Warning: file_put_contents(c/6407f1260a7793e23bc4917cb8c06840.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
G & H Joinery Ltd, AB15 4YD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G & H JOINERY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & H Joinery Ltd. The company was founded 13 years ago and was given the registration number SC389613. The firm's registered office is in ABERDEEN. You can find them at 7 Queen's Gardens, , Aberdeen, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:G & H JOINERY LTD
Company Number:SC389613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 2010
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:7 Queen's Gardens, Aberdeen, AB15 4YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Culreoch, Windhill Street, Stuartfield, Peterhead, Scotland, AB42 5DR

Director26 November 2010Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary26 November 2010Active
20, Mill Street, Stuartfield, Peterhead, Uk, AB42 5DP

Director26 November 2010Active
Culreoch, Windhill Street, Stuartfield, Peterhead, Scotland, AB42 5DR

Director23 January 2015Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director26 November 2010Active

People with Significant Control

Mrs Helen May Gilmour
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Scotland
Address:Culreoch, Windhill Street, Peterhead, Scotland, AB42 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Alexander Gilmour
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Scotland
Address:Culreoch, Windhill Street, Peterhead, Scotland, AB42 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-09Gazette

Gazette dissolved liquidation.

Download
2021-03-09Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-12-14Resolution

Resolution.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Change of name

Certificate change of name company.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Address

Change registered office address company with date old address new address.

Download
2016-04-06Officers

Change person director company with change date.

Download
2016-04-06Officers

Change person director company with change date.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Officers

Appoint person director company with name date.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-24Capital

Capital allotment shares.

Download
2015-01-24Officers

Change person director company with change date.

Download
2015-01-24Address

Change registered office address company with date old address new address.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.