Download leads from Nexok and grow your business. Find out more

GHH Group Holdings Ltd

Private Limited Company

GHH Group Holdings Ltd
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGHH Group Holdings Ltd
Company StatusActive
Company NumberSC540972
Incorporation Date22 July 2016 (7 years, 9 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NamesGreen Highland Hydro Limited and Simec Ghh Limited
Current DirectorsJemma Louise Sherman and Sydney Geraint Blackmore
Business IndustryElectricity, Gas, Steam and Air Conditioning Supply
Business ActivityProduction of Electricity
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December
Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 3 weeks from now)

Contact

Registered AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Shared Address This company shares its address with 2 other companies
ConstituencyPerth and North Perthshire
County

Accounts & Returns

Accounts Year End31 December
CategorySmall
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 3 weeks from now)

Director Overview

Current

2

Retired

21

Closed

Classifications

SIC IndustryElectricity, gas, steam and air conditioning supply
SIC 2003 (4011)Production of electricity
SIC 2007 (35110)Production of electricity
SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7414)Business & management consultancy
SIC 2007 (70229)Management consultancy activities other than financial management

Event History

20 November 2020Accounts for a small company made up to 31 December 2019
20 August 2020Change of details for Ghh Acquisitions Ltd as a person with significant control on 8 July 2019
18 August 2020Change of details for a person with significant control
18 August 2020Register(s) moved to registered office address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
22 July 2020Confirmation statement made on 21 July 2020 with no updates

Charges

Mortgage charges satisfied

11

Mortgage charges part satisfied

Mortgage charges outstanding

5
Sign up now to grow your client base. Plans & Pricing