Advanced company searchLink opens in new window

GNH

Company number SC366214

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)
05 Apr 2024 TM01 Termination of appointment of Cornelius Graham as a director on 27 February 2024
05 Apr 2024 TM01 Termination of appointment of William David Smith as a director on 28 February 2024
15 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
06 Feb 2024 TM01 Termination of appointment of John Gordon Wilson as a director on 14 February 2022
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
13 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
06 Oct 2017 TM01 Termination of appointment of James Keir Hastie Roberts as a director on 30 September 2017
06 Oct 2017 TM01 Termination of appointment of John Adam Sutherland Shearer as a director on 30 September 2017
06 Oct 2017 TM01 Termination of appointment of Francis Joseph Bennett as a director on 6 October 2017
10 Mar 2017 AD01 Registered office address changed from Glenboig Neighbourhood House 50-52 Main Street Glenboig Coatbridge ML5 2QT to Community Centre 110 Main Street Glenboig Coatbridge N Lanarkshire ML5 2rd on 10 March 2017
15 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
27 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jun 2016 TM01 Termination of appointment of Michael Mcalinden as a director on 31 March 2016
22 Jun 2016 TM01 Termination of appointment of John William Cantwell as a director on 31 March 2016