Company NameGIH Limited
DirectorsAbiodun Elizabeth Kalejaiye and Oluseye Oladimeji Kalejaiye
Company StatusActive
Company NumberSC436417
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbiodun Elizabeth Kalejaiye
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address33 Edwards Wynd
Edinburgh
EH17 8XW
Scotland
Director NameOluseye Oladimeji Kalejaiye
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address33 Edwards Wynd
Edinburgh
EH17 8XW
Scotland
Secretary NameAbiodun Elizabeth Kalejaiye
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address33 Edwards Wynd 33 Edwards Wynd
Edinburgh
EH17 8XW
Scotland

Location

Registered Address33 Edwards Wynd
Edinburgh
EH17 8XW
Scotland

Shareholders

25k at £1Abiodun Kalejaiye
50.00%
Ordinary
25k at £1Oluseye Kalejaiye
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
13 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
20 May 2021Registered office address changed from 33 33 Edwards Wynd Edinburgh EH17 8XW Scotland to 33 Edwards Wynd Edinburgh EH17 8XW on 20 May 2021 (1 page)
8 February 2021Registered office address changed from 2a Harris Terrace Dundee DD4 9SU Scotland to 33 33 Edwards Wynd Edinburgh EH17 8XW on 8 February 2021 (1 page)
9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 May 2020Secretary's details changed for Abiodun Elizabeth Kalejaiye on 17 May 2020 (1 page)
30 May 2020Director's details changed for Oluseye Oladimeji Kalejaiye on 17 May 2020 (2 pages)
30 May 2020Director's details changed for Oluseye Oladimeji Kalejaiye on 17 May 2020 (2 pages)
30 May 2020Registered office address changed from 2a Harris Terrace 2a Harris Terrace Dundee DD4 9SU Scotland to 2a Harris Terrace Dundee DD4 9SU on 30 May 2020 (1 page)
30 May 2020Director's details changed for Abiodun Elizabeth Kalejaiye on 17 May 2020 (2 pages)
30 May 2020Director's details changed for Oluseye Oladimeji Kalejaiye on 17 May 2020 (2 pages)
9 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
28 November 2017Confirmation statement made on 8 November 2017 with updates (3 pages)
28 November 2017Confirmation statement made on 8 November 2017 with updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 February 2017Registered office address changed from 13 Graham Street Dundee DD4 9AB to 2a Harris Terrace 2a Harris Terrace Dundee DD4 9SU on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 13 Graham Street Dundee DD4 9AB to 2a Harris Terrace 2a Harris Terrace Dundee DD4 9SU on 24 February 2017 (1 page)
18 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000
(5 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000
(5 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000
(5 pages)
22 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
8 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
8 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)