This company is commonly known as Gnh. The company was founded 14 years ago and was given the registration number SC366214. The firm's registered office is in COATBRIDGE. You can find them at Community Centre 110 Main Street, Glenboig, Coatbridge, N Lanarkshire. This company's SIC code is 53201 - Licensed carriers.
Name | : | GNH |
---|---|---|
Company Number | : | SC366214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Community Centre 110 Main Street, Glenboig, Coatbridge, N Lanarkshire, ML5 2RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Gayne Drive, Glenboig, Coatbridge, ML5 2RJ | Secretary | 28 September 2009 | Active |
28, Gayne Drive, Glenboig, Scotland, ML5 2RJ | Director | 15 November 2010 | Active |
156, The Oval, Glenboig, Coatbridge, Scotland, ML5 2RX | Director | 06 September 2010 | Active |
57, Marnoch Drive, Glenboig, Coatbridge, Scotland, ML5 2RE | Director | 06 September 2010 | Active |
42, Eaglesham Path, Glenboig, Coatbridge, ML5 2SL | Director | 28 September 2009 | Active |
15, The Oval, Glenboig, ML5 2RZ | Director | 28 September 2009 | Active |
3 Glenboig Cottages, Glenboig, Coatbridge, ML5 2QZ | Director | 28 September 2009 | Active |
107, The Oval, Glenboig, Scotland, ML5 2RT | Director | 28 September 2009 | Active |
43, Rockbank Crescent, Coatbridge, Scotland, ML5 2TB | Director | 28 September 2009 | Active |
15, Jura Wynd, Glenboig, United Kingdom, ML5 2RW | Director | 21 November 2012 | Active |
5, Hillside Cottages, Coatbridge, Scotland, ML5 2QY | Director | 28 September 2009 | Active |
15, Whitelaw Avenue, Glenboig, Coatbridge, Scotland, ML5 2PX | Director | 28 September 2009 | Active |
11, The Oval, Glenboig, Scotland, ML5 2RZ | Director | 28 September 2009 | Active |
Merson, Greenfoot, Glenboig, United Kingdom, ML5 2QE | Director | 21 November 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Address | Change registered office address company with date old address new address. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.