G.F. JOB LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 6AR

Company number SC135278
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address ROS NA REE, OLD EDINBURGH ROAD SOUTH, INVERNESS, IV2 6AR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge SC1352780004, created on 16 December 2016; Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of G.F. JOB LIMITED are www.gfjob.co.uk, and www.g-f-job.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. G F Job Limited is a Private Limited Company. The company registration number is SC135278. G F Job Limited has been working since 28 November 1991. The present status of the company is Active. The registered address of G F Job Limited is Ros Na Ree Old Edinburgh Road South Inverness Iv2 6ar. . JOB, Gerald Fraser is a Secretary of the company. JOB, Gerald Fraser is a Director of the company. JOB, Michael Allen is a Director of the company. JOHNSTONE, Adrian Richard is a Director of the company. MACLEAN, Andrew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACDONALD, Douglas James has been resigned. Director THOMSON, Ronald has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
JOB, Gerald Fraser
Appointed Date: 11 December 1991

Director
JOB, Gerald Fraser
Appointed Date: 11 December 1991
74 years old

Director
JOB, Michael Allen
Appointed Date: 11 December 1991
50 years old

Director
JOHNSTONE, Adrian Richard
Appointed Date: 12 October 2004
60 years old

Director
MACLEAN, Andrew
Appointed Date: 12 June 2007
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 December 1991
Appointed Date: 28 November 1991

Director
MACDONALD, Douglas James
Resigned: 22 May 2014
Appointed Date: 06 December 2010
67 years old

Director
THOMSON, Ronald
Resigned: 09 March 2015
Appointed Date: 25 January 1996
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 December 1991
Appointed Date: 28 November 1991

Persons With Significant Control

Mr Adrian Richard Johnstone
Notified on: 20 November 2016
60 years old
Nature of control: Has significant influence or control

Mr Gerald Fraser Job
Notified on: 20 November 2016
74 years old
Nature of control: Ownership of shares – 75% or more

G.F. JOB LIMITED Events

16 Dec 2016
Registration of charge SC1352780004, created on 16 December 2016
14 Dec 2016
Accounts for a medium company made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
22 Sep 2016
Registration of charge SC1352780003, created on 20 September 2016
27 May 2016
Registration of charge SC1352780002, created on 24 May 2016
...
... and 70 more events
09 Jan 1992
Registered office changed on 09/01/92 from: 24 great king street edinburgh EH3 6QN

09 Jan 1992
Secretary resigned;new secretary appointed
09 Jan 1992
New director appointed

09 Jan 1992
Director resigned;new director appointed

28 Nov 1991
Incorporation

G.F. JOB LIMITED Charges

16 December 2016
Charge code SC13 5278 0004
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
20 September 2016
Charge code SC13 5278 0003
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
24 May 2016
Charge code SC13 5278 0002
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 and 4 grigorhill industrial estate, nairn…
14 October 2004
Floating charge
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…