Background WavePink WaveYellow Wave

GF1 INVESTMENTS LIMITED (Sc551451)

GF1 INVESTMENTS LIMITED (SC551451) is an active UK company. incorporated on 30 November 2016. with registered office in Sanquhar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GF1 INVESTMENTS LIMITED has been registered for 9 years.

Company Number
SC551451
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
Unit 1, Kelloholm Industrial Estate Greystone Avenue, Sanquhar, DG4 6RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GF1 INVESTMENTS LIMITED

GF1 INVESTMENTS LIMITED is an active company incorporated on 30 November 2016 with the registered office located in Sanquhar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GF1 INVESTMENTS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC551451

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Unit 1, Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar, DG4 6RB,

Previous Addresses

Hartree Grange Hartree Biggar Lanarkshire ML12 6JJ Scotland
From: 4 July 2018To: 20 December 2023
Kelloholm Industrial Estate Greystone Avenue Kelloholm Kirkconnel Dumfriesshire DG4 6RB Scotland
From: 30 November 2016To: 4 July 2018
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Dec 16
Funding Round
Jan 17
Funding Round
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Loan Cleared
Jul 18
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Feb 21
Director Left
May 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2019
AA01Change of Accounting Reference Date
Legacy
2 April 2019
RP04CS01RP04CS01
Legacy
2 April 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Legacy
17 January 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Incorporation Company
30 November 2016
NEWINCIncorporation