GHC (GLASGOW) LIMITED
Overview
| Company Name | GHC (GLASGOW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC364885 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GHC (GLASGOW) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GHC (GLASGOW) LIMITED located?
| Registered Office Address | Unit 9 Carberry Court 28 Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GHC (GLASGOW) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for GHC (GLASGOW) LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for GHC (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Nine Sign Glasgow Limited as a person with significant control on Sep 01, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Pavillion 1 Minerva Way Glasgow G3 8AU Scotland to Unit 9 Carberry Court 28 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on Jun 24, 2025 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||||||
Registration of charge SC3648850002, created on Sep 23, 2020 | 12 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Nine Sign Glasgow Limited as a person with significant control on Sep 23, 2020 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Michael Kane as a director on Sep 23, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jean Casey as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graham Hendry Casey as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||||||||||
Cessation of Jean Casey as a person with significant control on Sep 23, 2020 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Jean Casey as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||||||||||||||
Cessation of Graham Hendry Casey as a person with significant control on Sep 23, 2020 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 39 Abercrombie Drive Bearsden Glasgow G61 4RR to Pavillion 1 Minerva Way Glasgow G3 8AU on Jan 06, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of GHC (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KANE, Michael | Director | 28 Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow Unit 9 Carberry Court Scotland | Scotland | British | 273862120001 | |||||
| CASEY, Jean | Secretary | Abercrombie Drive Bearsden G61 4RR Glasgow 39 East Dunbartonshire | British | 140772950001 | ||||||
| CASEY, Graham Hendry | Director | 39 Abercrombie Drive Bearsden G61 4RR Glasgow | Scotland | British | 782610002 | |||||
| CASEY, Jean | Director | Abercrombie Drive Bearsden G61 4RR Glasgow 39 East Dunbartonshire | Scotland | British | 140772950001 | |||||
| DEVINE, Stuart James | Director | 9 Kersland Drive Milngavie G62 8DG Glasgow Lanarkshire | Scotland | British | 70174050001 |
Who are the persons with significant control of GHC (GLASGOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nine Sign Glasgow Limited | Sep 23, 2020 | 28 Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow Unit 9 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Hendry Casey | Apr 06, 2016 | Minerva Way G3 8AU Glasgow Pavillion 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jean Casey | Apr 06, 2016 | Minerva Way G3 8AU Glasgow Pavillion 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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