This company is commonly known as Ghl Property Limited. The company was founded 35 years ago and was given the registration number SC115552. The firm's registered office is in GLASGOW. You can find them at Cumbernauld Road, Stepps, Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | GHL PROPERTY LIMITED |
---|---|---|
Company Number | : | SC115552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cumbernauld Road, Stepps, Glasgow, G33 6HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87 Hillview Drive, Clarkston, Glasgow, G76 7JH | Secretary | 08 January 1993 | Active |
87 Hillview Drive, Clarkston, Glasgow, G76 7JH | Director | 04 November 2002 | Active |
1, Wellknowe Avenue Thorntonhall, Glasgow, G74 5AR | Director | 01 February 1999 | Active |
1 Wellknowe Avenue Thortonhall, Glasgow, G74 5AR | Director | - | Active |
Failte, Crutherland Hotel, East Kilbride, | Secretary | - | Active |
36 Netherview Road, Netherlee, Glasgow, G44 3XH | Director | - | Active |
Ghl Property Holdings Limited | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Johnston Carmichael Llp, 227, West George Street, Glasgow, United Kingdom, G2 2ND |
Nature of control | : |
|
Mrs Roline Judith Paterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Cumbernauld Road, Glasgow, G33 6HW |
Nature of control | : |
|
Mr Trevor Grant Paterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Cumbernauld Road, Glasgow, G33 6HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Miscellaneous | Legacy. | Download |
2019-01-17 | Miscellaneous | Legacy. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Accounts | Accounts with accounts type full. | Download |
2017-03-31 | Accounts | Change account reference date company current extended. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Change of name | Certificate change of name company. | Download |
2016-04-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.