Company NameGhijk Limited
DirectorsSteven Alexander Grant and Sarah Elizabeth Grant
Company StatusActive
Company NumberSC412588
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Alexander Grant
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
Director NameMrs Sarah Elizabeth Grant
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleProject Manager
Country of ResidenceScotland
Correspondence Address18 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland

Contact

Websiteghijk.co.uk

Location

Registered Address18 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang East

Shareholders

1 at £1Sarah Grant
50.00%
Ordinary
1 at £1Steven Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£12,081
Cash£17,155
Current Liabilities£13,218

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 December 2022 (1 page)
19 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
5 September 2022Change of details for Mr Steven Alexander Grant as a person with significant control on 5 September 2022 (2 pages)
9 June 2022Change of details for Mr Steven Alexander Grant as a person with significant control on 31 May 2022 (3 pages)
8 June 2022Micro company accounts made up to 31 December 2021 (1 page)
8 June 2022Cessation of Sarah Elizabeth Grant as a person with significant control on 31 May 2022 (1 page)
7 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
31 December 2021Notification of Steven Alexander Grant as a person with significant control on 15 December 2021 (2 pages)
18 June 2021Micro company accounts made up to 31 December 2020 (1 page)
30 April 2021Change of details for Mrs Sarah Elizabeth Grant as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Cessation of Steven Alexander Grant as a person with significant control on 30 April 2021 (1 page)
15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 December 2019 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mrs Sarah Elizabeth Grant on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Steven Alexander Grant on 25 September 2019 (2 pages)
25 September 2019Registered office address changed from 1 East Greenlees Road Cambuslang Glasgow South Lanrkshire G72 8TU to 18 Greenlees Road Cambuslang Glasgow G72 8JJ on 25 September 2019 (1 page)
23 August 2019Notification of Sarah Elizabeth Grant as a person with significant control on 6 April 2016 (2 pages)
1 March 2019Micro company accounts made up to 31 December 2018 (1 page)
8 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 December 2017 (1 page)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (1 page)
25 May 2017Micro company accounts made up to 31 December 2016 (1 page)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(3 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(3 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2013Appointment of Mrs Sarah Grant as a director (2 pages)
28 March 2013Appointment of Mrs Sarah Grant as a director (2 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)