GHG SHELF CO 14 LIMITED

GHG SHELF CO 14 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGHG SHELF CO 14 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC298292
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GHG SHELF CO 14 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GHG SHELF CO 14 LIMITED located?

    Registered Office Address
    Ross Hall Hospital
    221 Crookston Road
    G52 3NQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GHG SHELF CO 14 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 758 LIMITEDMar 07, 2006Mar 07, 2006

    What are the latest accounts for GHG SHELF CO 14 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GHG SHELF CO 14 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Director's details changed for Dr Karen Anita Prins on Nov 09, 2018

    2 pagesCH01

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Appointment of Henry Jonathan Davies as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Mar 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for Ms Catherine Mary Jane Vickery on Dec 05, 2013

    1 pagesCH03

    Appointment of Jill Margaret Watts as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Stephen John Collier as a director on Nov 16, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of GHG SHELF CO 14 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    Director
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    EnglandBritish201206200001
    PRINS, Karen Anita, Dr
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    Director
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    EnglandSouth African238969330004
    CLEMENT, Augustine Oluseyi
    31 Genesta Road
    SE18 3ER London
    Secretary
    31 Genesta Road
    SE18 3ER London
    British106953870002
    VICKERY, Catherine Mary Jane
    High Pine Close
    KT13 9EA Weybridge
    4 The Square
    Surrey
    England
    Secretary
    High Pine Close
    KT13 9EA Weybridge
    4 The Square
    Surrey
    England
    British102009810002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    COLLIER, Stephen John
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    Director
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    United KingdomBritish18350160001
    LOVELACE, Craig Barry
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    Director
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    EnglandBritish198852370001
    SIMPSON DENT, Jonathan
    78 Hotham Road
    Putney
    SW15 1QP London
    Director
    78 Hotham Road
    Putney
    SW15 1QP London
    British110396210001
    VICKERY, Catherine Mary Jane
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    Director
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    United KingdomBritish102009810003
    WATTS, Jill Margaret
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    Director
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    EnglandBritish187252950001
    WIELAND, Phil
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    Director
    221 Crookston Road
    G52 3NQ Glasgow
    Ross Hall Hospital
    EnglandBritish119448000002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of GHG SHELF CO 14 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghg Intermediate Holdings Limited
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04210585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0