Gfr Investments Ltd.

General information

Name:

Gfr Investments Limited.

Office Address:

15 Fishers Green Bridge Of Allan FK9 4PU Stirling

Number: SC249153

Incorporation date: 2003-05-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gfr Investments Ltd. is officially located at Stirling at 15 Fishers Green. Anyone can search for the company by the postal code - FK9 4PU. This company has been operating on the British market for twenty one years. The firm is registered under the number SC249153 and its current status is active. Registered as Graham Robertson Electrical, the company used the name until 2019, the year it was changed to Gfr Investments Ltd.. This company's SIC and NACE codes are 70229 : Management consultancy activities other than financial management. Gfr Investments Limited. reported its latest accounts for the period that ended on 2022-03-31. The latest confirmation statement was submitted on 2023-05-09.

This firm owes its achievements and unending growth to a team of two directors, specifically Fiona R. and Graham R., who have been guiding the firm since June 18, 2020. To help the directors in their tasks, the abovementioned firm has been utilizing the skills of Graham R. as a secretary for the last twenty one years.

  • Previous company's names
  • Gfr Investments Ltd. 2019-11-28
  • Graham Robertson Electrical Ltd. 2003-05-09

Financial data based on annual reports

Company staff

Fiona R.

Role: Director

Appointed: 18 June 2020

Latest update: 19 February 2024

Graham R.

Role: Secretary

Appointed: 09 May 2003

Latest update: 19 February 2024

Graham R.

Role: Director

Appointed: 09 May 2003

Latest update: 19 February 2024

People with significant control

Graham R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Graham R.
Notified on 10 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 September 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 November 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Address change date: 27th April 2022. New Address: 15 Fishers Green Bridge of Allan Stirling FK9 4PU. Previous address: 10 Albert Place Stirling FK8 2QL Scotland (AD01)
filed on: 27th, April 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 2 15 Borrowmeadow Road Springkerse Industrial Estate

Post code:

FK7 7UW

City / Town:

Stirling

HQ address,
2014

Address:

Unit 2 15 Borrowmeadow Road Springkerse Industrial Estate

Post code:

FK7 7UW

City / Town:

Stirling

HQ address,
2015

Address:

Unit 2 15 Borrowmeadow Road Springkerse Industrial Estate

Post code:

FK7 7UW

City / Town:

Stirling

HQ address,
2016

Address:

Unit 2 15 Borrowmeadow Road Springkerse Industrial Est.

Post code:

FK7 7UW

City / Town:

Stirling

Accountant/Auditor,
2016 - 2015

Name:

Ghg Smyth & Co. Limited

Address:

Mid Clevans Clevans Road

Post code:

PA11 3HP

City / Town:

Bridge Of Weir

Accountant/Auditor,
2013

Name:

Campbell Dallas Llp

Address:

Titanium 1 King's Inch Place

Post code:

PA4 8WF

City / Town:

Renfrew

Accountant/Auditor,
2014

Name:

Ghg Smyth & Co. Limited

Address:

Mid Clevans Clevans Road

Post code:

PA11 3HP

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode