UKBizDB.co.uk

GHJ ESTATE LIMITED

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

This company is commonly known as Ghj Estate Limited. The company was founded 19 years ago and was given the registration number SC271234. The firm's registered office is in BROUGHTY FERRY, DUNDEE. You can find them at Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GHJ ESTATE LIMITED
Company Number:SC271234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus, DD5 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bennochy View, Kirkcaldy, Scotland, KY2 5JD

Director27 July 2004Active
16, Melvaig, Gairloch, Scotland, IV21 2EA

Director04 June 2019Active
Drumpark Farmhouse, Madderty, Crieff, PH7 3PE

Secretary27 July 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 July 2004Active
Saudi Aramco, Box 12402, Dhahran, Saudi Arabia, 31311

Director27 July 2004Active
Drumpark Farmhouse, Madderty, Crieff, PH7 3PE

Director27 July 2004Active

People with Significant Control

Mr John Quinn
Notified on:12 August 2020
Status:Active
Date of birth:May 1965
Nationality:British
Address:Stannergate House, Broughty Ferry, Dundee, DD5 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Helen Elizabeth Doherty
Notified on:12 August 2020
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:Scotland
Address:Stannergate House, Dundee Road West, Dundee, Scotland, DD5 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Mcdowall
Notified on:27 July 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Stannergate House, Broughty Ferry, Dundee, DD5 1NB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-08Dissolution

Dissolution application strike off company.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Accounts

Change account reference date company previous extended.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.