Company NameGHSL Ltd
DirectorShamly Sud
Company StatusActive
Company NumberSC392539
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMrs Shamly Sud
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House 198 Nithsdale Road
Pollokshields
Glasgow
Lanarkshire
G41 5EU
Scotland

Location

Registered Address30 Underwood Road
Paisley
PA3 1TL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

1 at £1Shamly Sud
50.00%
Ordinary
1 at £1Vikas Bhushan Sud
50.00%
Ordinary

Financials

Year2014
Net Worth£1,034,879
Cash£39,857
Current Liabilities£328,473

Accounts

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

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

9 September 2016Delivered on: 12 September 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as bearsden filling station, 23 duntocher road, bearsden, G61 4DE being the subjects 23 and 25 duntocher road, bearsden, glasgow, G61 4DE and registered in the land register of scotland under title number DMB66786.
Outstanding
30 March 2016Delivered on: 12 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as bridgeton filling station, 723 london road, glasgow, G40 3AS being the whole subjects registered in the land register of scotland under title number GLA15046.
Outstanding
27 April 2015Delivered on: 11 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Standard security over the subjects known as autoport service station, 631 paisley road west, glasgow, G51 1RP and 675 paisley road west, glasgow G51 1RP registered in the land register of scotland under title number gla 130733.
Outstanding
20 August 2014Delivered on: 30 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 30 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 30 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 23 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Crowwood filling station, cumbernauld road, chryston, glasgow GLA171350. Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 19 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Braeside garage 224 cumbernauld road chryston glasgow GLA186635. Notification of addition to or amendment of charge.
Outstanding
14 February 2022Delivered on: 17 February 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the ground floor retail unit known as and forming 117 crow road, glasgow, G11. 7SH registered in the land register of scotland under title number GLA240620.
Outstanding
14 February 2022Delivered on: 17 February 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the ground floor premises 432 and 436 sauchiehall street, glasgow, G2 3JD. Registered in the land register of scotland under title number GLA139034.
Outstanding
22 September 2021Delivered on: 29 September 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as 70 johnstone avenue, hillington, glasgow, G52 4JT being the subjects on the south and south-east side of johnstone avenue, hillington, glasgow registered in the land register of scotland under title number GLA78831.
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as rutherglen filling, 275 main street, rutherglen, G73 3AA being the subjects on the north side of main street, rutherglen and registered in the land register of scotland under title number LAN158485.
Outstanding
26 June 2013Delivered on: 29 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 June 2023Registered office address changed from Belmont House 198 Nithsdale Road Glasgow G41 5EU Scotland to 30 Underwood Road Paisley PA3 1TL on 13 June 2023 (1 page)
30 May 2023Registered office address changed from St James Church 30 Underwood Road Paisley PA3 1TL Scotland to Belmont House 198 Nithsdale Road Glasgow G41 5EU on 30 May 2023 (1 page)
16 May 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
31 March 2023Full accounts made up to 31 March 2022 (26 pages)
20 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
13 May 2022Registered office address changed from Belmont House 198 Nithsdale Road Pollokshields Glasgow Lanarkshire G41 5EU to St James Church 30 Underwood Road Paisley PA3 1TL on 13 May 2022 (1 page)
7 March 2022Notification of Vikas Sud as a person with significant control on 31 January 2017 (2 pages)
17 February 2022Registration of charge SC3925390012, created on 14 February 2022 (13 pages)
17 February 2022Registration of charge SC3925390013, created on 14 February 2022 (13 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
29 September 2021Registration of charge SC3925390011, created on 22 September 2021 (13 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
10 February 2017Confirmation statement made on 10 February 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 10 February 2017 with no updates (3 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
3 October 2016Registration of charge SC3925390010, created on 29 September 2016 (13 pages)
3 October 2016Registration of charge SC3925390010, created on 29 September 2016 (13 pages)
12 September 2016Registration of charge SC3925390009, created on 9 September 2016 (13 pages)
12 September 2016Registration of charge SC3925390009, created on 9 September 2016 (13 pages)
12 April 2016Registration of charge SC3925390008, created on 30 March 2016 (13 pages)
12 April 2016Registration of charge SC3925390008, created on 30 March 2016 (13 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 May 2015Registration of charge SC3925390007, created on 27 April 2015 (13 pages)
11 May 2015Registration of charge SC3925390007, created on 27 April 2015 (13 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
5 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
5 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Registration of charge SC3925390004, created on 20 August 2014 (20 pages)
30 August 2014Registration of charge SC3925390004, created on 20 August 2014 (20 pages)
30 August 2014Registration of charge SC3925390005, created on 20 August 2014 (20 pages)
30 August 2014Registration of charge SC3925390006, created on 20 August 2014 (19 pages)
30 August 2014Registration of charge SC3925390005, created on 20 August 2014 (20 pages)
30 August 2014Registration of charge SC3925390006, created on 20 August 2014 (19 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
23 October 2013Registration of charge 3925390003 (16 pages)
23 October 2013Registration of charge 3925390003 (16 pages)
19 October 2013Registration of charge 3925390002 (18 pages)
19 October 2013Registration of charge 3925390002 (18 pages)
29 June 2013Registration of charge 3925390001 (20 pages)
29 June 2013Registration of charge 3925390001 (20 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
30 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)