G. & F. INVESTMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2AW

Company number SC058217
Status Active
Incorporation Date 15 July 1975
Company Type Private Limited Company
Address S&D PROPERTIES GROUP, 79 WEST REGENT STREET, SUITE 1/1, GLASGOW, G2 2AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of G. & F. INVESTMENTS LIMITED are www.gfinvestments.co.uk, and www.g-f-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G F Investments Limited is a Private Limited Company. The company registration number is SC058217. G F Investments Limited has been working since 15 July 1975. The present status of the company is Active. The registered address of G F Investments Limited is S D Properties Group 79 West Regent Street Suite 1 1 Glasgow G2 2aw. . SWAN, Caroline Margaret is a Secretary of the company. SWAN, Caroline Margaret is a Director of the company. SWAN, Gerald Francis is a Director of the company. Secretary SWAN, Gerald Francis has been resigned. Director MCAFEE, Fraser has been resigned. Director WEAVER, Sandra has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SWAN, Caroline Margaret
Appointed Date: 24 October 2006

Director
SWAN, Caroline Margaret
Appointed Date: 24 October 2006
56 years old

Director
SWAN, Gerald Francis

89 years old

Resigned Directors

Secretary
SWAN, Gerald Francis
Resigned: 24 October 2006

Director
MCAFEE, Fraser
Resigned: 31 December 1999
Appointed Date: 11 January 1989
84 years old

Director
WEAVER, Sandra
Resigned: 24 October 2006
77 years old

Persons With Significant Control

Mr Gerald Francis Swan
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

G. & F. INVESTMENTS LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 105 more events
30 Nov 1987
Return made up to 14/07/86; full list of members

30 Nov 1987
Accounts for a small company made up to 31 December 1985

29 May 1987
New memo & arts

20 Nov 1986
Director resigned;new director appointed

18 Aug 1986
Director resigned

G. & F. INVESTMENTS LIMITED Charges

1 August 1994
Standard security
Delivered: 9 August 1994
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises 143 gilmore place, edinburgh.
27 May 1994
Standard security
Delivered: 2 June 1994
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises 149 dalry road, edinburgh.
11 April 1994
Standard security
Delivered: 14 April 1994
Status: Satisfied on 22 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises 180 easter road, edinburgh.
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Satisfied on 8 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 127 broughton road, edinburgh.
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Satisfied on 7 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 cambusnethan street, edinburgh.
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Satisfied on 23 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 139 dalry road, edinburgh.
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Satisfied on 17 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 226 dalry road, edinburgh.
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 ferry road drive, edinburgh.
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Satisfied on 7 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90 high street, portobello, edinburgh.
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Satisfied on 8 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 98 high street and 2 figgate street, portobello.
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Satisfied on 19 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 lorne street, edinburgh.
13 January 1994
Standard security
Delivered: 24 January 1994
Status: Satisfied on 30 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 orwell place, edinburgh 3 orwell place, edinburgh.
3 February 1992
Standard security
Delivered: 19 February 1992
Status: Satisfied on 24 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 166 gorgie road, edinburgh.
18 May 1989
Standard security
Delivered: 24 May 1989
Status: Satisfied on 7 May 1992
Persons entitled: Retail and General Finance Limited
Description: Shop and premises, 556 st. Vincent street, glasgow.
27 February 1987
Standard security
Delivered: 6 March 1987
Status: Satisfied on 15 August 1989
Persons entitled: Retail & General Finance LTD
Description: Shop 139 dalry rd edinburgh.
21 February 1987
Bond & floating charge
Delivered: 11 February 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
7 January 1985
Standard security
Delivered: 17 January 1985
Status: Satisfied on 18 September 1986
Persons entitled: Retail & General Finance LTD
Description: 1/R 3 johnston st. Paisley.
3 August 1981
Standard security
Delivered: 21 August 1981
Status: Satisfied on 7 November 1986
Persons entitled: Retail & General Discounting LTD
Description: 25 morningside drive edinburgh.
24 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 9 March 1992
Persons entitled: Retail and General Discounting LTD
Description: Shop 127 braughton road edinburgh.
24 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 31 May 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop, 36 ferry road dr. Edinburgh.
23 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 31 May 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop 166 gorgie road edinburgh.
23 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 31 May 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop 18 cambusnethan st. Edinburgh.
23 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 31 May 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop 37 dalry road.
23 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 31 May 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop 3 orwell place edinburgh.
20 July 1981
Standard security
Delivered: 10 August 1981
Status: Satisfied on 31 May 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop and basement at 63 lorne street edinburgh.
20 July 1981
Standard security
Delivered: 10 August 1981
Status: Satisfied on 31 May 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop 139 dalry road edinburgh.
31 December 1980
Standard security
Delivered: 19 January 1981
Status: Satisfied on 2 May 1985
Persons entitled: Retail and General Discounting LTD
Description: Shops, 14 and 15 cadzew place edinburgh.
24 December 1979
Standard security
Delivered: 10 January 1980
Status: Satisfied on 3 August 1990
Persons entitled: W M Mann & Co. (Investments) Limited
Description: Shop premises, 98 high street portobello.
24 December 1979
Standard security
Delivered: 9 January 1980
Status: Satisfied on 3 August 1990
Persons entitled: W M Mann & Co. (Investments) Limited
Description: Shop subjects, 167 leith walk, edinburgh.