UKBizDB.co.uk

GHH GROUP HOLDINGS LTD

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

This company is commonly known as Ghh Group Holdings Ltd. The company was founded 7 years ago and was given the registration number SC540972. The firm's registered office is in PERTH. You can find them at Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GHH GROUP HOLDINGS LTD
Company Number:SC540972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director02 April 2024Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 May 2022Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director16 December 2021Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director17 July 2019Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director08 July 2019Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director22 July 2016Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director16 July 2018Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director08 July 2019Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director08 July 2019Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director16 July 2018Active
1st Floor Roxburghe House, Regent Street, London, England, W1B 2HA

Director24 September 2018Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director16 July 2018Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director17 July 2019Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director22 July 2016Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director22 July 2016Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director22 July 2016Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director01 March 2024Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director08 July 2019Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director08 July 2019Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director22 July 2016Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director08 July 2019Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director08 July 2019Active
Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

Director22 July 2016Active

People with Significant Control

Ghh Acquisitions Ltd
Notified on:08 July 2019
Status:Active
Country of residence:Scotland
Address:1st Floor Cef Building, Inveralmond Road, Perth, Scotland, PH1 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Silverstone Energy Ltd
Notified on:24 September 2018
Status:Active
Country of residence:England
Address:1st Floor, Roxburghe House, London, England, W1B 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Simec Ghr Acquisitions Limited
Notified on:22 July 2016
Status:Active
Country of residence:United Kingdom
Address:Condor House, 10 St. Pauls Churchyard, London, United Kingdom, EC4M 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-18Address

Move registers to registered office company with new address.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.