Company NameG H N Investments Limited
DirectorRichard Nicoll
Company StatusActive
Company NumberSC296138
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRichard Nicoll
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 June 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameGordon Harry Nicoll
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gordon Harry Nicoll
100.00%
Ordinary

Financials

Year2014
Net Worth£865,395
Cash£7,306
Current Liabilities£1,249,281

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

7 February 2018Delivered on: 9 February 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
3 May 2006Delivered on: 8 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 December 2023Alterations to floating charge 1 (18 pages)
15 December 2023Registration of charge SC2961380005, created on 29 November 2023 (16 pages)
15 December 2023Alterations to floating charge SC2961380002 (18 pages)
6 December 2023Alterations to floating charge SC2961380004 (22 pages)
30 November 2023Registration of charge SC2961380004, created on 24 November 2023 (18 pages)
29 November 2023Registration of charge SC2961380003, created on 28 November 2023 (8 pages)
27 September 2023Cessation of Gordon Harry Nicoll as a person with significant control on 6 July 2023 (1 page)
27 September 2023Notification of Richard Nicoll as a person with significant control on 6 July 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
9 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
10 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Gordon Harry Nicoll as a director on 4 November 2021 (1 page)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
9 August 2021Appointment of Richard Nicoll as a director on 9 August 2021 (2 pages)
9 August 2021Director's details changed for Richard Nicoll on 9 August 2021 (2 pages)
15 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
9 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
30 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
29 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
9 February 2018Registration of charge SC2961380002, created on 7 February 2018 (17 pages)
29 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(4 pages)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(4 pages)
17 March 2015Director's details changed for Gordon Harry Nicoll on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Gordon Harry Nicoll on 17 March 2015 (2 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 15 June 2011 (1 page)
15 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
15 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 15 June 2011 (1 page)
15 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
2 February 2011Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages)
2 February 2011Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 February 2009Return made up to 26/01/09; full list of members (3 pages)
5 February 2009Return made up to 26/01/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 September 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
3 September 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
8 May 2006Partic of mort/charge * (3 pages)
8 May 2006Partic of mort/charge * (3 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Incorporation (18 pages)
26 January 2006Incorporation (18 pages)