GRFC LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4LF

Company number SC293503
Status Active
Incorporation Date 22 November 2005
Company Type Private Limited Company
Address UNIT 2/2, 307, WEST GEORGE STREET, GLASGOW, G2 4LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Director's details changed for Mr Stephen George Lawrie on 1 December 2015; Director's details changed for Mr Stephen George Lawrie on 15 June 2016. The most likely internet sites of GRFC LIMITED are www.grfc.co.uk, and www.grfc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Bellgrove Rail Station is 1.6 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grfc Limited is a Private Limited Company. The company registration number is SC293503. Grfc Limited has been working since 22 November 2005. The present status of the company is Active. The registered address of Grfc Limited is Unit 2 2 307 West George Street Glasgow G2 4lf. . LAWRIE, Stephen George is a Director of the company. WILLIAMS, Raymond John Thomas is a Director of the company. Secretary WARD, Beverley has been resigned. Secretary PHILSEC LIMITED has been resigned. Director EDWARDS, Sarah Everly has been resigned. Director PHIMISTER, Andrew James has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LAWRIE, Stephen George
Appointed Date: 28 November 2005
57 years old

Director
WILLIAMS, Raymond John Thomas
Appointed Date: 28 November 2005
78 years old

Resigned Directors

Secretary
WARD, Beverley
Resigned: 28 October 2015
Appointed Date: 28 November 2005

Secretary
PHILSEC LIMITED
Resigned: 28 November 2005
Appointed Date: 22 November 2005

Director
EDWARDS, Sarah Everly
Resigned: 13 February 2013
Appointed Date: 01 November 2006
51 years old

Director
PHIMISTER, Andrew James
Resigned: 13 February 2013
Appointed Date: 28 November 2005
61 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 28 November 2005
Appointed Date: 22 November 2005

Persons With Significant Control

Mr Raymond John Thomas Williams
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

Mr Stephen George Lawrie
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Anteel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRFC LIMITED Events

13 Dec 2016
Confirmation statement made on 16 November 2016 with updates
16 Nov 2016
Director's details changed for Mr Stephen George Lawrie on 1 December 2015
16 Nov 2016
Director's details changed for Mr Stephen George Lawrie on 15 June 2016
16 Nov 2016
Director's details changed for Mr Raymond John Thomas Williams on 1 December 2015
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 40 more events
01 Dec 2005
New director appointed
01 Dec 2005
New secretary appointed
01 Dec 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

01 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Nov 2005
Incorporation

GRFC LIMITED Charges

16 February 2016
Charge code SC29 3503 0001
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…