-
GHH PROPERTIES LIMITED - Allanbreck House, Lettermore, Ballachulish, PH49 4JD, United Kingdom
Company Information
- Company registration number
- SC333171
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Allanbreck House
- Lettermore
- Ballachulish
- PH49 4JD Allanbreck House, Lettermore, Ballachulish, PH49 4JD UK
Management
- Managing Directors
- CHISHOLM, Antony Mac Millan
- MAC CALLUM, Mairi Gillies
- Company secretaries
- CHISHOLM, Antony Mac Millan
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-31
- Age Of Company 2007-10-31 16 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Antony Mac Millan Chisholm
- Mrs Mairi Gillies Maccallum
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Last Return Made Up To:
- 2012-10-31
- Annual Return
- Due Date: 2023-11-14
- Last Date: 2022-10-31
-
GHH PROPERTIES LIMITED Company Description
- GHH PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no SC333171. Its current trading status is "live". It was registered 2007-10-31. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-10-31. The latest annual return was filed up to 2012-10-31.It can be contacted at Allanbreck House .
Get GHH PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ghh Properties Limited - Allanbreck House, Lettermore, Ballachulish, PH49 4JD, United Kingdom
- 2007-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GHH PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-31) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-29) - AA
-
confirmation-statement-with-no-updates (2022-11-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
-
confirmation-statement-with-no-updates (2021-11-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-19) - CS01
-
notification-of-a-person-with-significant-control (2020-11-19) - PSC01
-
change-to-a-person-with-significant-control (2020-11-19) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-10-15) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-30) - AA
-
confirmation-statement-with-no-updates (2019-01-06) - CS01
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-07-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
-
change-person-secretary-company-with-change-date (2015-01-13) - CH03
-
change-person-director-company-with-change-date (2015-01-13) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-07-24) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-07-11) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
-
change-person-director-company-with-change-date (2012-02-10) - CH01
-
change-person-secretary-company-with-change-date (2012-02-10) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01
keyboard_arrow_right 2010
-
legacy (2010-01-13) - MG01s
-
change-person-director-company-with-change-date (2010-02-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-07-30) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-08-21) - AA
-
legacy (2009-05-14) - 410(Scot)
-
mortgage-alter-floating-charge-with-number (2009-03-07) - 466(Scot)
-
legacy (2009-03-02) - 363a
-
legacy (2009-01-31) - 410(Scot)
keyboard_arrow_right 2007
-
incorporation-company (2007-10-31) - NEWINC