GHH NEWCO LTD

Inveralmond Road Inveralmond Road, Perth, PH1 3TW
StatusACTIVE
Company No.SC399462
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 10 days
JurisdictionScotland

SUMMARY

GHH NEWCO LTD is an active private limited company with number SC399462. It was incorporated 13 years, 10 days ago, on 12 May 2011. The company address is Inveralmond Road Inveralmond Road, Perth, PH1 3TW.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-02

Officer name: Marco Panfili

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sydney Geraint Blackmore

Appointment date: 2024-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Mrs Jemma Louise Sherman

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Marco Panfili

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Michael Burgess

Termination date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jemma Louise Sherman

Change date: 2022-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan John Wakefield

Termination date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Mrs Jemma Louise Sherman

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Burgess

Change date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Reading

Termination date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Ben Burgess

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan John Wakefield

Appointment date: 2020-08-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ghh Holdco Ltd

Change date: 2019-07-08

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Aug 2020

Category: Address

Type: AD03

New address: Atria One 144 Morrison Street Edinburgh EH3 8EX

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Oct 2019

Category: Address

Type: AD02

Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL

New address: Atria One 144 Morrison Street Edinburgh EH3 8EX

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 23 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-08

Psc name: Ghh Holdco Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Green Highland Renewables Ltd

Cessation date: 2019-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jun 2015

Category: Address

Type: AD03

New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jun 2015

Category: Address

Type: AD02

Old address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland

New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

New address: Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW

Old address: 6 Atholl Crescent Perth PH1 5JN

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Reading

Change date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change sail address company

Date: 16 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Riddell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A GLITTER LTD

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:10797771
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALICE & DAUGHTERS LTD

12 CHURCHILL WAY,GLOUCESTERSHIRE,GL6 6RQ

Number:10987508
Status:ACTIVE
Category:Private Limited Company

AMIN CHAUFFEUR LIMITED

98 COMMERCIAL ROAD,LONDON,E1 1NU

Number:10513203
Status:ACTIVE
Category:Private Limited Company

BURLINGHAM MANAGEMENT LTD

MORGAN HOUSE,STRATFORD-UPON-AVON,CV37 6LN

Number:11042421
Status:ACTIVE
Category:Private Limited Company

FHARE LIMITED

FURZEDOWN FARM,WEYMOUTH,DT4 9DN

Number:08594252
Status:ACTIVE
Category:Private Limited Company

HARNHAM LOCAL LTD

17 GREEN LANES,LONDON,N16 9BS

Number:10330364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source