Total Documents | 156 |
---|
Total Pages | 924 |
---|
20 November 2020 | Accounts for a small company made up to 31 December 2019 |
---|---|
19 August 2020 | Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 |
18 August 2020 | Register(s) moved to registered office address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates |
28 October 2019 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX |
7 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 |
1 August 2019 | Satisfaction of charge SC3575270006 in full |
1 August 2019 | Satisfaction of charge SC3575270007 in full |
1 August 2019 | Satisfaction of charge SC3575270008 in full |
29 July 2019 | Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 |
29 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 |
24 July 2019 | Change of details for Ghh Ltd as a person with significant control on 8 July 2019 |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 |
22 July 2019 | Resolutions
|
22 July 2019 | Cessation of Peninsular Enterprises Ltd as a person with significant control on 8 July 2019 |
22 July 2019 | Notification of Ghh Ltd as a person with significant control on 8 July 2019 |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 |
19 July 2019 | Termination of appointment of Alexander James Reading as a director on 8 July 2019 |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 |
19 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 |
18 July 2019 | Registration of charge SC3575270012, created on 15 July 2019 |
16 July 2019 | Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 |
16 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 |
16 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 |
16 July 2019 | Termination of appointment of Simon David Green as a director on 8 July 2019 |
16 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 |
16 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 |
16 July 2019 | Termination of appointment of Munish Mediratta as a director on 8 July 2019 |
12 July 2019 | Registration of charge SC3575270011, created on 8 July 2019 |
12 July 2019 | Registration of charge SC3575270010, created on 8 July 2019 |
11 July 2019 | Registration of charge SC3575270009, created on 8 July 2019 |
3 July 2019 | Accounts for a small company made up to 30 September 2018 |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates |
28 November 2018 | Second filing for the termination of Parduman Kumar Gupta as a director |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
|
6 November 2018 | Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 |
6 November 2018 | Appointment of Mr Munish Mediratta as a director on 24 September 2018 |
6 November 2018 | Notification of Peninsular Enterprises Ltd as a person with significant control on 24 September 2018 |
6 November 2018 | Termination of appointment of Jay Hambro as a director on 24 September 2018 |
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 |
30 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 |
30 October 2018 | Termination of appointment of Alexander James Reading as a director on 24 September 2018 |
12 October 2018 | Registration of charge SC3575270008, created on 9 October 2018 |
4 October 2018 | Registration of charge SC3575270006, created on 24 September 2018 |
4 October 2018 | Registration of charge SC3575270007, created on 24 September 2018 |
28 September 2018 | Satisfaction of charge SC3575270004 in full |
28 September 2018 | Satisfaction of charge SC3575270003 in full |
28 September 2018 | Satisfaction of charge SC3575270005 in full |
6 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 |
6 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 |
6 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 |
17 July 2018 | Resolutions
|
17 July 2018 | Resolutions
|
30 May 2018 | Accounts for a small company made up to 30 September 2017 |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
26 May 2017 | Appointment of Mr Alexander James Reading as a director on 19 May 2017 |
26 May 2017 | Appointment of Mr Alexander James Reading as a director on 19 May 2017 |
25 May 2017 | Termination of appointment of Mark William Mathieson as a director on 19 May 2017 |
25 May 2017 | Termination of appointment of Mark William Mathieson as a director on 19 May 2017 |
13 May 2017 | Accounts for a small company made up to 30 September 2016 |
13 May 2017 | Accounts for a small company made up to 30 September 2016 |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates |
2 March 2017 | Registration of charge SC3575270005, created on 28 February 2017 |
2 March 2017 | Registration of charge SC3575270005, created on 28 February 2017 |
27 February 2017 | Registration of charge SC3575270004, created on 22 February 2017 |
27 February 2017 | Registration of charge SC3575270004, created on 22 February 2017 |
27 February 2017 | Registration of charge SC3575270003, created on 22 February 2017 |
27 February 2017 | Registration of charge SC3575270003, created on 22 February 2017 |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 January 2016 | Accounts for a small company made up to 30 September 2015 |
25 January 2016 | Accounts for a small company made up to 30 September 2015 |
14 September 2015 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015 |
14 September 2015 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015 |
8 September 2015 | Satisfaction of charge 1 in full |
8 September 2015 | Satisfaction of charge 1 in full |
8 September 2015 | Satisfaction of charge 2 in full |
8 September 2015 | Satisfaction of charge 2 in full |
7 September 2015 | Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015 |
7 September 2015 | Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015 |
7 September 2015 | Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015 |
7 September 2015 | Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015 |
7 September 2015 | Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015 |
7 September 2015 | Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015 |
4 September 2015 | Appointment of Mr Mark William Mathieson as a director on 4 September 2015 |
4 September 2015 | Appointment of Mr Mark William Mathieson as a director on 4 September 2015 |
4 September 2015 | Appointment of Mr Mark William Mathieson as a director on 4 September 2015 |
13 July 2015 | Termination of appointment of Richard Calvin Round as a director on 3 July 2015 |
13 July 2015 | Termination of appointment of Richard Calvin Round as a director on 3 July 2015 |
13 July 2015 | Termination of appointment of Richard Calvin Round as a director on 3 July 2015 |
9 June 2015 | Termination of appointment of Alastair James Riddell as a director on 29 April 2015 |
9 June 2015 | Appointment of Mr Richard Calvin Round as a director on 29 April 2015 |
9 June 2015 | Termination of appointment of Alastair James Riddell as a director on 29 April 2015 |
9 June 2015 | Appointment of Mr Richard Calvin Round as a director on 29 April 2015 |
4 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL |
4 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL |
4 June 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL |
4 June 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL |
7 May 2015 | Accounts for a small company made up to 30 September 2014 |
7 May 2015 | Accounts for a small company made up to 30 September 2014 |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 January 2015 | Appointment of Mr Ian Peter George Cartwright as a director on 28 August 2014 |
7 January 2015 | Appointment of Mr Ian Peter George Cartwright as a director on 28 August 2014 |
5 September 2014 | Termination of appointment of James Lamb Wilson as a director on 28 August 2014 |
5 September 2014 | Termination of appointment of James Lamb Wilson as a director on 28 August 2014 |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 March 2014 | Accounts for a small company made up to 30 September 2013 |
5 March 2014 | Accounts for a small company made up to 30 September 2013 |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
5 March 2013 | Accounts for a small company made up to 30 September 2012 |
5 March 2013 | Accounts for a small company made up to 30 September 2012 |
29 October 2012 | Statement of capital following an allotment of shares on 21 May 2010
|
29 October 2012 | Statement of capital following an allotment of shares on 21 May 2010
|
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 |
17 May 2012 | Accounts for a small company made up to 30 September 2011 |
17 May 2012 | Accounts for a small company made up to 30 September 2011 |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
16 May 2011 | Full accounts made up to 30 September 2010 |
16 May 2011 | Full accounts made up to 30 September 2010 |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
19 November 2010 | Statement of company's objects |
19 November 2010 | Statement of company's objects |
18 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
18 August 2010 | Appointment of Mr Steven Alexander Cowie as a director |
18 August 2010 | Termination of appointment of Robert Wotherspoon as a director |
18 August 2010 | Appointment of Mr Dale Mckenzie Stephen as a director |
18 August 2010 | Termination of appointment of Robert Wotherspoon as a director |
18 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
18 August 2010 | Appointment of Mr Steven Alexander Cowie as a director |
18 August 2010 | Appointment of Mr Dale Mckenzie Stephen as a director |
19 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
19 July 2010 | Particulars of a mortgage or charge / charge no: 2 |
19 July 2010 | Particulars of a mortgage or charge / charge no: 2 |
19 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
26 May 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 |
26 May 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 |
31 March 2009 | Incorporation |
31 March 2009 | Incorporation |