Company NameGNH
DirectorTeresa Keating
Company StatusActive
Company NumberSC366214
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 September 2009(14 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers
Section PEducation
SIC 85510Sports and recreation education

Directors

Secretary NameMrs Teresa Keating
NationalityBritish
StatusCurrent
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Gayne Drive
Glenboig
Coatbridge
Lanarkshire
ML5 2RJ
Scotland
Director NameMrs Teresa Keating
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address28 Gayne Drive
Glenboig
Lanarkshire
ML5 2RJ
Scotland
Director NameJohn William Cantwell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleRetired Warehouse And Distribution Supervisor
Country of ResidenceScotland
Correspondence Address42 Eaglesham Path
Glenboig
Coatbridge
Nth Lanarkshire
ML5 2SL
Scotland
Director NameBernard Grant
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleRetired Mechanical Engineer
Country of ResidenceScotland
Correspondence Address3 Glenboig Cottages
Glenboig
Coatbridge
Lanarkshire
ML5 2QZ
Scotland
Director NameMichael McAlinden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleElectrical Project Manager
Country of ResidenceScotland
Correspondence Address107 The Oval
Glenboig
Lanarkshire
ML5 2RT
Scotland
Director NameLorraine Nicol
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleAdmin
Country of ResidenceScotland
Correspondence Address43 Rockbank Crescent
Coatbridge
N.Lanarkshire
ML5 2TB
Scotland
Director NameJames Keir Hastie Roberts
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Hillside Cottages
Coatbridge
N Lanarkshire
ML5 2QY
Scotland
Director NameJohn Adam Sutherland Shearer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Whitelaw Avenue
Glenboig
Coatbridge
North Lanarkshire
ML5 2PX
Scotland
Director NameCornelius Graham
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleYouth Worker
Country of ResidenceScotland
Correspondence Address15 The Oval
Glenboig
Lanarkshire
ML5 2RZ
Scotland
Director NameWilliam David Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleEmployment Development Adv
Country of ResidenceScotland
Correspondence Address11 The Oval
Glenboig
Lanarkshire
ML5 2RZ
Scotland
Director NameMrs Teresa Aitken
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2015)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address156 The Oval
Glenboig
Coatbridge
Lanarkshire
ML5 2RX
Scotland
Director NameMr Francis Joseph Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(11 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 06 October 2017)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address57 Marnoch Drive
Glenboig
Coatbridge
Lanarkshire
ML5 2RE
Scotland
Director NameMr Richard John Parr
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2016)
RoleSteel Buyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Jura Wynd
Glenboig
ML5 2RW
Scotland
Director NameMr John Gordon Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2012(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 February 2022)
RoleMsp
Country of ResidenceScotland
Correspondence AddressMerson Greenfoot
Glenboig
ML5 2QE
Scotland

Contact

Websitewww.searchfusion.com
Telephone01236 875054
Telephone regionCoatbridge

Location

Registered AddressCommunity Centre 110 Main Street
Glenboig
Coatbridge
N Lanarkshire
ML5 2RD
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Financials

Year2014
Turnover£109,242
Net Worth£69,096
Cash£17,569
Current Liabilities£1,403

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

5 April 2024Termination of appointment of William David Smith as a director on 28 February 2024 (1 page)
5 April 2024Termination of appointment of Cornelius Graham as a director on 27 February 2024 (1 page)
15 February 2024Confirmation statement made on 31 January 2024 with no updates (2 pages)
6 February 2024Termination of appointment of John Gordon Wilson as a director on 14 February 2022 (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
13 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
6 October 2017Confirmation statement made on 28 September 2017 with updates (3 pages)
6 October 2017Termination of appointment of James Keir Hastie Roberts as a director on 30 September 2017 (1 page)
6 October 2017Termination of appointment of John Adam Sutherland Shearer as a director on 30 September 2017 (1 page)
6 October 2017Termination of appointment of Francis Joseph Bennett as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of James Keir Hastie Roberts as a director on 30 September 2017 (1 page)
6 October 2017Termination of appointment of John Adam Sutherland Shearer as a director on 30 September 2017 (1 page)
6 October 2017Confirmation statement made on 28 September 2017 with updates (3 pages)
6 October 2017Termination of appointment of Francis Joseph Bennett as a director on 6 October 2017 (1 page)
10 March 2017Registered 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 (2 pages)
10 March 2017Registered 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 (2 pages)
15 November 2016Confirmation statement made on 28 September 2016 with updates (3 pages)
15 November 2016Confirmation statement made on 28 September 2016 with updates (3 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
22 June 2016Termination of appointment of Richard John Parr as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of John William Cantwell as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of John William Cantwell as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Bernard Grant as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Michael Mcalinden as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Michael Mcalinden as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Richard John Parr as a director on 31 March 2016 (1 page)
22 February 2016Termination of appointment of Teresa Aitken as a director on 1 April 2015 (2 pages)
22 February 2016Termination of appointment of Lorraine Nicol as a director on 1 April 2015 (2 pages)
22 February 2016Termination of appointment of Teresa Aitken as a director on 1 April 2015 (2 pages)
22 February 2016Termination of appointment of Lorraine Nicol as a director on 1 April 2015 (2 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
19 October 2015Annual return made up to 28 September 2015 no member list (15 pages)
19 October 2015Annual return made up to 28 September 2015 no member list (15 pages)
4 November 2014Annual return made up to 28 September 2014 no member list (15 pages)
4 November 2014Director's details changed for John William Cantwell on 1 January 2014 (2 pages)
4 November 2014Director's details changed for John William Cantwell on 1 January 2014 (2 pages)
4 November 2014Annual return made up to 28 September 2014 no member list (15 pages)
4 November 2014Director's details changed for John William Cantwell on 1 January 2014 (2 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 October 2013Annual return made up to 28 September 2013 no member list (15 pages)
30 October 2013Annual return made up to 28 September 2013 no member list (15 pages)
11 October 2013Appointment of Mr John Gordon Wilson as a director (2 pages)
11 October 2013Appointment of Mr Richard John Parr as a director (2 pages)
11 October 2013Appointment of Mr John Gordon Wilson as a director (2 pages)
11 October 2013Appointment of Mr Richard John Parr as a director (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 November 2012Annual return made up to 28 September 2012 no member list (13 pages)
22 November 2012Annual return made up to 28 September 2012 no member list (13 pages)
14 November 2011Annual return made up to 28 September 2011 no member list (13 pages)
14 November 2011Annual return made up to 28 September 2011 no member list (13 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 February 2011Memorandum and Articles of Association (23 pages)
7 February 2011Memorandum and Articles of Association (23 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Appointment of Cornelius Graham as a director (2 pages)
14 December 2010Appointment of Cornelius Graham as a director (2 pages)
23 November 2010Appointment of Teresa Keating as a director (2 pages)
23 November 2010Appointment of Teresa Keating as a director (2 pages)
15 November 2010Annual return made up to 28 September 2010 no member list (12 pages)
15 November 2010Annual return made up to 28 September 2010 no member list (12 pages)
9 November 2010Appointment of Cornelius Graham as a director (3 pages)
9 November 2010Appointment of Cornelius Graham as a director (3 pages)
2 November 2010Appointment of John Adam Sutherland Shearer as a director (1 page)
2 November 2010Appointment of Michael Mcalinden as a director (2 pages)
2 November 2010Appointment of James Keir Hastie Roberts as a director (2 pages)
2 November 2010Appointment of Lorraine Nicol as a director (1 page)
2 November 2010Appointment of William David Smith as a director (2 pages)
2 November 2010Appointment of John Adam Sutherland Shearer as a director (1 page)
2 November 2010Appointment of Michael Mcalinden as a director (2 pages)
2 November 2010Appointment of William David Smith as a director (2 pages)
2 November 2010Appointment of James Keir Hastie Roberts as a director (2 pages)
2 November 2010Appointment of Lorraine Nicol as a director (1 page)
26 October 2010Memorandum and Articles of Association (23 pages)
26 October 2010Appointment of Mrs Teresa Aitken as a director (2 pages)
26 October 2010Memorandum and Articles of Association (23 pages)
26 October 2010Appointment of Mr Francis Joseph Bennett as a director (2 pages)
26 October 2010Appointment of Mrs Teresa Aitken as a director (2 pages)
26 October 2010Appointment of Mr Francis Joseph Bennett as a director (2 pages)
14 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
14 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
28 September 2009Incorporation (31 pages)
28 September 2009Incorporation (31 pages)