Background WavePink WaveYellow Wave

GAIRLOCH GROUP LIMITED (04279217)

GAIRLOCH GROUP LIMITED (04279217) is an active UK company. incorporated on 30 August 2001. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GAIRLOCH GROUP LIMITED has been registered for 24 years. Current directors include FRY, Clifford Ronald Charles.

Company Number
04279217
Status
active
Type
ltd
Incorporated
30 August 2001
Age
24 years
Address
47 Bedwin Street, Salisbury, SP1 3UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRY, Clifford Ronald Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIRLOCH GROUP LIMITED

GAIRLOCH GROUP LIMITED is an active company incorporated on 30 August 2001 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GAIRLOCH GROUP LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04279217

LTD Company

Age

24 Years

Incorporated 30 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

Island House 43 High Street Fordingbridge Hampshire SP6 1AS
From: 30 August 2001To: 30 March 2010
Timeline

9 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 18 Feb 2013

FRY, Clifford Ronald Charles

Active
Bedwin Street, SalisburySP1 3UT
Born July 1947
Director
Appointed 31 Dec 2020

TURK, John Tristram

Resigned
Bedwin Street, SalisburySP1 3UT
Secretary
Appointed 14 Sept 2012
Resigned 18 Feb 2013

WG SECRETARIES LIMITED

Resigned
8-9 College Place, SouthamptonSO15 2FF
Corporate secretary
Appointed 30 Aug 2001
Resigned 18 Feb 2013

CONSTABLE, Andrew Paul

Resigned
Toot Lane, Stoke-On-TrentST10 4BP
Born July 1959
Director
Appointed 20 Mar 2009
Resigned 20 Mar 2009

DAVISON, William

Resigned
Upper Winstone Farm Bungalow, WroxallPO38 3AA
Born June 1942
Director
Appointed 14 Jan 2003
Resigned 24 Dec 2007

LANDER, Carol Ann

Resigned
75 Dawlish Drive, IlfordIG3 9EE
Born August 1954
Director
Appointed 30 Aug 2001
Resigned 18 Jun 2003

MCCONNELL, Pamela Jane

Resigned
Beacon House, CholdertonSP4 0EW
Born November 1955
Director
Appointed 24 Dec 2007
Resigned 24 Dec 2007

MINETT, Arthur Douglas

Resigned
Eriskay Gardens, WestburyBA13 3GH
Born March 1944
Director
Appointed 24 Dec 2007
Resigned 20 Mar 2009

RAFIQ, Shafaaq Mohammed

Resigned
Roman Road, SalisburySP2 9BN
Born May 1981
Director
Appointed 24 Dec 2007
Resigned 31 Dec 2020

MIDHURST HOLDINGS LIMITED

Resigned
8-9 College Place, SouthamptonSO15 2FF
Corporate director
Appointed 24 Dec 2007
Resigned 24 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Clifford Ronald Charles Fry

Active
Bedwin Street, SalisburySP1 3UT
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Mr Shafaaq Mohammed Rafiq

Ceased
50 Roman Road, SalisburySP2 9BN
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
2 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
5 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Secretary Company With Name
14 September 2012
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
14 September 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288cChange of Particulars
Legacy
4 November 2008
363aAnnual Return
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
353353
Legacy
7 March 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
12 September 2001
225Change of Accounting Reference Date
Incorporation Company
30 August 2001
NEWINCIncorporation