Advanced company searchLink opens in new window

GHP PROJECTS & SERVICES LTD

Company number SC428282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2016 CS01 Confirmation statement made on 13 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
20 Aug 2015 TM01 Termination of appointment of Mary Turner as a director on 1 July 2015
20 Aug 2015 AP01 Appointment of Mr David Jones as a director on 1 July 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
22 Mar 2013 TM01 Termination of appointment of David Jones as a director
06 Nov 2012 AP01 Appointment of Mrs Mary Turner as a director
21 Sep 2012 CERTNM Company name changed glenelm LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
  • NM01 ‐ Change of name by resolution
15 Aug 2012 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 15 August 2012
15 Aug 2012 AP01 Appointment of David Jones as a director
15 Aug 2012 TM01 Termination of appointment of Stephen Mabbott as a director
15 Aug 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Jul 2012 NEWINC Incorporation