This company is commonly known as Ghi Contracts Limited. The company was founded 29 years ago and was given the registration number SC152713. The firm's registered office is in LANARKSHIRE. You can find them at Belgrave Court, Rosehall Road, Bellshill, Lanarkshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GHI CONTRACTS LIMITED |
---|---|---|
Company Number | : | SC152713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Belgrave Court, Rosehall Road, Bellshill, Lanarkshire, ML4 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Curtis Drive, The Pines, Blackwood, ML11 9GD | Secretary | 01 September 2006 | Active |
1a Union Road, Linlithgow, EH49 7DY | Director | 01 January 2003 | Active |
8 Curtis Drive, The Pines, Blackwood, ML11 9GD | Director | 01 January 2003 | Active |
4 Glaive Avenue, Wallace Park, Stirling, FK7 7XF | Director | 01 May 2006 | Active |
The Latches Blackwood Estate, Blackwood, Lanarkshire, ML11 0JG | Secretary | 25 August 1994 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 25 August 1994 | Active |
58 Comyn Drive, Wallacestone, Falkirk, FK2 0YP | Director | 01 May 2006 | Active |
21 Cluny Gardens, Edinburgh, EH10 6BH | Director | 28 August 2003 | Active |
The Latches Blackwood Estate, Blackwood, ML11 0JG | Director | 25 August 1994 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 25 August 1994 | Active |
3 Muirkirk Gardens, Hampton Grove, Strathaven, ML10 6FS | Director | 28 August 2003 | Active |
25 Bannoch Rise, Broughty Ferry, Dundee, | Director | 01 October 2003 | Active |
1 Menteith Gardens, Bearsden, G61 4RT | Director | 10 March 2006 | Active |
Ghi Contracts Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Belgrave Court, Rosehall Road, Bellshill, Scotland, ML4 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-03 | Accounts | Accounts with accounts type medium. | Download |
2016-03-01 | Capital | Capital allotment shares. | Download |
2016-03-01 | Resolution | Resolution. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Resolution | Resolution. | Download |
2015-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-13 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.