 13 years ago. To find professional help with legal documentation, the abovementioned company has been utilizing the skills of Michelle B. as a secretary since the appointment on 2011-03-14.

Financial data based on annual reports

Company staff

Douglas M.

Role: Director

Appointed: 14 March 2011

Latest update: 30 January 2024

Michelle B.

Role: Secretary

Appointed: 14 March 2011

Latest update: 30 January 2024

People with significant control

Executives who have control over the firm are as follows: Michelle B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Douglas M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michelle B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Douglas M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2014

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2015

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2016

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode