UKBizDB.co.uk

GHI CONTRACTS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Belgrave Court, Rosehall Road, Bellshill, Lanarkshire, ML4 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Curtis Drive, The Pines, Blackwood, ML11 9GD

Secretary01 September 2006Active
1a Union Road, Linlithgow, EH49 7DY

Director01 January 2003Active
8 Curtis Drive, The Pines, Blackwood, ML11 9GD

Director01 January 2003Active
4 Glaive Avenue, Wallace Park, Stirling, FK7 7XF

Director01 May 2006Active
The Latches Blackwood Estate, Blackwood, Lanarkshire, ML11 0JG

Secretary25 August 1994Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary25 August 1994Active
58 Comyn Drive, Wallacestone, Falkirk, FK2 0YP

Director01 May 2006Active
21 Cluny Gardens, Edinburgh, EH10 6BH

Director28 August 2003Active
The Latches Blackwood Estate, Blackwood, ML11 0JG

Director25 August 1994Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director25 August 1994Active
3 Muirkirk Gardens, Hampton Grove, Strathaven, ML10 6FS

Director28 August 2003Active
25 Bannoch Rise, Broughty Ferry, Dundee,

Director01 October 2003Active
1 Menteith Gardens, Bearsden, G61 4RT

Director10 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type full.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-03Accounts

Accounts with accounts type medium.

Download
2016-03-01Capital

Capital allotment shares.

Download
2016-03-01Resolution

Resolution.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Resolution

Resolution.

Download
2015-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.